Background WavePink WaveYellow Wave

OVATION FINANCE TRUSTEE LIMITED (11172578)

OVATION FINANCE TRUSTEE LIMITED (11172578) is an active UK company. incorporated on 26 January 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OVATION FINANCE TRUSTEE LIMITED has been registered for 8 years. Current directors include BEVENS, Michael William John, DEVONALD, Tammy, FRAZER, Cheryl Lauren Audrey.

Company Number
11172578
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2018
Age
8 years
Address
Queen Square House, Bristol, BS1 4NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVENS, Michael William John, DEVONALD, Tammy, FRAZER, Cheryl Lauren Audrey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVATION FINANCE TRUSTEE LIMITED

OVATION FINANCE TRUSTEE LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OVATION FINANCE TRUSTEE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11172578

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Queen Square House 18-21 Queen Square Bristol, BS1 4NH,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEVENS, Michael William John

Active
18-21 Queen Square, BristolBS1 4NH
Born December 1968
Director
Appointed 11 Sept 2023

DEVONALD, Tammy

Active
18-21 Queen Square, BristolBS1 4NH
Born September 1985
Director
Appointed 04 Mar 2020

FRAZER, Cheryl Lauren Audrey

Active
18-21 Queen Square, BristolBS1 4NH
Born November 1990
Director
Appointed 01 Feb 2025

BUDD, Christopher David

Resigned
18-21 Queen Square, BristolBS1 4NH
Born July 1967
Director
Appointed 26 Jan 2018
Resigned 26 Jan 2019

CROSS, Lance Matthew

Resigned
18-21 Queen Square, BristolBS1 4NH
Born March 1964
Director
Appointed 10 Aug 2020
Resigned 11 Sept 2023

KING, Stephen Mark

Resigned
18-21 Queen Square, BristolBS1 4NH
Born November 1963
Director
Appointed 26 Jan 2019
Resigned 20 Jul 2020

MILLS, Robert William

Resigned
18-21 Queen Square, BristolBS1 4NH
Born December 1954
Director
Appointed 26 Jan 2018
Resigned 31 Mar 2020

MOORE, John Robert

Resigned
Backwell, BristolBS48 3JW
Born November 1964
Director
Appointed 26 Jan 2018
Resigned 10 Aug 2020

RAYNES, Charlotte Jane

Resigned
18-21 Queen Square, BristolBS1 4NH
Born March 1976
Director
Appointed 28 Jan 2021
Resigned 31 Jan 2025

Persons with significant control

1

18-21 Queen Square, BristolBS1 4NH

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation