Background WavePink WaveYellow Wave

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED (12570938)

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED (12570938) is an active UK company. incorporated on 24 April 2020. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED has been registered for 5 years. Current directors include CLELAND, Mark James, LOWRY, Emma Louise, TREVASKIS, George Richard.

Company Number
12570938
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
The Pavilions, Bristol, BS13 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLELAND, Mark James, LOWRY, Emma Louise, TREVASKIS, George Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12570938

LTD Company

Age

5 Years

Incorporated 24 April 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8AE,

Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MATTHEWS, Judith Mary

Active
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 01 Dec 2021

CLELAND, Mark James

Active
Bridgwater Road, BristolBS13 8AE
Born September 1976
Director
Appointed 25 Sept 2023

LOWRY, Emma Louise

Active
Bridgwater Road, BristolBS13 8AE
Born October 1968
Director
Appointed 24 Apr 2020

TREVASKIS, George Richard

Active
Bridgwater Road, BristolBS13 8AE
Born May 1994
Director
Appointed 28 Feb 2025

BOTHA, Llewellyn Kevan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 24 Apr 2020
Resigned 25 Jan 2024

DOLBEAR, Jonathan

Resigned
Bridgwater Road, BristolBS13 8AE
Secretary
Appointed 24 Apr 2020
Resigned 23 Jul 2021

PEARS, Christopher

Resigned
Bridgwater Road, BristolBS13 8AE
Born February 1976
Director
Appointed 24 Apr 2020
Resigned 28 Feb 2025

Persons with significant control

1

Bridgwater Road, BristolBS13 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2020
NEWINCIncorporation