COMPUTERSHARE VOUCHER SERVICES LIMITED

COMPUTERSHARE VOUCHER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPUTERSHARE VOUCHER SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04968447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTERSHARE VOUCHER SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COMPUTERSHARE VOUCHER SERVICES LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTERSHARE VOUCHER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSY BEES CHILDCARE VOUCHERS LIMITEDJun 24, 2004Jun 24, 2004
    BROOMCO (3347) LIMITEDNov 18, 2003Nov 18, 2003

    What are the latest accounts for COMPUTERSHARE VOUCHER SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMPUTERSHARE VOUCHER SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for COMPUTERSHARE VOUCHER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Director's details changed for Mr George Richard Trevaskis on Dec 13, 2024

    2 pagesCH01

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Appointment of Mr George Richard Trevaskis as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Christopher Pears as a director on Sep 16, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Pears on Apr 22, 2022

    2 pagesCH01

    Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    1 pagesCH03

    Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022

    2 pagesCH01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021

    2 pagesAP03

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Confirmation statement made on Nov 13, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2019

    29 pagesAA

    Confirmation statement made on Nov 15, 2019 with updates

    4 pagesCS01

    Appointment of Leighton Peter Hazell-Smart as a director on Aug 12, 2019

    2 pagesAP01

    Termination of appointment of Nazir Sarkar as a director on Aug 12, 2019

    1 pagesTM01

    Termination of appointment of James Terence Hood as a director on Aug 12, 2019

    1 pagesTM01

    Who are the officers of COMPUTERSHARE VOUCHER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Judith Mary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    290287220001
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandSouth African105560560002
    HAZELL-SMART, Leighton Peter
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritish261140830001
    TREVASKIS, George Richard
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritish327174080002
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    South African105560560001
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    161908730001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Secretary
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    British55976790005
    WOODWARD, Lynn Carol
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    Secretary
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    British3850190004
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BEADLE, Iain Alistair
    8 Allsebrook Gardens
    Badsey
    WR11 7HJ Evesham
    Worcestershire
    Director
    8 Allsebrook Gardens
    Badsey
    WR11 7HJ Evesham
    Worcestershire
    British109972640001
    BRAASCH, Jochen
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    Director
    Woodfield Road
    Redland
    BS6 6PL Bristol
    Apt Number 15, Chandos
    EnglandGerman153472260001
    DALBY, Joanne Mary
    12 The Green
    Barton Under Needwood
    DE13 8JB Burton On Trent
    Staffordshire
    Director
    12 The Green
    Barton Under Needwood
    DE13 8JB Burton On Trent
    Staffordshire
    EnglandBritish83076130001
    GALLAGHER, Patrick
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Director
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Australian130462890001
    HOOD, James Terence
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    WalesBritish189833420002
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    HORTON, Mathew
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Director
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Australian130462790001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritish55976790005
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritish55976790005
    MILLS, Christopher Andrew
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritish178211930001
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralian114812600001
    OLDFIELD, Nicholas Stuart Robert
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    Director
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    EnglandBritish116701010001
    PAMPLIN DENT, Ruth
    1 Chestnut Close
    WS15 4TH Rugeley
    Staffordshire
    Director
    1 Chestnut Close
    WS15 4TH Rugeley
    Staffordshire
    British83076110002
    PEARS, Christopher
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    EnglandBritish261112330002
    SARKAR, Nazir
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United StatesBritish157131040016
    THACKRAY, David Ian
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    Director
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    British9070100001
    WAUGH, John
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    Director
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    New Zealander130463000001
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritish9070090003
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritish9070090003
    WOODWARD, Lynn Carol
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    Director
    33 Cherry Orchard
    WS14 9AN Lichfield
    Staffordshire
    EnglandBritish3850190004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of COMPUTERSHARE VOUCHER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Apr 08, 2016
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04895098
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0