COMPUTERSHARE VOUCHER SERVICES LIMITED
Overview
| Company Name | COMPUTERSHARE VOUCHER SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04968447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUSY BEES CHILDCARE VOUCHERS LIMITED | Jun 24, 2004 | Jun 24, 2004 |
| BROOMCO (3347) LIMITED | Nov 18, 2003 | Nov 18, 2003 |
What are the latest accounts for COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||
Director's details changed for Mr George Richard Trevaskis on Dec 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr George Richard Trevaskis as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Pears as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christopher Pears on Apr 22, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Llewellyn Kevan Botha on Apr 06, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Appointment of Judith Mary Matthews as a secretary on Dec 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 29 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with updates | 4 pages | CS01 | ||
Appointment of Leighton Peter Hazell-Smart as a director on Aug 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nazir Sarkar as a director on Aug 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of James Terence Hood as a director on Aug 12, 2019 | 1 pages | TM01 | ||
Who are the officers of COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Judith Mary | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | 290287220001 | |||||||
| BOTHA, Llewellyn Kevan | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | South African | 105560560002 | |||||
| HAZELL-SMART, Leighton Peter | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 261140830001 | |||||
| TREVASKIS, George Richard | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 327174080002 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions | South African | 105560560001 | ||||||
| DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | 161908730001 | |||||||
| IRONS, Simon Andrew | Secretary | The Cottage The Grange High Street ST14 8LD Marchington | British | 55976790005 | ||||||
| WOODWARD, Lynn Carol | Secretary | 33 Cherry Orchard WS14 9AN Lichfield Staffordshire | British | 3850190004 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BEADLE, Iain Alistair | Director | 8 Allsebrook Gardens Badsey WR11 7HJ Evesham Worcestershire | British | 109972640001 | ||||||
| BRAASCH, Jochen | Director | Woodfield Road Redland BS6 6PL Bristol Apt Number 15, Chandos | England | German | 153472260001 | |||||
| DALBY, Joanne Mary | Director | 12 The Green Barton Under Needwood DE13 8JB Burton On Trent Staffordshire | England | British | 83076130001 | |||||
| GALLAGHER, Patrick | Director | Hawden Street 4051 Wilston 21 Queenstown Australia | Australian | 130462890001 | ||||||
| HOOD, James Terence | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | Wales | British | 189833420002 | |||||
| HOOD, James Terence | Director | Redland Road BS6 6YA Bristol 140b Avon United Kingdom | England | British | 189833420001 | |||||
| HORTON, Mathew | Director | Kennedy Terrace 4064 Paddington 50 Queensland Australia | Australian | 130462790001 | ||||||
| IRONS, Simon Andrew | Director | The Cottage The Grange High Street ST14 8LD Marchington | England | British | 55976790005 | |||||
| IRONS, Simon Andrew | Director | The Cottage The Grange High Street ST14 8LD Marchington | England | British | 55976790005 | |||||
| MILLS, Christopher Andrew | Director | Park Lane, Blagdon BS40 7SB Bristol Heronmere England | England | British | 178211930001 | |||||
| MORRIS, Christopher John | Director | 608 Spice Quay Heights 32 Shad Thames SE1 2YL London | Australia | Australian | 114812600001 | |||||
| OLDFIELD, Nicholas Stuart Robert | Director | Holt Greenleigh Farm Holt Limeburn Hill BS40 8QR Chew Magna Greenleigh Farm Bristol England | England | British | 116701010001 | |||||
| PAMPLIN DENT, Ruth | Director | 1 Chestnut Close WS15 4TH Rugeley Staffordshire | British | 83076110002 | ||||||
| PEARS, Christopher | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | England | British | 261112330002 | |||||
| SARKAR, Nazir | Director | Bridgwater Road BS13 8AE Bristol The Pavilions | United States | British | 157131040016 | |||||
| THACKRAY, David Ian | Director | 37 Burton Old Road WS13 6EN Lichfield Staffordshire | British | 9070100001 | ||||||
| WAUGH, John | Director | Dudley Street 4065 Bardon 35a Queensland Australia | New Zealander | 130463000001 | ||||||
| WOODWARD, John Brian | Director | 75 Upper Way Upper Longdon WS15 1QD Rugeley Staffordshire | England | British | 9070090003 | |||||
| WOODWARD, John Brian | Director | 75 Upper Way Upper Longdon WS15 1QD Rugeley Staffordshire | England | British | 9070090003 | |||||
| WOODWARD, Lynn Carol | Director | 33 Cherry Orchard WS14 9AN Lichfield Staffordshire | England | British | 3850190004 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of COMPUTERSHARE VOUCHER SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Computershare Investments (Uk) (No. 3) Limited | Apr 08, 2016 | Bridgwater Road BS13 8AE Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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