WILMINGTON LEGAL LIMITED

WILMINGTON LEGAL LIMITED

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

    Company NameWILMINGTON LEGAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02522603
    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 WILMINGTON LEGAL LIMITED?

    • First-degree level higher education (85421) / Education

    Where is WILMINGTON LEGAL LIMITED located?

    Registered Office Address
    Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WILMINGTON LEGAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILMINGTON TRAINING & EVENTS LIMITEDOct 06, 2010Oct 06, 2010
    CLT GROUP LIMITEDJun 29, 2007Jun 29, 2007
    CENTRAL LAW GROUP LIMITEDSep 07, 1990Sep 07, 1990
    C.L.T. (HOLDINGS) LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for WILMINGTON LEGAL 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 WILMINGTON LEGAL LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for WILMINGTON LEGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 025226030003, created on Dec 01, 2025

    51 pagesMR01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    16 pagesAA

    legacy

    132 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham B24 9FD on Dec 02, 2024

    1 pagesAD01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    18 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    18 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Saira Jamil Hussain Tahir as a secretary on Jul 31, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    19 pagesAA

    legacy

    131 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2020

    17 pagesAA

    Who are the officers of WILMINGTON LEGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Guy Leighton
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216, 2nd Floor, Fort Dunlop
    England
    Director
    Fort Parkway
    B24 9FD Birmingham
    Suite 215/216, 2nd Floor, Fort Dunlop
    England
    United KingdomBritish203759730001
    MILNER, Mark Francis
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish260073560001
    BARTON, Daniel Carl
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    191749340001
    BRADY, Charles John
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    Secretary
    29 Somerville Road
    B73 6HH Sutton Coldfield
    West Midlands
    British10905520001
    COCKTON, Richard Edward
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    British132056100001
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Secretary
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    TAHIR, Saira Jamil Hussain
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Secretary
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    258926880001
    TANEJA, Ajay
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Secretary
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    183257730001
    ZAHEDIEH, Ahmed
    310 Liverpool Road
    N7 8PU London
    Secretary
    310 Liverpool Road
    N7 8PU London
    British29478960002
    AMOS, Richard John
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    EnglandBritish67950460002
    BAKER, Janet Elizabeth
    Vicarage Cottage
    Stoney Lane
    CV35 7EY Hatton
    Warwickshire
    Director
    Vicarage Cottage
    Stoney Lane
    CV35 7EY Hatton
    Warwickshire
    British13483590001
    BRADY, Charles John
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish10905520002
    BROOKES, Richard Basil
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    United KingdomBritish3170900001
    BROOME, Stephen Patrick
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish35270810004
    CONWELL, Rory Arthur
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish56018310003
    FOYE, Anthony Martin
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    Director
    White Lane
    Hannington, Tadley
    RG26 5TN Hampshire
    Lynwood
    England
    England
    United KingdomBritish99515780001
    GILBERT, Brian David
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    Director
    15 Prince Albert Road
    Regents Park
    NW1 7SR London
    British25364690001
    LEWIS, Timothy Ian
    Hill Farm
    Langley
    CV37 0HW Stratford Upon Avon
    Warwickshire
    Director
    Hill Farm
    Langley
    CV37 0HW Stratford Upon Avon
    Warwickshire
    British12502470001
    MCCOMB, Katherine
    Christopher Street
    Finsbury Square
    EC2A 2BS London
    19-21
    Director
    Christopher Street
    Finsbury Square
    EC2A 2BS London
    19-21
    EnglandBritish149064030001
    MILLER, Nicholas John
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    Director
    Thames Lodge
    3a Cross Deep
    TW1 4QJ Twickenham
    Middlesex
    EnglandBritish25066630003
    MORGAN, Martin William Howard
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Director
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    United KingdomBritish7590310011
    PLEASANCE, Martin Howard
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    Director
    Overidge House
    Lowsonford
    B95 5HG Solihull
    Warwickshire
    British9023960001
    ROBERTS, Stuart Kurt
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    Director
    Christopher Street
    EC2A 2BS London
    19-21
    England
    England
    EnglandBritish22138140001
    ROS, Pedro
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandSpanish190067120001
    SMITH, Neil Edwin
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish56093980004
    WAKE, Linda Anne
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    Director
    Underwood Street
    N1 7JQ London
    6-14
    England
    England
    EnglandBritish229557460001

    Who are the persons with significant control of WILMINGTON LEGAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    Apr 06, 2016
    10 Whitechapel High Street
    E1 8QS London
    5th Floor
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number08313253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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