Background WavePink WaveYellow Wave

ALDWYCH SECRETARIES LIMITED (02446728)

ALDWYCH SECRETARIES LIMITED (02446728) is an active UK company. incorporated on 27 November 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ALDWYCH SECRETARIES LIMITED has been registered for 36 years. Current directors include AXTELL, William Peter, BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James and 1 others.

Company Number
02446728
Status
active
Type
ltd
Incorporated
27 November 1989
Age
36 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AXTELL, William Peter, BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James, WENT, James Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWYCH SECRETARIES LIMITED

ALDWYCH SECRETARIES LIMITED is an active company incorporated on 27 November 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ALDWYCH SECRETARIES LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02446728

LTD Company

Age

36 Years

Incorporated 27 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

DADLAW 56 LIMITED
From: 27 November 1989To: 14 December 1989
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Abacus House 33 Gutter Lane London EC2V 8AR
From: 16 December 2013To: 3 September 2015
6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
From: 27 November 1989To: 16 December 2013
Timeline

11 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jan 11
Director Left
Jan 16
Director Joined
Dec 17
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Aug 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

AXTELL, William Peter

Active
125 Wood Street, LondonEC2V 7AW
Born February 1974
Director
Appointed 23 Apr 2021

BICKERDIKE, Simon Anthony

Active
125 Wood Street, LondonEC2V 7AW
Born July 1967
Director
Appointed 20 Apr 2021

MARTIN, Matthew Henry James

Active
Wood Street, LondonEC2V 7AW
Born May 1966
Director
Appointed 22 Sept 2003

WENT, James Michael

Active
125 Wood Street, LondonEC2V 7AW
Born February 1976
Director
Appointed 20 Apr 2021

PEDRO, Melvin

Resigned
Wood Street, LondonEC2V 7AW
Secretary
Appointed N/A
Resigned 31 Mar 2022

BADDELEY, Patrick Charles Morrish

Resigned
9400 Garsington Road, OxfordOX4 2HN
Born December 1953
Director
Appointed 07 Mar 1994
Resigned 31 Dec 2015

BROOKS, Charles Michael

Resigned
125 Wood Street, LondonEC2V 7AW
Born February 1956
Director
Appointed 04 Dec 2017
Resigned 12 Apr 2021

COLLINSON, John Derek

Resigned
Lychgate Cottage Dovas Cottages, FarnhamGU10 5PW
Born February 1944
Director
Appointed 28 Feb 2001
Resigned 22 Sept 2003

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Born April 1963
Director
Appointed 29 Jun 2001
Resigned 01 May 2003

DOUGLAS, Mark James

Resigned
37 Selwyn Avenue, RichmondTW9 2HB
Born May 1958
Director
Appointed 08 Dec 1999
Resigned 20 Sept 2000

HORN, Philip Jonathan

Resigned
17 Beaumont Street, OxfordOX1 2NA
Born June 1957
Director
Appointed 22 Sept 1999
Resigned 10 Dec 2002

JONCKHEER, Robert Francois

Resigned
81 Aldwych, LondonWC2B 4RP
Born May 1948
Director
Appointed 08 Nov 1999
Resigned 31 Dec 2010

OWEN, Christopher Mark

Resigned
Wood Street, LondonEC2V 7AW
Born May 1958
Director
Appointed 05 Jan 1995
Resigned 31 Mar 2023

PEDRO, Melvin

Resigned
Wood Street, LondonEC2V 7AW
Born September 1957
Director
Appointed N/A
Resigned 31 Mar 2022

STEVENS, Peter Martin

Resigned
Carter Bar, EghamTW20 8NP
Born January 1955
Director
Appointed 29 Apr 1997
Resigned 23 Mar 2005

TIGHE, David Peter

Resigned
Wood Street, LondonEC2V 7AW
Born March 1958
Director
Appointed 29 Apr 1997
Resigned 31 Mar 2022

WALKER, Simon

Resigned
The Old Marquis, Helions BumpsteadCB9 7AS
Born April 1956
Director
Appointed 23 May 1995
Resigned 15 Oct 1997

WILSON, Alistair

Resigned
Flat 304 Sanctuary Court, LondonE1 9SS
Born January 1958
Director
Appointed N/A
Resigned 29 Jan 1997

Persons with significant control

1

Aldwych Corporate Services Limited

Active
Wood Street, LondonEC2V 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
13 December 2012
AR01AR01
Annual Return Company With Made Up Date
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288cChange of Particulars
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
28 August 2002
288cChange of Particulars
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Resolution
20 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
10 January 1995
288288
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
22 March 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Resolution
18 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 November 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Legacy
4 June 1991
287Change of Registered Office
Memorandum Articles
17 January 1990
MEM/ARTSMEM/ARTS
Legacy
11 January 1990
288288
Legacy
11 January 1990
287Change of Registered Office
Certificate Change Of Name Company
13 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 1989
RESOLUTIONSResolutions
Incorporation Company
27 November 1989
NEWINCIncorporation