Background WavePink WaveYellow Wave

ALDWYCH CORPORATE SERVICES LIMITED (02476638)

ALDWYCH CORPORATE SERVICES LIMITED (02476638) is an active UK company. incorporated on 2 March 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ALDWYCH CORPORATE SERVICES LIMITED has been registered for 36 years. Current directors include BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James.

Company Number
02476638
Status
active
Type
ltd
Incorporated
2 March 1990
Age
36 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BICKERDIKE, Simon Anthony, MARTIN, Matthew Henry James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDWYCH CORPORATE SERVICES LIMITED

ALDWYCH CORPORATE SERVICES LIMITED is an active company incorporated on 2 March 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ALDWYCH CORPORATE SERVICES LIMITED was registered 36 years ago.(SIC: 69102)

Status

active

Active since 36 years ago

Company No

02476638

LTD Company

Age

36 Years

Incorporated 2 March 1990

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 10 October 2025 (6 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

FORTLAST LIMITED
From: 2 March 1990To: 5 April 1990
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Abacus House 33 Gutter Lane London EC2V 8AR
From: 16 December 2013To: 19 August 2015
6Th Floor Aldwych House 81 Aldwych London WC2B 4RP
From: 2 March 1990To: 16 December 2013
Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Apr 16
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 19 Jun 2023

BICKERDIKE, Simon Anthony

Active
125 Wood Street, LondonEC2V 7AW
Born July 1967
Director
Appointed 19 Jun 2023

MARTIN, Matthew Henry James

Active
125 Wood Street, LondonEC2V 7AW
Born May 1966
Director
Appointed 19 Jun 2023

ALDWYCH SECRETARIES LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed N/A
Resigned 19 Jun 2023

DA COSTA, Jean Paul

Resigned
2 Vale Court, LondonSW3 6AL
Born April 1963
Director
Appointed 29 Jun 2001
Resigned 17 Mar 2003

DOUGLAS, Mark James

Resigned
37 Selwyn Avenue, RichmondTW9 2HB
Born May 1958
Director
Appointed 06 Dec 1999
Resigned 20 Sept 2000

OWEN, Christopher Mark

Resigned
125 Wood Street, LondonEC2V 7AW
Born May 1958
Director
Appointed 06 Dec 1999
Resigned 19 Jun 2023

PEDRO, Melvin

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

RUSSELL, Colin John

Resigned
125 Wood Street, LondonEC2V 7AW
Born July 1947
Director
Appointed 11 Jul 2006
Resigned 05 Apr 2016

STEVENS, Peter Martin

Resigned
Carter Bar, EghamTW20 8NP
Born January 1955
Director
Appointed 13 May 1997
Resigned 23 Mar 2005

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

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 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2023
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
19 June 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288cChange of Particulars
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
28 August 2002
288cChange of Particulars
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
26 March 2001
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
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1993
AAAnnual Accounts
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
17 May 1993
363aAnnual Return
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
5 May 1992
363aAnnual Return
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
8 July 1991
287Change of Registered Office
Legacy
4 June 1991
287Change of Registered Office
Memorandum Articles
9 May 1990
MEM/ARTSMEM/ARTS
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Certificate Change Of Name Company
4 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1990
NEWINCIncorporation