Background WavePink WaveYellow Wave

WILMINGTON LEGAL LIMITED (02522603)

WILMINGTON LEGAL LIMITED (02522603) is an active UK company. incorporated on 16 July 1990. with registered office in Birmingham. The company operates in the Education sector, engaged in first-degree level higher education. WILMINGTON LEGAL LIMITED has been registered for 35 years. Current directors include MILLWARD, Guy Leighton, MILNER, Mark Francis.

Company Number
02522603
Status
active
Type
ltd
Incorporated
16 July 1990
Age
35 years
Address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
MILLWARD, Guy Leighton, MILNER, Mark Francis
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON LEGAL LIMITED

WILMINGTON LEGAL LIMITED is an active company incorporated on 16 July 1990 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in first-degree level higher education. WILMINGTON LEGAL LIMITED was registered 35 years ago.(SIC: 85421)

Status

active

Active since 35 years ago

Company No

02522603

LTD Company

Age

35 Years

Incorporated 16 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WILMINGTON TRAINING & EVENTS LIMITED
From: 6 October 2010To: 9 April 2015
CLT GROUP LIMITED
From: 29 June 2007To: 6 October 2010
CENTRAL LAW GROUP LIMITED
From: 7 September 1990To: 29 June 2007
C.L.T. (HOLDINGS) LIMITED
From: 16 July 1990To: 7 September 1990
Contact
Address

Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 2 December 2024
6-14 Underwood Street London England N1 7JQ
From: 24 December 2012To: 15 December 2017
19-21 Christopher Street London England EC2A 2BS England
From: 1 December 2009To: 24 December 2012
Paulton House 8 Shepherdess Walk London N1 7LB
From: 16 July 1990To: 1 December 2009
Timeline

23 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MILLWARD, Guy Leighton

Active
Fort Parkway, BirminghamB24 9FD
Born October 1965
Director
Appointed 10 Dec 2020

MILNER, Mark Francis

Active
10 Whitechapel High Street, LondonE1 8QS
Born December 1967
Director
Appointed 27 Aug 2019

BARTON, Daniel Carl

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 10 Oct 2014
Resigned 17 May 2019

BRADY, Charles John

Resigned
29 Somerville Road, Sutton ColdfieldB73 6HH
Secretary
Appointed N/A
Resigned 07 Sept 1992

COCKTON, Richard Edward

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 30 Jun 2008
Resigned 05 Nov 2013

PLEASANCE, Martin Howard

Resigned
Overidge House, SolihullB95 5HG
Secretary
Appointed 07 Sept 1992
Resigned 09 Jun 1999

TAHIR, Saira Jamil Hussain

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 17 May 2019
Resigned 31 Jul 2022

TANEJA, Ajay

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 05 Nov 2013
Resigned 10 Oct 2014

ZAHEDIEH, Ahmed

Resigned
310 Liverpool Road, LondonN7 8PU
Secretary
Appointed 09 Jun 1999
Resigned 30 Jun 2008

AMOS, Richard John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1967
Director
Appointed 29 Mar 2018
Resigned 10 Dec 2020

BAKER, Janet Elizabeth

Resigned
Vicarage Cottage, HattonCV35 7EY
Born December 1955
Director
Appointed N/A
Resigned 02 Aug 1991

BRADY, Charles John

Resigned
Underwood Street, LondonN1 7JQ
Born August 1956
Director
Appointed N/A
Resigned 31 Jul 2014

BROOKES, Richard Basil

Resigned
Underwood Street, LondonN1 7JQ
Born December 1957
Director
Appointed 09 Jun 1999
Resigned 31 Dec 2012

BROOME, Stephen Patrick

Resigned
Christopher Street, LondonEC2A 2BS
Born August 1956
Director
Appointed N/A
Resigned 30 May 2012

CONWELL, Rory Arthur

Resigned
Christopher Street, LondonEC2A 2BS
Born June 1953
Director
Appointed 09 Jun 1999
Resigned 30 Sept 2010

FOYE, Anthony Martin

Resigned
White Lane, HampshireRG26 5TN
Born July 1962
Director
Appointed 12 Dec 2012
Resigned 29 Mar 2018

GILBERT, Brian David

Resigned
15 Prince Albert Road, LondonNW1 7SR
Born November 1943
Director
Appointed 09 Jun 1999
Resigned 31 Dec 2002

LEWIS, Timothy Ian

Resigned
Hill Farm, Stratford Upon AvonCV37 0HW
Born July 1952
Director
Appointed N/A
Resigned 06 Dec 1991

MCCOMB, Katherine

Resigned
Christopher Street, LondonEC2A 2BS
Born June 1970
Director
Appointed 11 Jan 2010
Resigned 31 Jul 2014

MILLER, Nicholas John

Resigned
Thames Lodge, TwickenhamTW1 4QJ
Born December 1957
Director
Appointed 09 Jun 1999
Resigned 07 Oct 2004

MORGAN, Martin William Howard

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1950
Director
Appointed 12 Apr 2019
Resigned 27 Aug 2019

PLEASANCE, Martin Howard

Resigned
Overidge House, SolihullB95 5HG
Born May 1952
Director
Appointed N/A
Resigned 01 Jun 2001

ROBERTS, Stuart Kurt

Resigned
Christopher Street, LondonEC2A 2BS
Born December 1961
Director
Appointed 02 Jul 2007
Resigned 23 Dec 2011

ROS, Pedro

Resigned
Underwood Street, LondonN1 7JQ
Born November 1961
Director
Appointed 31 Jul 2014
Resigned 12 Apr 2019

SMITH, Neil Edwin

Resigned
Underwood Street, LondonN1 7JQ
Born March 1971
Director
Appointed 09 Jan 2012
Resigned 31 Dec 2014

WAKE, Linda Anne

Resigned
Underwood Street, LondonN1 7JQ
Born October 1976
Director
Appointed 09 Jan 2012
Resigned 29 Apr 2016

Persons with significant control

1

10 Whitechapel High Street, LondonE1 8QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
17 July 2007
353353
Legacy
16 July 2007
353353
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
225Change of Accounting Reference Date
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
287Change of Registered Office
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
88(2)R88(2)R
Legacy
27 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
20 May 1999
122122
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
123Notice of Increase in Nominal Capital
Legacy
25 January 1999
288cChange of Particulars
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
287Change of Registered Office
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
27 July 1991
363aAnnual Return
Legacy
25 June 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Legacy
4 December 1990
88(2)R88(2)R
Resolution
4 December 1990
RESOLUTIONSResolutions
Statement Of Affairs
13 November 1990
SASA
Legacy
13 November 1990
88(2)O88(2)O
Statement Of Affairs
13 November 1990
SASA
Legacy
13 November 1990
88(2)O88(2)O
Legacy
7 November 1990
88(2)P88(2)P
Legacy
7 November 1990
88(2)P88(2)P
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
123Notice of Increase in Nominal Capital
Legacy
30 October 1990
224224
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
288288
Legacy
10 September 1990
287Change of Registered Office
Certificate Change Of Name Company
6 September 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1990
NEWINCIncorporation