Background WavePink WaveYellow Wave

ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201)

ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201) is an active UK company. incorporated on 4 October 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ADDLESHAW BOOTH & CO. SERVICE COMPANY has been registered for 29 years. Current directors include HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED.

Company Number
03259201
Status
active
Type
private-unlimited
Incorporated
4 October 1996
Age
29 years
Address
41 Lothbury, London, EC2R 7HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HART, Roger, JOHNSTON, Andrew John, INHOCO FORMATIONS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLESHAW BOOTH & CO. SERVICE COMPANY

ADDLESHAW BOOTH & CO. SERVICE COMPANY is an active company incorporated on 4 October 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ADDLESHAW BOOTH & CO. SERVICE COMPANY was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03259201

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 4 October 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SOVCO (668) LIMITED
From: 4 October 1996To: 9 January 1997
Contact
Address

41 Lothbury London, EC2R 7HG,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 15 June 2016To: 1 December 2025
100 Barbirolli Square Manchester M2 3AB
From: 4 October 1996To: 15 June 2016
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Jun 16
Director Left
Nov 16
Director Left
May 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
May 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVIES, Emma Suzanne

Active
ManchesterM2 3DE
Secretary
Appointed 09 Dec 2011

HART, Roger

Active
Lothbury, LondonEC2R 7HG
Born January 1971
Director
Appointed 10 Nov 2021

JOHNSTON, Andrew John

Active
Lothbury, LondonEC2R 7HG
Born January 1975
Director
Appointed 01 May 2024

INHOCO FORMATIONS LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate director
Appointed 10 Nov 2021

BAKER, Edward Matthew Scott

Resigned
3 Sandiway, KnutsfordWA16 8BU
Secretary
Appointed 10 Jan 1997
Resigned 16 Oct 2002

FERMOY, Mary Anne

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Secretary
Appointed 29 Jan 2009
Resigned 09 Dec 2011

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 16 Oct 2002
Resigned 29 Jan 2009

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 04 Oct 1996
Resigned 10 Jan 1997

CHAMBERLAIN, Andrew Michael John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born February 1963
Director
Appointed 31 Jan 1999
Resigned 21 Sept 2014

CHIDLEY, Mark Anton

Resigned
Manor Farm, YorkYO1 3UD
Born March 1955
Director
Appointed 10 Jan 1997
Resigned 22 Mar 2002

FLINTON, Matthew

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born September 1966
Director
Appointed 22 Jul 2003
Resigned 30 Nov 2006

JOHNSTON, Trevor Keith

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1952
Director
Appointed 10 Jan 1997
Resigned 25 Apr 2017

JONES, David Mark

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born August 1954
Director
Appointed 10 Jan 1997
Resigned 30 Apr 2015

JOYCE, John Gerard

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 20 May 2016
Resigned 30 Apr 2024

LEE, Richard Neil Frederick

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1959
Director
Appointed 10 Jan 1997
Resigned 10 Nov 2021

LOWRY, Michael

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born April 1970
Director
Appointed 22 Jul 2003
Resigned 10 Nov 2021

REEVEY, Michael Adrian

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born November 1957
Director
Appointed 10 Jan 1997
Resigned 30 Apr 2016

TULLY, David John

Resigned
5 Greenside Drive, AltrinchamWA14 3HX
Born March 1942
Director
Appointed 10 Jan 1997
Resigned 31 Jan 1999

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 04 Oct 1996
Resigned 10 Jan 1997

Persons with significant control

1

Lothbury, LondonEC2R 7HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 December 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 November 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
28 March 2006
288cChange of Particulars
Legacy
20 October 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
8 November 2004
363aAnnual Return
Legacy
21 October 2003
363aAnnual Return
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363aAnnual Return
Legacy
20 November 2000
363aAnnual Return
Legacy
8 November 2000
288cChange of Particulars
Legacy
3 November 1999
363aAnnual Return
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
363aAnnual Return
Legacy
30 October 1998
288cChange of Particulars
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
31 January 1998
287Change of Registered Office
Legacy
20 October 1997
363aAnnual Return
Legacy
26 January 1997
225Change of Accounting Reference Date
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration To Unlimited
9 January 1997
CERT4CERT4
Re Registration Memorandum Articles
9 January 1997
MARMAR
Legacy
9 January 1997
49(8)(b)49(8)(b)
Legacy
9 January 1997
49(8)(a)49(8)(a)
Legacy
9 January 1997
49(1)49(1)
Resolution
9 January 1997
RESOLUTIONSResolutions
Incorporation Company
4 October 1996
NEWINCIncorporation