Background WavePink WaveYellow Wave

CODIFIED LEGAL LIMITED (04609448)

CODIFIED LEGAL LIMITED (04609448) is an active UK company. incorporated on 5 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CODIFIED LEGAL LIMITED has been registered for 23 years. Current directors include NEWTON, Jeremy Nigel, OLLERENSHAW, Stephen Christopher, WAKEFIELD, Gavin Jonathan.

Company Number
04609448
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
7 Stratford Place, London, W1C 1AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
NEWTON, Jeremy Nigel, OLLERENSHAW, Stephen Christopher, WAKEFIELD, Gavin Jonathan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODIFIED LEGAL LIMITED

CODIFIED LEGAL LIMITED is an active company incorporated on 5 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CODIFIED LEGAL LIMITED was registered 23 years ago.(SIC: 69102)

Status

active

Active since 23 years ago

Company No

04609448

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TECHNOLOGY LAW ALLIANCE LIMITED
From: 5 December 2002To: 1 December 2020
Contact
Address

7 Stratford Place London, W1C 1AY,

Previous Addresses

, 7 Stratford Place, 7 Stratford Place, West End, London, W1C 1AY, United Kingdom
From: 27 February 2013To: 7 March 2013
, 2nd Floor, Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2nd
From: 5 December 2002To: 27 February 2013
Timeline

7 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 20
Capital Reduction
May 20
Share Buyback
May 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OLLERENSHAW, Stephen Christopher

Active
Stratford Place, LondonW1C 1AY
Secretary
Appointed 24 Dec 2007

NEWTON, Jeremy Nigel

Active
Stratford Place, LondonW1C 1AY
Born October 1964
Director
Appointed 01 Nov 2005

OLLERENSHAW, Stephen Christopher

Active
Stratford Place, LondonW1C 1AY
Born April 1970
Director
Appointed 05 Dec 2002

WAKEFIELD, Gavin Jonathan

Active
Stratford Place, LondonW1C 1AY
Born May 1967
Director
Appointed 01 Nov 2005

KANG, Jagvinder Singh

Resigned
74 Richmond Hill Road, EdgbastonB15 3SA
Secretary
Appointed 05 Dec 2002
Resigned 24 Dec 2007

KANG, Jagvinder Singh

Resigned
Stratford Place, LondonW1C 1AY
Born March 1973
Director
Appointed 05 Dec 2002
Resigned 30 Apr 2020

Persons with significant control

3

Mr Stephen Christopher Ollerenshaw

Active
Stratford Place, LondonW1C 1AY
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020

Mr Gavin Jonathan Wakefield

Active
Stratford Place, LondonW1C 1AY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020

Mr Jeremy Nigel Newton

Active
Stratford Place, LondonW1C 1AY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 September 2021
AAAnnual Accounts
Resolution
1 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Court Order
14 June 2016
OCOC
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Legacy
28 September 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
27 December 2007
353353
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
123Notice of Increase in Nominal Capital
Legacy
23 January 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
287Change of Registered Office
Legacy
7 June 2003
287Change of Registered Office
Incorporation Company
5 December 2002
NEWINCIncorporation