Background WavePink WaveYellow Wave

MEDIATING WORKS LIMITED (05269434)

MEDIATING WORKS LIMITED (05269434) is an active UK company. incorporated on 26 October 2004. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law and 1 other business activities. MEDIATING WORKS LIMITED has been registered for 21 years. Current directors include BUCHAN, Caroline Venetia.

Company Number
05269434
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
BUCHAN, Caroline Venetia
SIC Codes
69101, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIATING WORKS LIMITED

MEDIATING WORKS LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law and 1 other business activity. MEDIATING WORKS LIMITED was registered 21 years ago.(SIC: 69101, 69109)

Status

active

Active since 21 years ago

Company No

05269434

LTD Company

Age

21 Years

Incorporated 26 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Timeline

4 key events • 2004 - 2009

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BUCHAN, Caroline Venetia

Active
9 Savill Road, Haywards HeathRH16 2NY
Born August 1975
Director
Appointed 26 Oct 2004

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 26 Oct 2004
Resigned 08 Dec 2010

GAZELEY, Tracey Kimberley

Resigned
40 Albion Crescent, Chalfont St. GilesHP8 4ET
Born September 1961
Director
Appointed 23 Nov 2004
Resigned 01 Dec 2009

KAUR, Jagjit

Resigned
29 Cleveland Gardens, LondonW2 6DE
Born December 1968
Director
Appointed 23 Nov 2004
Resigned 28 Nov 2006

MUMFORD, Simon Anthony Rhys

Resigned
62 Morton Court, CardiffCF14 3QJ
Born May 1955
Director
Appointed 23 Nov 2004
Resigned 01 Dec 2009

SMITH, Desmond George

Resigned
20 Cockshutt Drive, SheffieldS8 7DW
Born December 1951
Director
Appointed 25 Sept 2005
Resigned 01 Dec 2009

Persons with significant control

1

Miss Caroline Venetia Buchan

Active
9 Savill Road, Haywards HeathRH16 2NY
Born August 1975

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

59

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Incorporation Company
26 October 2004
NEWINCIncorporation