Background WavePink WaveYellow Wave

BTMK SOLICITORS LIMITED (05466421)

BTMK SOLICITORS LIMITED (05466421) is an active UK company. incorporated on 27 May 2005. with registered office in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BTMK SOLICITORS LIMITED has been registered for 20 years. Current directors include CAPLAN, Saul Jeremy, CLARK, Matthew Adam, EMPTAGE, Lee Robert and 7 others.

Company Number
05466421
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
Suite 8 Phoenix House, Basildon, SS14 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CAPLAN, Saul Jeremy, CLARK, Matthew Adam, EMPTAGE, Lee Robert, FLEMING, Adam Philip, KHANDHIA, Nitin Kishor, MADDISON, Christopher David, POWELL, Ian Stewart, RYATT-DAVIS, Kavita Kaur, WILCOCKSON, Lee Mark, WOOD, Fiona
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTMK SOLICITORS LIMITED

BTMK SOLICITORS LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Basildon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BTMK SOLICITORS LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05466421

LTD Company

Age

20 Years

Incorporated 27 May 2005

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BATES TRAVELL TMK SOLICITORS LIMITED
From: 27 May 2005To: 7 July 2008
Contact
Address

Suite 8 Phoenix House Christopher Martin Road Basildon, SS14 3EZ,

Previous Addresses

19 Clifftown Road Southend on Sea Essex SS1 1AB
From: 23 August 2011To: 28 July 2025
7 Nelson Street Southend on Sea Essex SS1 1EH England
From: 16 August 2011To: 23 August 2011
County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB
From: 27 May 2005To: 16 August 2011
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Loan Secured
Apr 17
Director Joined
Jul 17
Funding Round
Dec 17
Director Joined
May 18
Director Left
Aug 18
Capital Update
Apr 19
Funding Round
May 19
Funding Round
Oct 20
Director Left
Nov 20
Capital Update
Feb 22
Director Joined
May 22
Loan Cleared
May 23
Director Left
Apr 24
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Director Left
Apr 25
Share Buyback
May 25
Share Buyback
May 25
Director Joined
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
12
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Secretary
Appointed 27 May 2005

CAPLAN, Saul Jeremy

Active
Christopher Martin Road, BasildonSS14 3EZ
Born December 1967
Director
Appointed 27 May 2005

CLARK, Matthew Adam

Active
Christopher Martin Road, BasildonSS14 3EZ
Born April 1971
Director
Appointed 01 Mar 2015

EMPTAGE, Lee Robert

Active
Christopher Martin Road, BasildonSS14 3EZ
Born July 1980
Director
Appointed 01 Mar 2015

FLEMING, Adam Philip

Active
Christopher Martin Road, BasildonSS14 3EZ
Born February 1983
Director
Appointed 01 Apr 2017

KHANDHIA, Nitin Kishor

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1979
Director
Appointed 01 Mar 2015

MADDISON, Christopher David

Active
Christopher Martin Road, BasildonSS14 3EZ
Born February 1988
Director
Appointed 01 Jun 2018

POWELL, Ian Stewart

Active
Christopher Martin Road, BasildonSS14 3EZ
Born May 1964
Director
Appointed 01 Mar 2015

RYATT-DAVIS, Kavita Kaur

Active
Christopher Martin Road, BasildonSS14 3EZ
Born June 1991
Director
Appointed 01 Nov 2025

WILCOCKSON, Lee Mark

Active
Christopher Martin Road, BasildonSS14 3EZ
Born January 1974
Director
Appointed 01 Apr 2022

WOOD, Fiona

Active
Christopher Martin Road, BasildonSS14 3EZ
Born March 1978
Director
Appointed 01 Mar 2015

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 27 May 2005
Resigned 27 May 2005

BACON, Alan John

Resigned
Clifftown Road, Southend On SeaSS1 1AB
Born February 1954
Director
Appointed 01 Mar 2015
Resigned 30 Nov 2020

BRISCOE, Bernard Anthony

Resigned
Nelson Street, Southend-On-SeaSS11EH
Born December 1961
Director
Appointed 27 May 2005
Resigned 11 Apr 2012

CALLAGHAN, Sean Michael

Resigned
Clifftown Road, Southend On SeaSS1 1AB
Born July 1961
Director
Appointed 01 Mar 2015
Resigned 31 Jul 2018

HUME, Yvonne Susan

Resigned
Clifftown Road, SouthendSS1 1AB
Born March 1968
Director
Appointed 01 Mar 2015
Resigned 06 Apr 2024

TURNER, Johanne Emma

Resigned
Clifftown Road, Southend On SeaSS1 1AB
Born January 1976
Director
Appointed 01 Mar 2015
Resigned 30 Apr 2025

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 27 May 2005
Resigned 27 May 2005
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
28 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 May 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 February 2022
SH19Statement of Capital
Legacy
16 February 2022
SH20SH20
Legacy
16 February 2022
CAP-SSCAP-SS
Memorandum Articles
16 February 2022
MAMA
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
5 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Memorandum Articles
5 October 2020
MAMA
Capital Name Of Class Of Shares
21 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Resolution
21 May 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 April 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
3 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2019
SH19Statement of Capital
Resolution
3 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
5 August 2008
363aAnnual Return
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
11 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Gazette Notice Compulsary
21 November 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 May 2005
NEWINCIncorporation