Background WavePink WaveYellow Wave

WARDS LEGAL LIMITED (05494874)

WARDS LEGAL LIMITED (05494874) is an active UK company. incorporated on 29 June 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WARDS LEGAL LIMITED has been registered for 20 years. Current directors include HERBERT, Rebecca Anne, PIERCE, Jenny.

Company Number
05494874
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
Prudential Buildings, Bristol, BS1 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERBERT, Rebecca Anne, PIERCE, Jenny
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDS LEGAL LIMITED

WARDS LEGAL LIMITED is an active company incorporated on 29 June 2005 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WARDS LEGAL LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05494874

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Prudential Buildings 11/19 Wine Street Bristol, BS1 2PH,

Previous Addresses

11/19 Wine Street Bristol BS1 2PH United Kingdom
From: 14 August 2025To: 14 August 2025
52 Broad Street Bristol BS1 2EP
From: 29 June 2005To: 14 August 2025
Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HERBERT, Rebecca Anne

Active
11/19 Wine Street, BristolBS1 2PH
Born May 1975
Director
Appointed 01 Jun 2021

PIERCE, Jenny

Active
11/19 Wine Street, BristolBS1 2PH
Born December 1965
Director
Appointed 01 Jun 2021

JUCKES, Bridget Amanda

Resigned
52 Broad Street, BristolBS1 2EP
Secretary
Appointed 29 Jun 2005
Resigned 08 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2005
Resigned 29 Jun 2005

SHERIDAN, David James

Resigned
52 Broad StreetBS1 2EP
Born June 1955
Director
Appointed 29 Jun 2005
Resigned 01 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Broad Street, BristolBS1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021

Mr David James Sheridan

Ceased
52 Broad StreetBS1 2EP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Legacy
15 January 2008
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
225Change of Accounting Reference Date
Legacy
30 June 2005
288bResignation of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation