Background WavePink WaveYellow Wave

PATRICKS SOLICITORS LIMITED (05760009)

PATRICKS SOLICITORS LIMITED (05760009) is an active UK company. incorporated on 28 March 2006. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PATRICKS SOLICITORS LIMITED has been registered for 20 years. Current directors include PATRICK-JEKODY, Manjula.

Company Number
05760009
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
157 High Road, Essex, RM6 6NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
PATRICK-JEKODY, Manjula
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICKS SOLICITORS LIMITED

PATRICKS SOLICITORS LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PATRICKS SOLICITORS LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05760009

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CHARLES DE ALWIS SOLICITORS LIMITED
From: 28 March 2006To: 16 May 2015
Contact
Address

157 High Road Chadwell Heath Essex, RM6 6NL,

Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATRICK-JEKODY, Manjula

Active
157 High Road, EssexRM6 6NL
Born March 1959
Director
Appointed 02 Jan 2014

DE ALWIS, Aruni

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 28 Mar 2006
Resigned 02 Jan 2014

DE ALWIS, Charles Rohan Ravindra

Resigned
119 Coxtie Green Road, BrentwoodCM14 5PT
Born October 1959
Director
Appointed 28 Mar 2006
Resigned 02 Jan 2014

Persons with significant control

1

Mrs Manjula Patrick-Jekody

Active
157 High Road, EssexRM6 6NL
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
7 November 2006
225Change of Accounting Reference Date
Incorporation Company
28 March 2006
NEWINCIncorporation