Background WavePink WaveYellow Wave

DR SOLICITORS LIMITED (06122637)

DR SOLICITORS LIMITED (06122637) is an active UK company. incorporated on 21 February 2007. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DR SOLICITORS LIMITED has been registered for 19 years. Current directors include CHRISTIANSEN, Nils Paul Holm, FENDALL AMARO, Peter James, MORRIS, Shrutisha and 1 others.

Company Number
06122637
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
7400 Daresbury Park, Warrington, WA4 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHRISTIANSEN, Nils Paul Holm, FENDALL AMARO, Peter James, MORRIS, Shrutisha, ROBERTSON, Daphne Elizabeth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR SOLICITORS LIMITED

DR SOLICITORS LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DR SOLICITORS LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

06122637

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

7400 Daresbury Park Daresbury Warrington, WA4 4BS,

Previous Addresses

Weybourne House Hitherbury Close Guildford Surrey GU2 4DR
From: 26 March 2012To: 12 November 2024
Laneside Guildown Avenue Guildford Surrey GU2 4HB
From: 21 February 2007To: 26 March 2012
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 13
Funding Round
Jan 14
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHRISTIANSEN, Nils Paul Holm

Active
Daresbury Park, WarringtonWA4 4BS
Born April 1968
Director
Appointed 18 Aug 2013

FENDALL AMARO, Peter James

Active
Daresbury Park, WarringtonWA4 4BS
Born January 1992
Director
Appointed 07 Mar 2025

MORRIS, Shrutisha

Active
Daresbury Park, WarringtonWA4 4BS
Born May 1978
Director
Appointed 07 Mar 2025

ROBERTSON, Daphne Elizabeth

Active
Daresbury Park, WarringtonWA4 4BS
Born September 1966
Director
Appointed 21 Feb 2007

CHRISTIANSEN, Nils Paul Holm

Resigned
Hitherbury Close, GuildfordGU2 4DR
Secretary
Appointed 21 Feb 2007
Resigned 12 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Weybourne House, GuildfordGU2 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Ceased 01 Nov 2024

Mr Nils Paul Holm Christiansen

Ceased
Hitherbury Close, GuildfordGU2 4DR
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 14 Nov 2022

Mrs Daphne Elizabeth Robertson

Ceased
Hitherbury Close, GuildfordGU2 4DR
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Resolution
21 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2014
CH03Change of Secretary Details
Resolution
29 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2013
AP01Appointment of Director
Memorandum Articles
25 February 2013
MEM/ARTSMEM/ARTS
Resolution
25 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Incorporation Company
21 February 2007
NEWINCIncorporation