Background WavePink WaveYellow Wave

RESOLUTION LAW LIMITED (06319807)

RESOLUTION LAW LIMITED (06319807) is an active UK company. incorporated on 23 July 2007. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RESOLUTION LAW LIMITED has been registered for 18 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian, RIMMER, Paul Robert.

Company Number
06319807
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian, RIMMER, Paul Robert
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION LAW LIMITED

RESOLUTION LAW LIMITED is an active company incorporated on 23 July 2007 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RESOLUTION LAW LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06319807

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DWF LEGAL SERVICES LIMITED
From: 23 July 2007To: 23 September 2010
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Centurion House 129 Deansgate Manchester M3 3AA
From: 23 July 2007To: 30 November 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 19
Owner Exit
Mar 19
Director Left
Oct 20
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DWF COMPANY SECRETARIAL SERVICES LIMITED

Active
Scott Place, ManchesterM3 3AA
Corporate secretary
Appointed 23 Jul 2007

BORMS, Bart Frits

Active
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 04 Dec 2023

RIMMER, Paul Robert

Active
2 Hardman Street, ManchesterM3 3AA
Born October 1970
Director
Appointed 30 Jun 2013

ATTWOOD, Paul Gerard

Resigned
St Pauls Square, LiverpoolL3 9AE
Born April 1958
Director
Appointed 01 Oct 2008
Resigned 22 Oct 2020

CLAY, David Nicholas

Resigned
St. Pauls Square, LiverpoolL3 9AE
Born January 1944
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

MELLOR, Katharine Margaret

Resigned
Scott Place, ManchesterM3 3AA
Born May 1949
Director
Appointed 01 Oct 2008
Resigned 30 Jun 2013

NEEDHAM, Eric Andrew

Resigned
Scott Place, ManchesterM3 3AA
Born September 1950
Director
Appointed 01 Oct 2008
Resigned 28 Feb 2011

PARKER, Susan Kim

Resigned
Centurion House, ManchesterM3 3AA
Born September 1957
Director
Appointed 01 Oct 2008
Resigned 08 Sept 2010

PRITCHARD, Laurence Patrick

Resigned
St. Pauls Square, LiverpoolL3 9AE
Born July 1958
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2011

SHEPHARD, Francis James

Resigned
Scott Place, ManchesterM3 3AA
Born January 1969
Director
Appointed 07 Apr 2011
Resigned 04 Dec 2023

SMITH, Paula Jane

Resigned
Sovereign Court, ManchesterM50 3AX
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 26 Feb 2010

STEFANI, Christopher James

Resigned
Scott Place, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Dec 2023
Resigned 31 Oct 2025

DAVIES WALLIS FOYSTER LIMITED

Resigned
Scott Place, ManchesterM3 3AA
Corporate director
Appointed 23 Jul 2007
Resigned 22 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
2 Hardman Street, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2019

Dwf Llp

Ceased
Scott Place, ManchesterM3 3AA

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
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
25 July 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 September 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Move Registers To Sail Company
21 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Corporate Director Company With Change Date
15 August 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Incorporation Company
23 July 2007
NEWINCIncorporation