Background WavePink WaveYellow Wave

TECH-ENABLED LAW LIMITED (06578438)

TECH-ENABLED LAW LIMITED (06578438) is an active UK company. incorporated on 28 April 2008. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TECH-ENABLED LAW LIMITED has been registered for 17 years. Current directors include ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin.

Company Number
06578438
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
16 Beaumont Street, Oxford, OX1 2NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, John, BOYLE, Victoria Joy, WILLIAMSON, Jonathan Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECH-ENABLED LAW LIMITED

TECH-ENABLED LAW LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TECH-ENABLED LAW LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06578438

LTD Company

Age

17 Years

Incorporated 28 April 2008

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

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

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

WHITE & BLACK LIMITED
From: 28 April 2008To: 20 October 2014
Contact
Address

16 Beaumont Street Oxford, OX1 2NA,

Previous Addresses

Home Park Grove Road Bladon Oxfordshire OX20 1FX England
From: 18 April 2017To: 15 March 2022
The Great Barn Chalford Park Barns Oxford Road Old Chalford Chipping Norton Oxfordshire OX7 5QR
From: 28 April 2008To: 18 April 2017
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 10
Director Left
Oct 13
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ALLEN, John

Active
Beaumont Street, OxfordOX1 2NA
Born September 1971
Director
Appointed 01 Oct 2008

BOYLE, Victoria Joy

Active
Beaumont Street, OxfordOX1 2NA
Born November 1981
Director
Appointed 22 Oct 2020

WILLIAMSON, Jonathan Martin

Active
Beaumont Street, OxfordOX1 2NA
Born November 1976
Director
Appointed 17 Jun 2024

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 15 Jan 2018
Resigned 22 Oct 2020

WAB SECRETARIES LIMITED

Resigned
Chalford Park Barns, Chipping NortonOX7 5QR
Corporate secretary
Appointed 28 Apr 2008
Resigned 15 Jan 2018

BILES, Adrian John

Resigned
Michaelston Road, CardiffCF5 6DU
Born August 1967
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

BILES, John Christopher Morris

Resigned
Michaelston Road, CardiffCF5 6DU
Born March 1940
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

HODAC, Mark

Resigned
Chalford Park Barns, Chipping NortonOX7 5QR
Born May 1978
Director
Appointed 01 Oct 2008
Resigned 30 Sept 2013

RIMAN, Philip Graham

Resigned
Beaumont Street, OxfordOX1 2NA
Born March 1970
Director
Appointed 01 Oct 2008
Resigned 19 Apr 2023

THOMPSON, Philip

Resigned
Beaumont Street, OxfordOX1 2NA
Born July 1981
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2025

WARRINER, Michael Francis Giles

Resigned
Studley View, LeafieldOX29 9QG
Born September 1972
Director
Appointed 01 Oct 2008
Resigned 27 Jan 2010

YATES, Christopher John

Resigned
Minster Road, LondonNW2 3RE
Born May 1954
Director
Appointed 15 Jan 2018
Resigned 22 Oct 2020

WAB DIRECTORS LIMITED

Resigned
Chalford Park Barns, Chipping NortonOX7 5QR
Corporate director
Appointed 28 Apr 2008
Resigned 01 Oct 2008

Persons with significant control

1

Beaumont Street, OxfordOX1 2NA

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
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 October 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
28 April 2008
NEWINCIncorporation