Background WavePink WaveYellow Wave

HUGHES FOWLER CARRUTHERS LIMITED (07160275)

HUGHES FOWLER CARRUTHERS LIMITED (07160275) is an active UK company. incorporated on 17 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HUGHES FOWLER CARRUTHERS LIMITED has been registered for 16 years. Current directors include BRETT, Katharine Elizabeth, CARRUTHERS, Alexander Stevens, Mr., DEANE, Lauren Jessica and 5 others.

Company Number
07160275
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BRETT, Katharine Elizabeth, CARRUTHERS, Alexander Stevens, Mr., DEANE, Lauren Jessica, HARPER, Mark Jonathan Patrick, HUGHES, Frances Mary Theresa, JONES, Bryan Philip, LABI, Renato Jacob, PARK, Caroline Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGHES FOWLER CARRUTHERS LIMITED

HUGHES FOWLER CARRUTHERS LIMITED is an active company incorporated on 17 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HUGHES FOWLER CARRUTHERS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07160275

LTD Company

Age

16 Years

Incorporated 17 February 2010

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
May 10
Funding Round
Apr 12
Director Left
Jul 14
Capital Update
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Feb 16
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Feb 20
Director Joined
Mar 22
Director Left
May 23
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Sept 25
10
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BRETT, Katharine Elizabeth

Active
94 Chancery Lane, LondonWC2A 1DT
Born October 1981
Director
Appointed 01 Apr 2019

CARRUTHERS, Alexander Stevens, Mr.

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1967
Director
Appointed 17 Feb 2010

DEANE, Lauren Jessica

Active
94 Chancery Lane, LondonWC2A 1DT
Born January 1989
Director
Appointed 04 Sept 2024

HARPER, Mark Jonathan Patrick

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1962
Director
Appointed 01 Oct 2014

HUGHES, Frances Mary Theresa

Active
94 Chancery Lane, LondonWC2A 1DT
Born June 1954
Director
Appointed 17 Feb 2010

JONES, Bryan Philip

Active
94 Chancery Lane, LondonWC2A 1DT
Born June 1983
Director
Appointed 01 Apr 2018

LABI, Renato Jacob

Active
94 Chancery Lane, LondonWC2A 1DT
Born March 1969
Director
Appointed 17 Feb 2010

PARK, Caroline Louise

Active
94 Chancery Lane, LondonWC2A 1DT
Born June 1979
Director
Appointed 01 Apr 2015

BEST, Archie Palemon Stuart

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born April 1985
Director
Appointed 01 Apr 2022
Resigned 03 Apr 2023

FOWLER, Pauline Juliet

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1955
Director
Appointed 17 Feb 2010
Resigned 29 Oct 2024

ISON, Ann Michelle

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1955
Director
Appointed 17 Feb 2010
Resigned 30 Sept 2014

VAITILINGAM, Jason Joseph Naomal

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1969
Director
Appointed 17 Feb 2010
Resigned 30 Jun 2014

Persons with significant control

1

Mark Jonathan Patrick Harper

Active
94 Chancery Lane, LondonWC2A 1DT
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2025
AD03Change of Location of Company Records
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 November 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Allotment Shares
16 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
17 October 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 August 2014
SH19Statement of Capital
Legacy
29 August 2014
SH20SH20
Legacy
29 August 2014
CAP-SSCAP-SS
Resolution
29 August 2014
RESOLUTIONSResolutions
Resolution
11 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
18 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Miscellaneous
5 May 2010
MISCMISC
Resolution
5 May 2010
RESOLUTIONSResolutions
Legacy
7 April 2010
MG01MG01
Incorporation Company
17 February 2010
NEWINCIncorporation