Background WavePink WaveYellow Wave

BATLAW LIMITED (07233723)

BATLAW LIMITED (07233723) is an active UK company. incorporated on 23 April 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. BATLAW LIMITED has been registered for 15 years. Current directors include BOOTH, David Patrick Ian, COOPER, Gareth Adams, WILSON, Ruth and 1 others.

Company Number
07233723
Status
active
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
Globe House, London, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BOOTH, David Patrick Ian, COOPER, Gareth Adams, WILSON, Ruth, RIDIRECTORS LIMITED
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATLAW LIMITED

BATLAW LIMITED is an active company incorporated on 23 April 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. BATLAW LIMITED was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

07233723

LTD Company

Age

15 Years

Incorporated 23 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 4 Temple Place London, WC2R 2PG,

Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

COOPER, Gareth Adams

Active
Water Street, LondonWC2R 3LA
Born April 1966
Director
Appointed 16 Jul 2014

WILSON, Ruth

Active
4 Temple Place, LondonWC2R 2PG
Born September 1981
Director
Appointed 16 Sept 2020

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 16 Sept 2020

CLARKE, Nicole Debra

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 23 Apr 2010
Resigned 23 Dec 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Jul 2014
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 12 Feb 2019
Resigned 24 Jan 2020

HEMSLEY, Annaliese Kirsten Sarel

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 24 Dec 2012
Resigned 16 Jul 2014

MCCORMACK, Peter

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 16 Sept 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 26 Jul 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
4 Temple Place, LondonWC2R 2PG
Secretary
Appointed 09 Sept 2022
Resigned 03 Sept 2024

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 22 Apr 2015
Resigned 07 May 2021

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 23 Apr 2010
Resigned 19 Dec 2014

SCOURFIELD, Philip Thomas

Resigned
Water Street, LondonWC2R 3LA
Born November 1955
Director
Appointed 23 Apr 2010
Resigned 30 Jun 2014

STEYN, Charl Erasmus

Resigned
Water Street, LondonWC2R 3LA
Born April 1956
Director
Appointed 23 Apr 2010
Resigned 30 Apr 2015

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

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

63

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
2 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2010
NEWINCIncorporation