Background WavePink WaveYellow Wave

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074) is an active UK company. incorporated on 12 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBELISK LEGAL SUPPORT SOLUTIONS LIMITED has been registered for 15 years. Current directors include DENIS-SMITH, Daniela Luminita, TEMBO, Debbie Janine.

Company Number
07312074
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
44 Southampton Buildings, London, WC2A 1AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENIS-SMITH, Daniela Luminita, TEMBO, Debbie Janine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED is an active company incorporated on 12 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBELISK LEGAL SUPPORT SOLUTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07312074

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

OPTIMA LEGAL SOLUTIONS LIMITED
From: 12 July 2010To: 25 November 2010
Contact
Address

44 Southampton Buildings London, WC2A 1AP,

Previous Addresses

44 Southampton Buildings Suite 3.02 44 Southampton Buildings London WC2A 1AP England
From: 11 March 2020To: 13 March 2020
30 st. John's Lane Farringdon London EC1M 4NB
From: 6 June 2014To: 11 March 2020
235 Old Marylebone Road London NW1 5QT
From: 2 November 2011To: 6 June 2014
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 2 August 2010To: 2 November 2011
Flat B 18 Orsett Terrace London EC1V 9EE England
From: 12 July 2010To: 2 August 2010
Timeline

33 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Director Joined
Aug 10
Funding Round
Aug 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Aug 13
Funding Round
Aug 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Funding Round
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Funding Round
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
New Owner
Jul 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Jan 20
Director Left
Jul 22
Director Left
Oct 23
8
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DENIS-SMITH, Daniela Luminita

Active
Southampton Buildings, LondonWC2A 1AP
Secretary
Appointed 12 Jul 2010

DENIS-SMITH, Daniela Luminita

Active
Southampton Buildings, LondonWC2A 1AP
Born August 1975
Director
Appointed 12 Jul 2010

TEMBO, Debbie Janine

Active
Southampton Buildings, LondonWC2A 1AP
Born June 1980
Director
Appointed 27 Mar 2019

DEVLIN, Charlotte Helen

Resigned
Caledonian Road, LondonN1 1EE
Born January 1982
Director
Appointed 01 Aug 2010
Resigned 30 Sept 2013

EASTWELL, Nicholas Wakefield

Resigned
St. John's Lane, LondonEC1M 4NB
Born October 1956
Director
Appointed 29 Oct 2013
Resigned 15 Apr 2015

HUMPHRIES, Mark Stephen

Resigned
Southampton Buildings, LondonWC2A 1AP
Born February 1970
Director
Appointed 27 Mar 2019
Resigned 30 Jun 2022

KING, Eve Hassell

Resigned
St. John's Lane, LondonEC1M 4NB
Born September 1973
Director
Appointed 29 Oct 2013
Resigned 28 Jul 2014

MAHY, Helen Margaret

Resigned
St. John's Lane, LondonEC1M 4NB
Born March 1961
Director
Appointed 01 Nov 2013
Resigned 15 Apr 2015

MAYSON, Stephen Wallace, Prof

Resigned
St. John's Lane, LondonEC1M 4NB
Born January 1955
Director
Appointed 29 Oct 2013
Resigned 15 Apr 2015

PETREANU, Andreea

Resigned
Old Marylebone Road, LondonNW1 5QT
Born January 1977
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2013

SANDRY, Vicky Jane

Resigned
Old Marylebone Road, LondonNW1 5QT
Born July 1968
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2013

SAWFORD, Nicola Mary

Resigned
Old Marylebone Road, LondonNW1 5QT
Born February 1965
Director
Appointed 01 Feb 2013
Resigned 30 Sept 2013

STEPHENS, William James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born June 1963
Director
Appointed 27 Mar 2019
Resigned 30 Sept 2023

Persons with significant control

1

Ms Daniela Luminita Denis-Smith

Active
Southampton Buildings, LondonWC2A 1AP
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Memorandum Articles
1 October 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 April 2019
SH10Notice of Particulars of Variation
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
10 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
15 May 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Resolution
14 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
16 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Capital Allotment Shares
13 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Incorporation Company
12 July 2010
NEWINCIncorporation