Background WavePink WaveYellow Wave

WSP SOLICITORS LIMITED (07333390)

WSP SOLICITORS LIMITED (07333390) is an active UK company. incorporated on 3 August 2010. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WSP SOLICITORS LIMITED has been registered for 15 years. Current directors include BONHAM, Judi Barbara, CARR, Kirstie Louise, CEPHAS, Camella and 6 others.

Company Number
07333390
Status
active
Type
ltd
Incorporated
3 August 2010
Age
15 years
Address
3-7 Rowcroft, Stroud, GL5 3BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BONHAM, Judi Barbara, CARR, Kirstie Louise, CEPHAS, Camella, EVANS, Beth Louise Elliott, LEIVERS, Amy Louise, MARDON, Peter Robert, MCCALLUM, Lucy Alice Florence, MILLER, Silas Mark, SELWOOD, Robert Mark
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSP SOLICITORS LIMITED

WSP SOLICITORS LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WSP SOLICITORS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07333390

LTD Company

Age

15 Years

Incorporated 3 August 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 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 3 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

WSP LEGAL LIMITED
From: 3 August 2010To: 19 October 2010
Contact
Address

3-7 Rowcroft Stroud, GL5 3BJ,

Timeline

23 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Dec 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

MARDON, Peter Robert

Active
Rowcroft, StroudGL5 3BJ
Secretary
Appointed 03 Aug 2010

BONHAM, Judi Barbara

Active
Rowcroft, StroudGL5 3BJ
Born October 1971
Director
Appointed 07 Mar 2019

CARR, Kirstie Louise

Active
Rowcroft, StroudGL5 3BJ
Born May 1978
Director
Appointed 01 Jul 2021

CEPHAS, Camella

Active
Rowcroft, StroudGL5 3BJ
Born October 1985
Director
Appointed 01 Jul 2022

EVANS, Beth Louise Elliott

Active
Rowcroft, StroudGL5 3BJ
Born March 1971
Director
Appointed 18 Jun 2019

LEIVERS, Amy Louise

Active
Rowcroft, StroudGL5 3BJ
Born July 1978
Director
Appointed 01 Jul 2021

MARDON, Peter Robert

Active
Rowcroft, StroudGL5 3BJ
Born August 1966
Director
Appointed 03 Aug 2010

MCCALLUM, Lucy Alice Florence

Active
Rowcroft, StroudGL5 3BJ
Born January 1982
Director
Appointed 01 Jul 2021

MILLER, Silas Mark

Active
Rowcroft, StroudGL5 3BJ
Born November 1990
Director
Appointed 01 Jul 2022

SELWOOD, Robert Mark

Active
Rowcroft, StroudGL5 3BJ
Born January 1979
Director
Appointed 01 Jul 2022

GREEN, Catherine Joanna

Resigned
Rowcroft, StroudGL5 3BJ
Born September 1973
Director
Appointed 18 Jun 2019
Resigned 11 Nov 2022

MCALONAN, Niamh Marie

Resigned
Rowcroft, StroudGL5 3BJ
Born March 1982
Director
Appointed 18 Jun 2019
Resigned 08 Jan 2021

MULLIS, Joseph Rowland

Resigned
Rowcroft, StroudGL5 3BJ
Born April 1985
Director
Appointed 18 Jun 2019
Resigned 30 Jun 2022

PALLANT, Demelza Jane

Resigned
Rowcroft, StroudGL5 3BJ
Born December 1978
Director
Appointed 18 Jun 2019
Resigned 09 Dec 2022

WALDRON, Karmen Elizabeth

Resigned
Rowcroft, StroudGL5 3BJ
Born May 1978
Director
Appointed 18 Jun 2019
Resigned 30 Nov 2020

WALLACE-COOK, Ashley David Martin

Resigned
Rowcroft, StroudGL5 3BJ
Born December 1967
Director
Appointed 18 Jun 2019
Resigned 20 Oct 2022

Persons with significant control

3

Rowcroft, StroudGL5 3BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mrs Judi Barbara Bonham

Active
Rowcroft, StroudGL5 3BJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2019

Mr Peter Robert Mardon

Active
Rowcroft, StroudGL5 3BJ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Resolution
15 October 2021
RESOLUTIONSResolutions
Resolution
15 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
6 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
2 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 August 2010
NEWINCIncorporation