Background WavePink WaveYellow Wave

CARLSONS SOLICITORS LIMITED (07421328)

CARLSONS SOLICITORS LIMITED (07421328) is an active UK company. incorporated on 27 October 2010. with registered office in Whetstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CARLSONS SOLICITORS LIMITED has been registered for 15 years. Current directors include HIGHAM, Richard Strachan, RUSSELL, Daniel Michael, SULEYMAN, Kadir.

Company Number
07421328
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Whetstone House, Whetstone, N20 9HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HIGHAM, Richard Strachan, RUSSELL, Daniel Michael, SULEYMAN, Kadir
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLSONS SOLICITORS LIMITED

CARLSONS SOLICITORS LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Whetstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CARLSONS SOLICITORS LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07421328

LTD Company

Age

15 Years

Incorporated 27 October 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 October 2025 (6 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Whetstone House 1-3 Oakleigh Road North Whetstone, N20 9HE,

Previous Addresses

2 Mountview Court 310 Friern Barnet Lane Whetstone London N200YZ
From: 11 November 2010To: 21 December 2010
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 27 October 2010To: 11 November 2010
Timeline

11 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HIGHAM, Richard Strachan

Active
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born February 1974
Director
Appointed 01 Apr 2016

RUSSELL, Daniel Michael

Active
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born March 1968
Director
Appointed 27 Oct 2010

SULEYMAN, Kadir

Active
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born January 1984
Director
Appointed 14 Dec 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 27 Oct 2010
Resigned 27 Oct 2010

BOONIN, Neil Daniel

Resigned
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born February 1987
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2018

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

ROBINS, Ian Jack Nathan

Resigned
Mountview Court, WhetstoneN20 0YZ
Born November 1950
Director
Appointed 27 Oct 2010
Resigned 31 Mar 2016

SMITH, Fiona Elizabeth

Resigned
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born December 1963
Director
Appointed 01 Oct 2018
Resigned 14 Dec 2018

Persons with significant control

1

Mr Daniel Michael Russell

Active
1-3 Oakleigh Road North, WhetstoneN20 9HE
Born March 1968

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

50

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
7 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Incorporation Company
27 October 2010
NEWINCIncorporation