Background WavePink WaveYellow Wave

HEDGES LAW LIMITED (07428900)

HEDGES LAW LIMITED (07428900) is an active UK company. incorporated on 3 November 2010. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HEDGES LAW LIMITED has been registered for 15 years. Current directors include KASHTI, Rebecca Mary, POOLE, Nicola Yvette, STEPTOE, Daniel Stuart Duncan.

Company Number
07428900
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
16 Market Place, Wallingford, OX10 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KASHTI, Rebecca Mary, POOLE, Nicola Yvette, STEPTOE, Daniel Stuart Duncan
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGES LAW LIMITED

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

Status

active

Active since 15 years ago

Company No

07428900

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

16 Market Place Wallingford, OX10 0AD,

Previous Addresses

16 Market Place Wallingford OX10 0AD England
From: 20 November 2024To: 20 November 2024
16 Market Place Wallingford OX10 0AE England
From: 27 July 2022To: 20 November 2024
Beaver House 23 - 38 Hythe Bridge Street Oxford OX1 2EP England
From: 3 August 2020To: 27 July 2022
Beaver House Critchleys Llp 23 - 38 Hythe Bridge Street Oxford OX1 2EP England
From: 3 August 2020To: 3 August 2020
13 Beaumont Street Oxford OX1 2LP England
From: 3 June 2019To: 3 August 2020
16 Market Place Wallingford Oxfordshire OX10 0AE
From: 15 May 2013To: 3 June 2019
8 King Edward Street Oxford OX1 4HL England
From: 13 May 2013To: 15 May 2013
16 Market Place Didcot Oxfordshire OX10 0AE United Kingdom
From: 24 December 2012To: 13 May 2013
the Glass Tower 6 Station Road Didcot Oxfordshire OX11 7LL England
From: 3 November 2010To: 24 December 2012
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jul 11
Funding Round
Aug 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jul 16
Share Issue
Nov 16
Director Joined
Jan 17
Director Joined
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Feb 18
Director Joined
Apr 18
Loan Cleared
Aug 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jun 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Apr 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

KASHTI, Rebecca Mary

Active
Market Place, WallingfordOX10 0AD
Born October 1966
Director
Appointed 27 Sept 2023

POOLE, Nicola Yvette

Active
Market Place, WallingfordOX10 0AD
Born April 1968
Director
Appointed 03 Nov 2010

STEPTOE, Daniel Stuart Duncan

Active
Market Place, WallingfordOX10 0AD
Born November 1975
Director
Appointed 01 Nov 2025

BRADLEY, Prisca Martina

Resigned
Market Place, WallingfordOX10 0AE
Born March 1966
Director
Appointed 01 Jun 2017
Resigned 26 Apr 2019

BUXTON, Mary Elizabeth

Resigned
6 Station Road, DidcotOX11 7LL
Born March 1950
Director
Appointed 03 Nov 2010
Resigned 06 Jul 2012

CAMP, Robert Michael

Resigned
Market Place, WallingfordOX10 0AD
Born February 1961
Director
Appointed 23 Aug 2021
Resigned 10 Nov 2025

CURRIE, Elizabeth

Resigned
Market Place, WallingfordOX10 0AD
Born September 1983
Director
Appointed 07 Jun 2024
Resigned 05 Jun 2025

EDWARDS, Karen Louise

Resigned
Market Place, WallingfordOX10 0AE
Born July 1984
Director
Appointed 28 Jan 2021
Resigned 06 Jul 2023

ENGWELL, David Jonathan

Resigned
Market Place, WallingfordOX10 0AE
Born May 1972
Director
Appointed 13 May 2013
Resigned 09 Oct 2015

HATT, Adrian Stuart

Resigned
Market Place, WallingfordOX10 0AE
Born May 1951
Director
Appointed 03 Nov 2010
Resigned 31 Jan 2014

HERNANDEZ, Victoria Ann

Resigned
Beaumont Street, OxfordOX1 2LP
Born December 1976
Director
Appointed 18 Aug 2014
Resigned 02 Feb 2020

KASHTI, Rebecca Mary

Resigned
Market Place, WallingfordOX10 0AE
Born October 1966
Director
Appointed 18 Aug 2023
Resigned 08 Sept 2023

MAPLE, Melissa Mary

Resigned
Market Place, WallingfordOX10 0AE
Born February 1976
Director
Appointed 27 Jun 2013
Resigned 27 May 2016

MESSER, Hilary Nicola

Resigned
Market Place, WallingfordOX10 0AE
Born November 1962
Director
Appointed 16 Mar 2012
Resigned 04 Sept 2015

MORRISON, Lucy

Resigned
Market Place, WallingfordOX10 0AE
Born August 1972
Director
Appointed 25 Mar 2022
Resigned 31 Mar 2023

PATON, Michael Sean

Resigned
Market Place, WallingfordOX10 0AE
Born October 1966
Director
Appointed 29 Jul 2016
Resigned 08 Feb 2019

POLLOCK, Wayne Bryant

Resigned
Market Place, WallingfordOX10 0AE
Born December 1962
Director
Appointed 05 May 2023
Resigned 07 Jun 2024

POLLOCK, Wayne Bryant

Resigned
23 - 38 Hythe Bridge Street, OxfordOX1 2EP
Born December 1962
Director
Appointed 27 Jan 2020
Resigned 31 Oct 2021

RICE, Ursula Mairead

Resigned
Upper High Street, ThameOX9 3EZ
Born August 1971
Director
Appointed 20 Jul 2011
Resigned 21 Dec 2012

SELBY, Carl William

Resigned
Beaumont Street, OxfordOX1 2LP
Born April 1984
Director
Appointed 03 Apr 2018
Resigned 02 Feb 2020

THOMSON, Andrew John

Resigned
Beaumont Street, OxfordOX1 2LP
Born January 1958
Director
Appointed 20 Mar 2019
Resigned 31 Dec 2019

THOMSON, Andrew John

Resigned
Market Place, WallingfordOX10 0AE
Born January 1958
Director
Appointed 14 Jan 2019
Resigned 18 Feb 2019

WALKER, Toby Benjamin

Resigned
Beaumont Street, OxfordOX1 2LP
Born December 1980
Director
Appointed 01 Feb 2017
Resigned 17 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Victoria Ann Hernandez

Ceased
Beaumont Street, OxfordOX1 2LP
Born December 1976

Nature of Control

Significant influence or control as firm
Notified 24 Oct 2016
Ceased 13 Mar 2020

Ms Nicola Yvette Poole

Active
Market Place, WallingfordOX10 0AD
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 November 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Legacy
20 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Resolution
4 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Legacy
2 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Incorporation Company
3 November 2010
NEWINCIncorporation