Background WavePink WaveYellow Wave

DAVEY LAW LIMITED (07525008)

DAVEY LAW LIMITED (07525008) is an active UK company. incorporated on 10 February 2011. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVEY LAW LIMITED has been registered for 15 years. Current directors include BOWEN, Mathew Isaac, EVANS, David Michael, GRIFFITHS, Catrin Mary and 3 others.

Company Number
07525008
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Churchill House, Cardiff, CF10 2HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWEN, Mathew Isaac, EVANS, David Michael, GRIFFITHS, Catrin Mary, JAMES, Paul John, SMITH, Luke Alexander, WALKER, Neil James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVEY LAW LIMITED

DAVEY LAW LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVEY LAW LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07525008

LTD Company

Age

15 Years

Incorporated 10 February 2011

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

DAVY LAW LIMITED
From: 10 February 2011To: 28 February 2011
Contact
Address

Churchill House 17 Churchill Way Cardiff, CF10 2HH,

Previous Addresses

Shaftesbury House 60 Main Street Pembroke SA71 4HJ Wales
From: 13 April 2023To: 1 April 2025
10-12 Dollar Street Cirencester Gloucestershire GL7 2AL
From: 24 March 2011To: 13 April 2023
5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom
From: 10 February 2011To: 24 March 2011
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Jan 19
Director Left
Apr 21
Loan Cleared
May 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
Dec 25
3
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BOWEN, Mathew Isaac

Active
Main Street, PembrokeSA71 4HJ
Born March 1978
Director
Appointed 03 Apr 2023

EVANS, David Michael

Active
Main Street, PembrokeSA71 4HJ
Born September 1961
Director
Appointed 03 Apr 2023

GRIFFITHS, Catrin Mary

Active
Main Street, PembrokeSA71 4HJ
Born January 1978
Director
Appointed 03 Apr 2023

JAMES, Paul John

Active
Main Street, PembrokeSA71 4HJ
Born February 1983
Director
Appointed 03 Apr 2023

SMITH, Luke Alexander

Active
Main Street, PembrokeSA71 4HJ
Born January 1971
Director
Appointed 03 Apr 2023

WALKER, Neil James

Active
17 Churchill Way, CardiffCF10 2HH
Born January 1976
Director
Appointed 25 Nov 2025

BUSH, David Anthony

Resigned
Dollar Street, CirencesterGL7 2AL
Secretary
Appointed 03 Dec 2012
Resigned 12 Jul 2016

BRADY, Michael Paul

Resigned
Dollar Street, CirencesterGL7 2AL
Born September 1952
Director
Appointed 23 Mar 2015
Resigned 03 Apr 2023

CALLANAN, Derek

Resigned
Dollar Street, CirencesterGL7 2AL
Born August 1973
Director
Appointed 01 Jun 2014
Resigned 13 May 2015

CARTER, Valerie Susan

Resigned
Dollar Street, CirencesterGL7 2AL
Born January 1946
Director
Appointed 19 Jul 2011
Resigned 31 Oct 2013

DAVIES, Peter Morris

Resigned
Coates, CirencesterGL7 6JY
Born November 1952
Director
Appointed 10 Feb 2011
Resigned 30 Apr 2023

HARRIS, Stephen Mark

Resigned
Dollar Street, CirencesterGL7 2AL
Born July 1962
Director
Appointed 01 Oct 2018
Resigned 03 Apr 2023

LYNN, Robert

Resigned
Dollar Street, CirencesterGL7 2AL
Born October 1977
Director
Appointed 01 Sept 2015
Resigned 24 Aug 2018

MCLACHLAN, Gerard

Resigned
Dollar Street, CirencesterGL7 2AL
Born May 1976
Director
Appointed 01 Sept 2013
Resigned 31 May 2016

MILLS, Christopher John

Resigned
60 Main Street, PembrokeSA71 4HJ
Born October 1956
Director
Appointed 01 Feb 2013
Resigned 30 Apr 2023

MOISER, Robin Clifford

Resigned
Dollar Street, CirencesterGL7 2AL
Born March 1961
Director
Appointed 01 Sept 2013
Resigned 01 May 2015

MORAN, Alexine Francesca Kirsty

Resigned
Dollar Street, CirencesterGL7 2AL
Born October 1983
Director
Appointed 01 Oct 2018
Resigned 28 Feb 2021

WOODLAND, Janette

Resigned
Dollar Street, CirencesterGL7 2AL
Born October 1962
Director
Appointed 01 Aug 2016
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Churchill Way, CardiffCF10 2HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Peter Morris Davies

Ceased
Dollar Street, CirencesterGL7 2AL
Born November 1952

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
Ceased 03 Apr 2023

Mr Christopher John Mills

Ceased
Dollar Street, CirencesterGL7 2AL
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name Termination Date
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Secretary Company With Name Date
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Legacy
27 September 2011
MG01MG01
Change Account Reference Date Company Current Extended
27 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2011
NEWINCIncorporation