Background WavePink WaveYellow Wave

ACUITY LAW LIMITED (07545730)

ACUITY LAW LIMITED (07545730) is an active UK company. incorporated on 28 February 2011. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ACUITY LAW LIMITED has been registered for 15 years. Current directors include BAKER, Gareth James, BERRY, Stephen Richard, CARTER, Adele and 5 others.

Company Number
07545730
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAKER, Gareth James, BERRY, Stephen Richard, CARTER, Adele, GEORGE, Gwenno Mared, HEATON, Robert, HITCHCOCK, Hugh, KNOWLES, Claire Louise, SELLEK, Rachelle Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY LAW LIMITED

ACUITY LAW LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ACUITY LAW LIMITED was registered 15 years ago.(SIC: 69102)

Status

active

Active since 15 years ago

Company No

07545730

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ACUITY LEGAL LIMITED
From: 29 September 2011To: 22 March 2019
M&A LEGAL SERVICES LIMITED
From: 10 May 2011To: 29 September 2011
MANDACO 680 LIMITED
From: 28 February 2011To: 10 May 2011
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Sept 11
Director Joined
Dec 11
Funding Round
Apr 13
Director Left
Aug 14
Loan Secured
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Capital Reduction
Apr 18
Funding Round
Apr 18
Share Buyback
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Nov 18
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
7
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ACUITY SECRETARIES LIMITED

Active
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 28 Feb 2011

BAKER, Gareth James

Active
Britannia Quay, CardiffCF10 4PL
Born May 1980
Director
Appointed 01 Dec 2025

BERRY, Stephen Richard

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 28 Feb 2011

CARTER, Adele

Active
Britannia Quay, CardiffCF10 4PL
Born May 1978
Director
Appointed 01 Dec 2025

GEORGE, Gwenno Mared

Active
Britannia Quay, CardiffCF10 4PL
Born February 1990
Director
Appointed 01 Dec 2025

HEATON, Robert

Active
Britannia Quay, CardiffCF10 4PL
Born February 1970
Director
Appointed 01 Dec 2025

HITCHCOCK, Hugh

Active
Britannia Quay, CardiffCF10 4PL
Born August 1965
Director
Appointed 01 Jan 2018

KNOWLES, Claire Louise

Active
Britannia Quay, CardiffCF10 4PL
Born May 1984
Director
Appointed 01 Dec 2025

SELLEK, Rachelle Louise

Active
Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 10 May 2011

FINLEY, Edward Lebaron

Resigned
Britannia Quay, CardiffCF10 4PL
Born February 1979
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2023

GEEN, Jonathan

Resigned
Britannia Quay, CardiffCF10 4PL
Born January 1971
Director
Appointed 10 May 2011
Resigned 03 Aug 2021

LOWE, Paul Wyndham

Resigned
Britannia Quay, CardiffCF10 4PL
Born February 1959
Director
Appointed 13 Nov 2018
Resigned 30 Nov 2023

MACLEAN-SMITH, Neil

Resigned
Britannia Quay, CardiffCF10 4PL
Born November 1965
Director
Appointed 29 Sept 2011
Resigned 29 Aug 2014

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 28 Feb 2011
Resigned 10 May 2011

Persons with significant control

3

1 Active
2 Ceased
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2021

Mr Stephen Richard Berry

Ceased
Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2021

Mr Jonathan Geen

Ceased
Britannia Quay, CardiffCF10 4PL
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
5 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Resolution
22 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
13 April 2018
SH06Cancellation of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
13 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Resolution
8 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Legacy
30 November 2011
MG01MG01
Certificate Change Of Name Company
29 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
28 February 2011
NEWINCIncorporation