Background WavePink WaveYellow Wave

PARALAW (UK) LIMITED (07788544)

PARALAW (UK) LIMITED (07788544) is an active UK company. incorporated on 27 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. PARALAW (UK) LIMITED has been registered for 14 years. Current directors include KINNEY, Tricia Ann, MACDONALD, Andrew Donald.

Company Number
07788544
Status
active
Type
ltd
Incorporated
27 September 2011
Age
14 years
Address
6th Floor 24 Chiswell Street, London, EC1Y 4TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
KINNEY, Tricia Ann, MACDONALD, Andrew Donald
SIC Codes
69109, 74909, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALAW (UK) LIMITED

PARALAW (UK) LIMITED is an active company incorporated on 27 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 2 other business activities. PARALAW (UK) LIMITED was registered 14 years ago.(SIC: 69109, 74909, 78300)

Status

active

Active since 14 years ago

Company No

07788544

LTD Company

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

NEWGATE 123 LTD
From: 27 September 2011To: 14 September 2012
Contact
Address

6th Floor 24 Chiswell Street London, EC1Y 4TY,

Previous Addresses

3rd Floor, 10 Aldersgate Street London EC1A 4HJ England
From: 7 December 2021To: 15 July 2024
The Space Old Street London EC1V 9AE England
From: 23 April 2021To: 7 December 2021
Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL
From: 27 September 2011To: 23 April 2021
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LANE, Lyndsay Gillian Navid

Active
24 Chiswell Street, LondonEC1Y 4TY
Secretary
Appointed 07 Dec 2021

KINNEY, Tricia Ann

Active
L Street Nw, Washington
Born November 1971
Director
Appointed 31 Dec 2025

MACDONALD, Andrew Donald

Active
Nw, WashingtonDC 20036
Born February 1964
Director
Appointed 07 Dec 2021

INSIGHT NOMINEES LTD

Resigned
Riverside Business, Essex Cm24 8plCM24 8PL
Corporate secretary
Appointed 27 Sept 2011
Resigned 21 Apr 2021

CROWLEY, Robert Gavin

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born January 1985
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

DOMMETT, Oliver James

Resigned
Garden Street, Tunbridge WellsTN1 2XB
Born May 1981
Director
Appointed 27 Sept 2011
Resigned 21 Apr 2021

DUNCAN, Robert Murray

Resigned
Charlcombe Lane, BathBA1 5TR
Born June 1966
Director
Appointed 27 Sept 2011
Resigned 21 Apr 2021

FLANAGAN, Michael Francis

Resigned
Nw, WashingtonDC 20036
Born July 1964
Director
Appointed 07 Dec 2021
Resigned 31 Dec 2025

GILBERT, Raleigh Miles Douglas Willock

Resigned
Temple Sheen Road, LondonSW14 7QG
Born October 1982
Director
Appointed 27 Sept 2011
Resigned 21 Apr 2021

KNAPPICH, Andrea Cornelia

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born March 1968
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

MORAN, David John

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born September 1965
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

MORTENSEN, Kathryn Rene

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born August 1972
Director
Appointed 21 Apr 2021
Resigned 07 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Oliver James Dommett

Ceased
Old Street, LondonEC1V 9AE
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021

Mr Robert Murray Duncan

Ceased
Old Street, LondonEC1V 9AE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021

Mr Raleigh Miles Douglas Willock Gilbert

Ceased
Old Street, LondonEC1V 9AE
Born October 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2021
Riverside Business Park, Stoney Common Road, StanstedCM24 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Certificate Change Of Name Company
14 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2011
NEWINCIncorporation