Background WavePink WaveYellow Wave

SILK ROUTE LEGAL LIMITED (07876862)

SILK ROUTE LEGAL LIMITED (07876862) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SILK ROUTE LEGAL LIMITED has been registered for 14 years. Current directors include JAGANATHAN, Vivekanand, PHILIP, Mathew, SUGATHAN, Deepa.

Company Number
07876862
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
33 Bedford Row, London, WC1R 4JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
JAGANATHAN, Vivekanand, PHILIP, Mathew, SUGATHAN, Deepa
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILK ROUTE LEGAL LIMITED

SILK ROUTE LEGAL LIMITED is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SILK ROUTE LEGAL LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07876862

LTD Company

Age

14 Years

Incorporated 9 December 2011

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

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 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

33 Bedford Row London, WC1R 4JH,

Previous Addresses

15 Old Bailey London London EC4M 7EF
From: 1 May 2012To: 11 November 2014
154-160 Fleet Street London EC4A 2DQ United Kingdom
From: 20 February 2012To: 1 May 2012
137 Telford Way High Wycombe Bucks HP13 5SZ United Kingdom
From: 9 December 2011To: 20 February 2012
Timeline

10 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
May 13
Director Left
May 13
Funding Round
Jan 16
Director Left
Jul 16
Share Buyback
Jul 16
Loan Secured
Aug 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JAGANATHAN, Vivekanand

Active
Bedford Row, LondonWC1R 4JH
Born November 1981
Director
Appointed 09 Dec 2011

PHILIP, Mathew

Active
Bedford Row, LondonWC1R 4JH
Born May 1978
Director
Appointed 03 Apr 2013

SUGATHAN, Deepa

Active
Bedford Row, LondonWC1R 4JH
Born May 1982
Director
Appointed 09 Dec 2011

AKHTAR, Nadeem

Resigned
Bedford Row, LondonWC1R 4JH
Born August 1972
Director
Appointed 09 Dec 2011
Resigned 05 Jul 2016

BANERJI, Gautam

Resigned
Old Bailey, LondonEC4M 7EF
Born June 1950
Director
Appointed 01 Oct 2012
Resigned 06 Nov 2012

PHILIP, Mathew

Resigned
Old Bailey, LondonEC4M 7EF
Born May 1978
Director
Appointed 06 Feb 2013
Resigned 06 Feb 2013

Persons with significant control

3

Mr Vivekanand Jaganathan

Active
Bedford Row, LondonWC1R 4JH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016

Mrs Deepa Sugathan

Active
Bedford Row, LondonWC1R 4JH
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016

Mr Mathew Philip

Active
Bedford Row, LondonWC1R 4JH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
5 January 2024
AAMDAAMD
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 July 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Incorporation Company
9 December 2011
NEWINCIncorporation