Background WavePink WaveYellow Wave

JOHNSONS SOLICITORS LIMITED (07926592)

JOHNSONS SOLICITORS LIMITED (07926592) is an active UK company. incorporated on 27 January 2012. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JOHNSONS SOLICITORS LIMITED has been registered for 14 years. Current directors include HAMEED, Razza, IMRAN, Mohammad, JOHNSON, Ian.

Company Number
07926592
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
92 London Street, Reading, RG1 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HAMEED, Razza, IMRAN, Mohammad, JOHNSON, Ian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS SOLICITORS LIMITED

JOHNSONS SOLICITORS LIMITED is an active company incorporated on 27 January 2012 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JOHNSONS SOLICITORS LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07926592

LTD Company

Age

14 Years

Incorporated 27 January 2012

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 5 December 2025 (4 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

28 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

92 London Street Reading, RG1 4SJ,

Previous Addresses

Citygate Business Centre 95 - 107 Southampton Street Reading Berkshire RG1 2QW England
From: 26 October 2018To: 12 March 2021
Citygate Business Centre Southampton Street Reading Berkshire RG1 2QW
From: 28 February 2012To: 26 October 2018
3a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England
From: 27 January 2012To: 28 February 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
May 15
Funding Round
Jan 16
New Owner
Jan 18
New Owner
Jan 18
Funding Round
Apr 18
Director Joined
Jun 18
Funding Round
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jun 21
Director Joined
Mar 22
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Dec 25
5
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMEED, Razza

Active
ReadingRG1 4SJ
Born October 1976
Director
Appointed 08 Mar 2022

IMRAN, Mohammad

Active
ReadingRG1 4SJ
Born December 1982
Director
Appointed 21 Jun 2021

JOHNSON, Ian

Active
ReadingRG1 4SJ
Born February 1963
Director
Appointed 27 Jan 2012

BARRAND, Helen

Resigned
ReadingRG1 4SJ
Born January 1967
Director
Appointed 31 May 2018
Resigned 31 Oct 2025

CLIFT, Timothy Patrick Charles

Resigned
Tilehurst, ReadingRG31 5BA
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 11 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Ian Johnson

Active
ReadingRG1 4SJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Miss Helen Barrand

Ceased
ReadingRG1 4SJ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2021
Ceased 31 Oct 2025
ReadingRG1 4SJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 21 Aug 2025

Mr Ian Johnson

Ceased
Calleva Park, AldermastonRG7 8HN
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 27 Apr 2021

Mr Timothy Patrick Charles Clift

Ceased
Calleva Park, AldermastonRG7 8HN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Capital Cancellation Shares
11 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Total Exemption Full
28 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Legacy
5 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Incorporation Company
27 January 2012
NEWINCIncorporation