Background WavePink WaveYellow Wave

ADMIRAL LAW LIMITED (08023665)

ADMIRAL LAW LIMITED (08023665) is an active UK company. incorporated on 10 April 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ADMIRAL LAW LIMITED has been registered for 14 years. Current directors include BLAKE, Caroline Elizabeth, GILBERT, Susan Margaret, HARPER, Robert and 3 others.

Company Number
08023665
Status
active
Type
ltd
Incorporated
10 April 2012
Age
14 years
Address
Ty Admiral, Cardiff, CF10 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BLAKE, Caroline Elizabeth, GILBERT, Susan Margaret, HARPER, Robert, SAVILL, Mark, THEODORE, Christine, TILSLEY, Rhodri Llywelyn
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL LAW LIMITED

ADMIRAL LAW LIMITED is an active company incorporated on 10 April 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ADMIRAL LAW LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

08023665

LTD Company

Age

14 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

TOOLEY SHELF COMPANY 1 LIMITED
From: 10 April 2012To: 3 April 2013
Contact
Address

Ty Admiral David Street Cardiff, CF10 2EH,

Previous Addresses

Floor 3 No. 3 Capital Quarter Cardiff CF10 4BZ United Kingdom
From: 4 January 2021To: 23 February 2022
Floors 3 & 4 No. 3 Capital Quarter Cardiff CF10 4BZ United Kingdom
From: 3 July 2019To: 4 January 2021
9th Floor Brunel House, Fitzalan Road Cardiff CF24 0EB United Kingdom
From: 8 October 2015To: 3 July 2019
9th Floor Brunel House, Fitzalan Road Cardiff CF24 0SU
From: 9 January 2015To: 8 October 2015
7Th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0HA
From: 16 May 2013To: 9 January 2015
Capital Tower Greyfriars Road Cardiff CF10 3AZ Wales
From: 10 April 2012To: 16 May 2013
3 More London Riverside London SE1 2AQ United Kingdom
From: 10 April 2012To: 10 April 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Funding Round
May 13
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Jul 16
Director Left
Jul 17
Director Joined
Feb 18
Director Joined
Apr 18
Funding Round
Jan 19
Director Left
Sept 19
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

SERVINI, Elena Angela Francesca

Active
David Street, CardiffCF10 2EH
Secretary
Appointed 13 Dec 2024

BLAKE, Caroline Elizabeth

Active
David Street, CardiffCF10 2EH
Born June 1973
Director
Appointed 01 May 2013

GILBERT, Susan Margaret

Active
David Street, CardiffCF10 2EH
Born May 1969
Director
Appointed 06 Jul 2023

HARPER, Robert

Active
David Street, CardiffCF10 2EH
Born March 1979
Director
Appointed 20 Sept 2024

SAVILL, Mark

Active
David Street, CardiffCF10 2EH
Born January 1967
Director
Appointed 01 May 2013

THEODORE, Christine

Active
David Street, CardiffCF10 2EH
Born February 1974
Director
Appointed 20 Sept 2024

TILSLEY, Rhodri Llywelyn

Active
David Street, CardiffCF10 2EH
Born January 1978
Director
Appointed 01 May 2013

CAUNT, Daniel John

Resigned
David Street, CardiffCF10 2EH
Secretary
Appointed 01 Sept 2014
Resigned 06 May 2022

WATERS, Mark Robert

Resigned
Brunel House, CardiffCF24 0HA
Secretary
Appointed 10 Apr 2012
Resigned 01 Sept 2014

WATKINS, Charlotte

Resigned
David Street, CardiffCF10 2EH
Secretary
Appointed 06 May 2022
Resigned 13 Dec 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 10 Apr 2012
Resigned 10 Apr 2012

CLATWORTHY, Natasha

Resigned
Brunel House, Fitzalan Road, CardiffCF24 0EB
Born November 1977
Director
Appointed 04 Jul 2016
Resigned 10 Dec 2021

CONNELLY, Lorna Ellen

Resigned
Brunel House, Fitzalan Road, CardiffCF24 0EB
Born March 1970
Director
Appointed 01 May 2013
Resigned 16 Nov 2015

GABRIEL, Mark Andrew

Resigned
David Street, CardiffCF10 2EH
Born June 1984
Director
Appointed 29 Mar 2018
Resigned 22 Jun 2025

GAVIN, Adam Alexander

Resigned
David Street, CardiffCF10 2EH
Born February 1981
Director
Appointed 28 Jul 2014
Resigned 06 Jul 2023

HARGREAVES, Alistair

Resigned
David Street, CardiffCF10 2EH
Born January 1979
Director
Appointed 19 May 2016
Resigned 04 Jul 2017

MORGAN, Paul Jamie

Resigned
No. 3 Capital Quarter, CardiffCF10 4BZ
Born October 1976
Director
Appointed 01 May 2013
Resigned 06 Sept 2019

MORGAN, Stuart John

Resigned
David Street, CardiffCF10 2EH
Born March 1966
Director
Appointed 15 Apr 2016
Resigned 06 Apr 2022

PINCHES, Hannah

Resigned
David Street, CardiffCF10 2EH
Born October 1986
Director
Appointed 13 Dec 2021
Resigned 10 May 2024

STEVENS, David Graham

Resigned
Greyfriars Road, CardiffCF10 3AZ
Born January 1962
Director
Appointed 10 Apr 2012
Resigned 01 May 2013

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 10 Apr 2012
Resigned 10 Apr 2012

WREN, Carl

Resigned
Brunel House, Fitzalan Road, CardiffCF24 0EB
Born October 1978
Director
Appointed 01 Feb 2018
Resigned 15 Dec 2023

Persons with significant control

1

David Street, CardiffCF10 2EH

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
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
30 September 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Miscellaneous
13 November 2014
MISCMISC
Miscellaneous
11 November 2014
MISCMISC
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Resolution
17 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Incorporation Company
10 April 2012
NEWINCIncorporation