Background WavePink WaveYellow Wave

WAKE SMITH SOLICITORS LIMITED (08149970)

WAKE SMITH SOLICITORS LIMITED (08149970) is an active UK company. incorporated on 19 July 2012. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. WAKE SMITH SOLICITORS LIMITED has been registered for 13 years. Current directors include GIBBON, Paul Alan, REGAN, Terence Michael, SALTER, Neil and 1 others.

Company Number
08149970
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
No.1 Velocity, Sheffield, S1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GIBBON, Paul Alan, REGAN, Terence Michael, SALTER, Neil, SHAW, Elizabeth Ann
SIC Codes
69102, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKE SMITH SOLICITORS LIMITED

WAKE SMITH SOLICITORS LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. WAKE SMITH SOLICITORS LIMITED was registered 13 years ago.(SIC: 69102, 82990)

Status

active

Active since 13 years ago

Company No

08149970

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

WAKE SMITH (SERVICES) LIMITED
From: 19 July 2012To: 24 February 2015
Contact
Address

No.1 Velocity 2 Tenter Street Sheffield, S1 4BY,

Previous Addresses

68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ
From: 19 July 2012To: 25 January 2016
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Apr 13
Director Joined
May 13
Funding Round
Sept 13
Director Left
Nov 14
Director Left
Apr 15
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Apr 18
Funding Round
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Share Issue
May 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Funding Round
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Funding Round
May 21
Share Issue
Jun 21
Funding Round
May 22
Director Left
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Share Issue
Jul 23
Director Left
May 24
Funding Round
May 24
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
26
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GIBBON, Paul Alan

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1973
Director
Appointed 01 May 2019

REGAN, Terence Michael

Active
2 Tenter Street, SheffieldS1 4BY
Born May 1963
Director
Appointed 19 Jul 2012

SALTER, Neil

Active
2 Tenter Street, SheffieldS1 4BY
Born April 1962
Director
Appointed 19 Jul 2012

SHAW, Elizabeth Ann

Active
2 Tenter Street, SheffieldS1 4BY
Born November 1967
Director
Appointed 19 Jul 2012

BADDELEY, John

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1961
Director
Appointed 19 Jul 2012
Resigned 02 May 2024

DONN, Ivor

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born August 1967
Director
Appointed 19 Jul 2012
Resigned 10 Apr 2015

LAMBERT, Nicholas Thornton

Resigned
2 Tenter Street, SheffieldS1 4BY
Born July 1959
Director
Appointed 19 Jul 2012
Resigned 30 Apr 2020

PORTER, Suzanne Margaret

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1978
Director
Appointed 01 May 2019
Resigned 13 May 2024

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 19 Jul 2012
Resigned 19 Jul 2012

SERBY, Mark Robert Durno

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1962
Director
Appointed 19 Jul 2012
Resigned 30 Aug 2019

SHEPHERD, Duncan Grant

Resigned
2 Tenter Street, SheffieldS1 4BY
Born December 1961
Director
Appointed 19 Jul 2012
Resigned 01 May 2022

TUNBRIDGE, Michael John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born March 1952
Director
Appointed 19 Jul 2012
Resigned 07 Nov 2014

VIDLER, Andrew Derrick

Resigned
2 Tenter Street, SheffieldS1 4BY
Born June 1955
Director
Appointed 19 Jul 2012
Resigned 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 July 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Capital Cancellation Shares
17 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Capital Cancellation Shares
4 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 May 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
7 June 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
7 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
10 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Auditors Resignation Company
7 April 2017
AUDAUD
Accounts With Accounts Type Audited Abridged
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Incorporation Company
19 July 2012
NEWINCIncorporation