Background WavePink WaveYellow Wave

ATICUS LAW LTD (08279682)

ATICUS LAW LTD (08279682) is an active UK company. incorporated on 2 November 2012. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ATICUS LAW LTD has been registered for 13 years. Current directors include FAGAN, Simon Paul, JUDGE, Edward Michael.

Company Number
08279682
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
Aticus Law Solicitors, Wilmslow, SK9 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FAGAN, Simon Paul, JUDGE, Edward Michael
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATICUS LAW LTD

ATICUS LAW LTD is an active company incorporated on 2 November 2012 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ATICUS LAW LTD was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08279682

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Aticus Law Solicitors 59 Water Lane Wilmslow, SK9 5BQ,

Previous Addresses

1st Floor 5 John Dalton Street Manchester M2 6ET England
From: 2 November 2016To: 31 October 2025
Alexandra Buildings Lincoln Square 28 Queen Street Manchester M2 5LF
From: 28 November 2013To: 2 November 2016
Alexandra House 31/32 Lloyd Street Manchester Greater Manchester M14 4UY
From: 18 November 2013To: 28 November 2013
Suite 3C Dalton House Dane Road Sale Cheshire M33 7AR England
From: 27 December 2012To: 18 November 2013
79 High Elm Road Hale Barnes Altrincham Cheshire WA15 0RM England
From: 2 November 2012To: 27 December 2012
Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Loan Secured
Jul 19
Loan Secured
Feb 20
Loan Cleared
Jan 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAGAN, Simon Paul

Active
59 Water Lane, WilmslowSK9 5BQ
Born September 1971
Director
Appointed 29 May 2014

JUDGE, Edward Michael

Active
59 Water Lane, WilmslowSK9 5BQ
Born October 1972
Director
Appointed 29 May 2014

JUDGE, Edward

Resigned
High Elm Road, AltrinchamWA15 0RM
Born October 1972
Director
Appointed 02 Nov 2012
Resigned 08 Jan 2013

PAGE, Stuart Graham

Resigned
Newington Drive, BuryBL8 2EG
Born December 1967
Director
Appointed 27 Dec 2012
Resigned 21 Jun 2018

Persons with significant control

1

Mr Simon Paul Fagan

Active
59 Water Lane, WilmslowSK9 5BQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Incorporation Company
2 November 2012
NEWINCIncorporation