Background WavePink WaveYellow Wave

BINARY LEGAL SERVICES LTD (08534541)

BINARY LEGAL SERVICES LTD (08534541) is an active UK company. incorporated on 17 May 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. BINARY LEGAL SERVICES LTD has been registered for 12 years. Current directors include BELLINGER, Natasha Jane, CHAPMAN, Rupert Leander.

Company Number
08534541
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
8 Victory House, Exeter, EX2 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
BELLINGER, Natasha Jane, CHAPMAN, Rupert Leander
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINARY LEGAL SERVICES LTD

BINARY LEGAL SERVICES LTD is an active company incorporated on 17 May 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. BINARY LEGAL SERVICES LTD was registered 12 years ago.(SIC: 69101)

Status

active

Active since 12 years ago

Company No

08534541

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

8 Victory House Dean Clarke Gardens Exeter, EX2 4AA,

Previous Addresses

50 Cowick Street St Thomas Exeter Devon EX4 1AP
From: 17 May 2013To: 3 June 2020
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
May 18
Director Left
Jun 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
New Owner
Jun 24
New Owner
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BELLINGER, Natasha Jane

Active
Victory House, ExeterEX2 4AA
Born January 1990
Director
Appointed 24 Apr 2023

CHAPMAN, Rupert Leander

Active
Victory House, ExeterEX2 4AA
Born August 1978
Director
Appointed 01 Jun 2020

BERKLEY, Michael Stuart

Resigned
Cowick Street, ExeterEX4 1AP
Born October 1966
Director
Appointed 17 May 2013
Resigned 19 Jan 2018

JAMES, Russell John

Resigned
Victory House, ExeterEX2 4AA
Born December 1978
Director
Appointed 01 Jun 2022
Resigned 24 Apr 2023

MOORE, Nigel Richard

Resigned
Victory House, ExeterEX2 4AA
Born February 1956
Director
Appointed 01 Jun 2020
Resigned 31 May 2022

NAISH, Christopher John

Resigned
Victory House, ExeterEX2 4AA
Born December 1957
Director
Appointed 17 May 2013
Resigned 01 Jun 2020

Persons with significant control

2

Mr Christopher John Naish

Active
Victory House, ExeterEX2 4AA
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017

Mr Michael Stuart Berkley

Active
Victory House, ExeterEX2 4AA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Incorporation Company
17 May 2013
NEWINCIncorporation