Background WavePink WaveYellow Wave

FDR LAW LIMITED (08980035)

FDR LAW LIMITED (08980035) is an active UK company. incorporated on 4 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. FDR LAW LIMITED has been registered for 11 years. Current directors include COPSEY, Louisa Jane, HASSAN, Mustafa Muthana Taki, HOE, Matthew David and 2 others.

Company Number
08980035
Status
active
Type
ltd
Incorporated
4 April 2014
Age
11 years
Address
71-73 Carter Lane, London, EC4V 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COPSEY, Louisa Jane, HASSAN, Mustafa Muthana Taki, HOE, Matthew David, PADMORE, Gina, AIIC HOLDINGS LIMITED
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDR LAW LIMITED

FDR LAW LIMITED is an active company incorporated on 4 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. FDR LAW LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

08980035

LTD Company

Age

11 Years

Incorporated 4 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

71-73 Carter Lane London, EC4V 5EQ,

Previous Addresses

71-73 71-73 Carter Lane London EC4V 5EQ United Kingdom
From: 3 July 2024To: 9 July 2024
5 Palmyra Square South Warrington WA1 1BZ England
From: 1 December 2022To: 3 July 2024
1-5 Palmyra Square South Warrington WA1 1BZ United Kingdom
From: 4 April 2014To: 1 December 2022
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
Oct 24
Loan Secured
Nov 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COPSEY, Louisa Jane

Active
Carter Lane, LondonEC4V 5EQ
Born April 1981
Director
Appointed 30 Nov 2022

HASSAN, Mustafa Muthana Taki

Active
Carter Lane, LondonEC4V 5EQ
Born June 1986
Director
Appointed 14 Oct 2024

HOE, Matthew David

Active
Carter Lane, LondonEC4V 5EQ
Born May 1979
Director
Appointed 06 Feb 2023

PADMORE, Gina

Active
Carter Lane, LondonEC4V 5EQ
Born August 1985
Director
Appointed 29 May 2024

AIIC HOLDINGS LIMITED

Active
Thorpe Wood, PeterboroughPE3 6SB
Corporate director
Appointed 06 Feb 2023

BERRY, Nigel Andrew

Resigned
Stuart House, PeterboroughPE1 5DD
Born May 1959
Director
Appointed 30 Jun 2021
Resigned 30 Nov 2022

JAGGARD, Adrian John George

Resigned
Stuart House, PeterboroughPE1 5DD
Born July 1976
Director
Appointed 30 Jun 2021
Resigned 30 Nov 2022

KING, John Jeremy

Resigned
WarringtonWA1 1BZ
Born July 1962
Director
Appointed 04 Apr 2014
Resigned 30 Jun 2021

MICHAEL, William

Resigned
Carter Lane, LondonEC4V 5EQ
Born February 1983
Director
Appointed 06 Feb 2023
Resigned 08 Jun 2023

TAYLOR ROSE TTKW LTD

Resigned
Borough High Street, LondonSE1 1XF
Corporate director
Appointed 06 Feb 2023
Resigned 28 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Thorpe Wood, PeterboroughPE3 6SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Palmyra Square South, WarringtonWA1 1BZ

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 February 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
6 February 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2014
NEWINCIncorporation