Background WavePink WaveYellow Wave

BHAYANI LAW LIMITED (09128005)

BHAYANI LAW LIMITED (09128005) is an active UK company. incorporated on 14 July 2014. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BHAYANI LAW LIMITED has been registered for 11 years. Current directors include BHAYANI, Juthika, GREENWAY, Richard Ian, PHIPSON, Stephen.

Company Number
09128005
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
59 Shoreham Street, Sheffield, S1 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BHAYANI, Juthika, GREENWAY, Richard Ian, PHIPSON, Stephen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHAYANI LAW LIMITED

BHAYANI LAW LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BHAYANI LAW LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09128005

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

59 Shoreham Street Sheffield, S1 4SB,

Previous Addresses

The Workstation 15 Paternoster Row Sheffield South Yorkshire S1 2BX England
From: 5 January 2016To: 22 December 2017
Sheffield Business Centre Europa Link Sheffield S9 1XZ
From: 7 January 2015To: 5 January 2016
2 Rutland Park Rutland Park Sheffield S10 2PD England
From: 10 November 2014To: 7 January 2015
38 Stone Delf Sheffield S10 3QX United Kingdom
From: 14 July 2014To: 10 November 2014
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
May 21
Director Left
Aug 24
Owner Exit
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCMILLAN, Jenny

Active
Tothill Street, LondonSW1H 9NQ
Secretary
Appointed 18 Mar 2025

BHAYANI, Juthika

Active
Shoreham Street, SheffieldS1 4SB
Born October 1967
Director
Appointed 14 Jul 2014

GREENWAY, Richard Ian

Active
Tothill Street, LondonSW1H 9NQ
Born September 1976
Director
Appointed 18 Mar 2025

PHIPSON, Stephen

Active
Tothill Street, LondonSW1H 9NQ
Born December 1961
Director
Appointed 18 Mar 2025

BHAYANI, Juthika

Resigned
Shoreham Street, SheffieldS1 4SB
Secretary
Appointed 14 Jul 2014
Resigned 18 Mar 2025

GAIMSTER, Lindsey

Resigned
Shoreham Street, SheffieldS1 4SB
Born January 1988
Director
Appointed 01 Apr 2021
Resigned 13 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Tothill Street, LondonSW1H 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Ms Juthika Bhayani

Ceased
Shoreham Street, SheffieldS1 4SB
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Resolution
11 August 2014
RESOLUTIONSResolutions
Incorporation Company
14 July 2014
NEWINCIncorporation