Background WavePink WaveYellow Wave

EXPLAW CONSULTING LTD (09273406)

EXPLAW CONSULTING LTD (09273406) is an active UK company. incorporated on 21 October 2014. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPLAW CONSULTING LTD has been registered for 11 years. Current directors include FLORENDINE, Sarah Ann.

Company Number
09273406
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
Radnor House Greenwood Close, Cardiff, CF23 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLORENDINE, Sarah Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLAW CONSULTING LTD

EXPLAW CONSULTING LTD is an active company incorporated on 21 October 2014 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPLAW CONSULTING LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09273406

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 May 2025 (10 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Radnor House Greenwood Close Cardiff Gate Business Park Cardiff, CF23 8AA,

Previous Addresses

5 St Johns Crescent St. Johns Crescent Whitchurch Cardiff CF14 7AF United Kingdom
From: 21 October 2014To: 10 February 2015
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLORENDINE, Sarah Ann

Active
Greenwood Close, CardiffCF23 8AA
Born February 1973
Director
Appointed 02 Jun 2017

LOVELUCK, Hywel David

Resigned
Greenwood Close, CardiffCF23 8AA
Born February 1967
Director
Appointed 21 Oct 2014
Resigned 02 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Sarah Ann Florendine

Active
Greenwood Close, CardiffCF23 8AA
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2017

Mr Hywel David Loveluck

Ceased
Greenwood Close, CardiffCF23 8AA
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation