Background WavePink WaveYellow Wave

ANSONS SOLICITORS LIMITED (09425410)

ANSONS SOLICITORS LIMITED (09425410) is an active UK company. incorporated on 6 February 2015. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ANSONS SOLICITORS LIMITED has been registered for 11 years. Current directors include DE RIDDER, Martin Edward, FAUNCH, Neil Colin, GILL, Jamie Tobias and 4 others.

Company Number
09425410
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
St Mary's Chambers, Lichfield, WS13 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DE RIDDER, Martin Edward, FAUNCH, Neil Colin, GILL, Jamie Tobias, JACKSON, Martin Steven, JONES, Neil Alan, ROWLEY, Jonathan William, SAUM, Richard John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANSONS SOLICITORS LIMITED

ANSONS SOLICITORS LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ANSONS SOLICITORS LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09425410

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

St Mary's Chambers 5-7 Breadmarket Street Lichfield, WS13 6LQ,

Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Director Joined
Apr 16
Loan Secured
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jan 17
Capital Update
Jan 17
Director Joined
Feb 17
Capital Update
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
Nov 21
Funding Round
Nov 21
Capital Update
Nov 22
Loan Secured
Nov 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DE RIDDER, Martin Edward

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born May 1978
Director
Appointed 23 Feb 2017

FAUNCH, Neil Colin

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born January 1985
Director
Appointed 01 Aug 2024

GILL, Jamie Tobias

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born October 1985
Director
Appointed 01 Aug 2024

JACKSON, Martin Steven

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born January 1970
Director
Appointed 28 Mar 2019

JONES, Neil Alan

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born February 1972
Director
Appointed 29 Nov 2021

ROWLEY, Jonathan William

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born May 1990
Director
Appointed 01 Aug 2024

SAUM, Richard John

Active
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born January 1976
Director
Appointed 28 Mar 2019

D'CRUZ, Hilary Grace

Resigned
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born June 1966
Director
Appointed 06 Feb 2015
Resigned 16 Nov 2022

JAMES, Simon Roderick

Resigned
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born January 1955
Director
Appointed 06 Feb 2015
Resigned 27 Jan 2017

JOHNSON, Andrew Ian

Resigned
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born May 1957
Director
Appointed 31 Mar 2016
Resigned 16 Nov 2022

TISDALE, Marie Jane

Resigned
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born July 1970
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Breadmarket Street, LichfieldWS13 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022

Mrs Hlary Grace D'Cruz

Ceased
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mr Andrew Ian Johnson

Ceased
5-7 Breadmarket Street, LichfieldWS13 6LQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Resolution
8 March 2023
RESOLUTIONSResolutions
Memorandum Articles
8 March 2023
MAMA
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 November 2022
SH19Statement of Capital
Legacy
28 November 2022
SH20SH20
Legacy
28 November 2022
CAP-SSCAP-SS
Resolution
28 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Legacy
12 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2018
SH19Statement of Capital
Legacy
12 December 2018
CAP-SSCAP-SS
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Legacy
1 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2017
SH19Statement of Capital
Legacy
1 February 2017
CAP-SSCAP-SS
Resolution
1 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Incorporation Company
6 February 2015
NEWINCIncorporation