Background WavePink WaveYellow Wave

POSADA & CO SOLICITORS LIMITED (09472160)

POSADA & CO SOLICITORS LIMITED (09472160) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. POSADA & CO SOLICITORS LIMITED has been registered for 11 years. Current directors include ASSANI, Nikita Valji, BERALDO, Alexa Nicole, POSADA, Delfin Baconawa.

Company Number
09472160
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
3 Griffin Gate, London, SW15 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ASSANI, Nikita Valji, BERALDO, Alexa Nicole, POSADA, Delfin Baconawa
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSADA & CO SOLICITORS LIMITED

POSADA & CO SOLICITORS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. POSADA & CO SOLICITORS LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09472160

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

DP LAW (LONDON) CONSULTANCY LIMITED
From: 5 March 2015To: 9 May 2015
Contact
Address

3 Griffin Gate 135 Lower Richmond Road London, SW15 1EZ,

Previous Addresses

43 Woodlands Road Epsom Surrey KT18 7HW United Kingdom
From: 5 March 2015To: 20 July 2015
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jan 16
Director Joined
Dec 20
Director Left
Oct 22
Director Joined
Dec 23
Loan Secured
Mar 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MCLOUGHLIN, Mari

Active
Chalfont Station Road, AmershamHP7 9PN
Secretary
Appointed 01 Jul 2016

ASSANI, Nikita Valji

Active
Griffin Gate, LondonSW15 1EZ
Born December 1992
Director
Appointed 01 Nov 2020

BERALDO, Alexa Nicole

Active
Griffin Gate, LondonSW15 1EZ
Born July 1993
Director
Appointed 11 Dec 2023

POSADA, Delfin Baconawa

Active
Griffin Gate, LondonSW15 1EZ
Born March 1976
Director
Appointed 05 Mar 2015

STREATHER, Bruce Godfrey

Resigned
Baker Street, LondonW1U 7AL
Born June 1946
Director
Appointed 15 Jan 2016
Resigned 10 Oct 2022

Persons with significant control

1

Mr Delfin Posada

Active
Griffin Gate, LondonSW15 1EZ
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
9 May 2015
NM06NM06
Change Of Name Notice
9 May 2015
CONNOTConfirmation Statement Notification
Incorporation Company
5 March 2015
NEWINCIncorporation