Background WavePink WaveYellow Wave

SHORESIDE LAW LTD (09478922)

SHORESIDE LAW LTD (09478922) is an active UK company. incorporated on 9 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SHORESIDE LAW LTD has been registered for 11 years. Current directors include BADRICK, Russell James, CARR, Allison Jane, FITZPATRICK, Gary Eugene and 4 others.

Company Number
09478922
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
5th Floor 20, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BADRICK, Russell James, CARR, Allison Jane, FITZPATRICK, Gary Eugene, HATCHER, Jack, JOHNSON, Andrew, MAVROGHENIS, Peter Christopher, PRENTICE, Mary Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORESIDE LAW LTD

SHORESIDE LAW LTD is an active company incorporated on 9 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SHORESIDE LAW LTD was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09478922

LTD Company

Age

11 Years

Incorporated 9 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WATERSIDE LEGAL LTD
From: 9 March 2015To: 15 June 2015
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5 st. Helen's Place London EC3A 6AB England
From: 27 June 2022To: 29 September 2025
11 the Timber Yard Drysdale Street Hoxton London N1 6nd England
From: 19 May 2015To: 27 June 2022
Martins Willow Grove Road Chislehurst Kent BR7 5BS United Kingdom
From: 9 March 2015To: 19 May 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Joined
May 17
Director Joined
Sept 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Oct 24
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BADRICK, Russell James

Active
20, LondonEC3V 0BG
Born March 1986
Director
Appointed 22 Mar 2024

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 22 Mar 2024

FITZPATRICK, Gary Eugene

Active
Lostock, BoltonBL6 4SE
Born September 1970
Director
Appointed 22 Mar 2024

HATCHER, Jack

Active
20, LondonEC3V 0BG
Born July 1983
Director
Appointed 22 Mar 2024

JOHNSON, Andrew

Active
20, LondonEC3V 0BG
Born February 1955
Director
Appointed 22 Mar 2024

MAVROGHENIS, Peter Christopher

Active
20, LondonEC3V 0BG
Born April 1971
Director
Appointed 22 Mar 2024

PRENTICE, Mary Louise

Active
20, LondonEC3V 0BG
Born February 1977
Director
Appointed 22 Mar 2024

BADRICK, Russell James

Resigned
St. Helen's Place, LondonEC3A 6AB
Born March 1986
Director
Appointed 01 Jun 2017
Resigned 22 Mar 2024

HATCHER, Jack

Resigned
St. Helen's Place, LondonEC3A 6AB
Born July 1983
Director
Appointed 24 Sept 2018
Resigned 22 Mar 2024

JOHNSON, Andrew

Resigned
St. Helen's Place, LondonEC3A 6AB
Born February 1955
Director
Appointed 19 May 2015
Resigned 22 Mar 2024

MAVROGHENIS, Peter Christopher

Resigned
St. Helen's Place, LondonEC3A 6AB
Born April 1971
Director
Appointed 19 May 2015
Resigned 22 Mar 2024

PRENTICE, Mary Louise

Resigned
St. Helen's Place, LondonEC3A 6AB
Born February 1977
Director
Appointed 19 May 2015
Resigned 22 Mar 2024

WILLIAMSON, Alexander Scott Mackay

Resigned
Drysdale Street, LondonN1 6ND
Born January 1975
Director
Appointed 09 Mar 2015
Resigned 19 May 2015

Persons with significant control

5

1 Active
4 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Ceased 22 Mar 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024

Mr Peter Mavoghenis

Ceased
Drysdale Street, LondonN1 6ND
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019

Mr Andrew Johnson

Ceased
Drysdale Street, LondonN1 6ND
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019

Mrs Mary Prentice

Ceased
Drysdale Street, LondonN1 6ND
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Resolution
30 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Incorporation Company
9 March 2015
NEWINCIncorporation