Background WavePink WaveYellow Wave

ORACLE SOLICITORS AND CONSULTANTS LTD (09499565)

ORACLE SOLICITORS AND CONSULTANTS LTD (09499565) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ORACLE SOLICITORS AND CONSULTANTS LTD has been registered for 11 years. Current directors include KELLY, Claire, SHAN, Sajjad Ahmed, SNOOK, Harry Benedick.

Company Number
09499565
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Holborn Gate, London, WC1V 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
KELLY, Claire, SHAN, Sajjad Ahmed, SNOOK, Harry Benedick
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORACLE SOLICITORS AND CONSULTANTS LTD

ORACLE SOLICITORS AND CONSULTANTS LTD is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ORACLE SOLICITORS AND CONSULTANTS LTD was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09499565

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

ORACLE LAW GLOBAL LTD
From: 11 November 2025To: 5 January 2026
ORACLE SOLICITORS AND CONSULTANTS LTD
From: 19 March 2015To: 11 November 2025
Contact
Address

Holborn Gate 330 High Holborn London, WC1V 7QH,

Previous Addresses

Holborn Gate 330 High Holborn London WC1 7QH England
From: 29 October 2024To: 29 October 2024
Aviation House 125 Kingsway London London WC2B 6NH England
From: 5 February 2019To: 29 October 2024
182-184 Edgeware Road London W2 2DS England
From: 19 March 2015To: 5 February 2019
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Nov 17
Director Joined
Apr 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Jun 21
New Owner
May 22
Director Left
Apr 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KELLY, Claire

Active
330 High Holborn, LondonWC1V 7QH
Born September 1985
Director
Appointed 01 Apr 2016

SHAN, Sajjad Ahmed

Active
330 High Holborn, LondonWC1V 7QH
Born February 1971
Director
Appointed 19 Mar 2015

SNOOK, Harry Benedick

Active
330 High Holborn, LondonWC1V 7QH
Born August 1982
Director
Appointed 11 Sept 2020

ADESANU, Hamza Olayiwola

Resigned
Edgeware Road, LondonW2 2DS
Born November 1972
Director
Appointed 19 Mar 2015
Resigned 06 Apr 2016

BHANDAL, Varinder

Resigned
Edgeware Road, LondonW2 2DS
Born September 1977
Director
Appointed 01 Apr 2016
Resigned 22 Nov 2017

MCKENZIE, Jason

Resigned
125 Kingsway, LondonWC2B 6NH
Born November 1971
Director
Appointed 20 Feb 2019
Resigned 31 Mar 2023

WICKHAM, Adrian Cedric

Resigned
125 Kingsway, LondonWC2B 6NH
Born August 1973
Director
Appointed 11 Nov 2019
Resigned 01 Jun 2021

Persons with significant control

2

Ms Claire Kelly

Active
330 High Holborn, LondonWC1V 7QH
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Sajjad Ahmed Shan

Active
125 Kingsway, LondonWC2B 6NH
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2026
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Memorandum Articles
21 October 2020
MAMA
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Legacy
13 December 2018
RP04CS01RP04CS01
Legacy
13 December 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 November 2018
AAMDAAMD
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation