Background WavePink WaveYellow Wave

FAMILY LAW CAFE LTD (09701083)

FAMILY LAW CAFE LTD (09701083) is an active UK company. incorporated on 24 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. FAMILY LAW CAFE LTD has been registered for 10 years. Current directors include BOAKES, Simon Alexander, TAHANY, Peter Killain, TOCH, Joanna.

Company Number
09701083
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
16 High Holborn, London, WC1V 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BOAKES, Simon Alexander, TAHANY, Peter Killain, TOCH, Joanna
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY LAW CAFE LTD

FAMILY LAW CAFE LTD is an active company incorporated on 24 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. FAMILY LAW CAFE LTD was registered 10 years ago.(SIC: 69109)

Status

active

Active since 10 years ago

Company No

09701083

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year 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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

16 High Holborn London, WC1V 6BX,

Previous Addresses

5 Chancery Lane London WC2A 1LG United Kingdom
From: 19 November 2019To: 2 June 2023
1st Floor Holborn Gate 330 High Holborn Holborn London WC1V 7QT England
From: 2 October 2019To: 19 November 2019
1 Fetter Lane London EC4A 1BR England
From: 15 January 2019To: 2 October 2019
C/O Carol Horner Hycroft Beacon Road Crowborough East Sussex TN6 1AZ England
From: 25 July 2016To: 15 January 2019
5 Salisbury Road Langton Green Tunbridge Wells Kent TN3 0ES United Kingdom
From: 24 July 2015To: 25 July 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
May 16
Share Issue
Oct 16
Director Left
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Aug 18
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Sept 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOAKES, Simon Alexander

Active
LondonWC1V 6BX
Born June 1966
Director
Appointed 02 Sept 2025

TAHANY, Peter Killain

Active
LondonWC1V 6BX
Born September 1960
Director
Appointed 11 May 2016

TOCH, Joanna

Active
LondonWC1V 6BX
Born October 1961
Director
Appointed 24 Jul 2015

DAW, John

Resigned
Pembury Road, Tunbridge WellsTN2 4ND
Secretary
Appointed 24 Jul 2015
Resigned 13 Jan 2017

BOAKES, Simon Alexander

Resigned
Beacon Road, CrowboroughTN6 1AZ
Born June 1966
Director
Appointed 21 Jun 2017
Resigned 31 Jul 2018

DAW, John Jeffreys

Resigned
Pembury Road, Tunbridge WellsTN2 4ND
Born June 1965
Director
Appointed 24 Jul 2015
Resigned 13 Jan 2017

HORNER, Carol Sylvia

Resigned
Beacon Road, CrowboroughTN6 1AZ
Born September 1971
Director
Appointed 11 Nov 2021
Resigned 23 Sept 2022

Persons with significant control

1

Miss Joanna Patricia Toch

Active
LondonWC1V 6BX
Born October 1961

Nature of Control

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

Filing History

52

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2016
MAMA
Resolution
23 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Incorporation Company
24 July 2015
NEWINCIncorporation