Background WavePink WaveYellow Wave

DIXON ALDERTON LAW LTD (09953592)

DIXON ALDERTON LAW LTD (09953592) is an active UK company. incorporated on 15 January 2016. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DIXON ALDERTON LAW LTD has been registered for 10 years. Current directors include DIXON, Georgina Janet.

Company Number
09953592
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Prospero House, Leamington Spa, CV32 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DIXON, Georgina Janet
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXON ALDERTON LAW LTD

DIXON ALDERTON LAW LTD is an active company incorporated on 15 January 2016 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DIXON ALDERTON LAW LTD was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09953592

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GD LAW LTD
From: 15 January 2016To: 29 August 2018
Contact
Address

Prospero House 4 Dormer Place Leamington Spa, CV32 5AE,

Previous Addresses

Propero House 4 Dormer Place Leamington Spa Warwickshire CV32 5AE England
From: 15 July 2018To: 3 August 2018
Greenway House Sugarswelll Business Park Shenington Banbury Oxon OX15 6HW England
From: 15 January 2016To: 15 July 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DIXON, Georgina Janet

Active
4 Dormer Place, Leamington SpaCV32 5AE
Born February 1977
Director
Appointed 02 Jul 2018

COX, Martin Christopher

Resigned
4 Dormer Place, Leamington SpaCV32 5AE
Born February 1962
Director
Appointed 15 Jan 2016
Resigned 02 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Georgina Janet Dixon

Active
4 Dormer Place, Leamington SpaCV32 5AE
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018

Mr Martin Christopher Cox

Ceased
Sugarswelll Business Park, BanburyOX15 6HW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Incorporation Company
15 January 2016
NEWINCIncorporation