Background WavePink WaveYellow Wave

SORT LEGAL LIMITED (09956080)

SORT LEGAL LIMITED (09956080) is an active UK company. incorporated on 18 January 2016. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. SORT LEGAL LIMITED has been registered for 10 years. Current directors include AHMED, Keith, FINCH, Jennifer Anne, HOWELLS, William Rhodri and 2 others.

Company Number
09956080
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Burdsall House Derby Conference Centre, Derby, DE24 8UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AHMED, Keith, FINCH, Jennifer Anne, HOWELLS, William Rhodri, QUINLAN-JONES, Janet, TUNNICLIFFE, Kevin
SIC Codes
69102, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORT LEGAL LIMITED

SORT LEGAL LIMITED is an active company incorporated on 18 January 2016 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. SORT LEGAL LIMITED was registered 10 years ago.(SIC: 69102, 82990)

Status

active

Active since 10 years ago

Company No

09956080

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Burdsall House Derby Conference Centre London Road Derby, DE24 8UX,

Previous Addresses

17a Willington Road Etwall Derby DE65 6JG England
From: 18 January 2016To: 13 March 2017
Timeline

30 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
May 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 22
Director Left
May 22
Director Joined
Jan 23
Director Joined
Aug 23
3
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

AHMED, Keith

Active
Derby Conference Centre, DerbyDE24 8UX
Born July 1980
Director
Appointed 05 Jul 2018

FINCH, Jennifer Anne

Active
Derby Conference Centre, DerbyDE24 8UX
Born October 1979
Director
Appointed 01 Aug 2023

HOWELLS, William Rhodri

Active
Derby Conference Centre, DerbyDE24 8UX
Born January 1982
Director
Appointed 17 Mar 2020

QUINLAN-JONES, Janet

Active
Derby Conference Centre, DerbyDE24 8UX
Born March 1964
Director
Appointed 03 Jan 2023

TUNNICLIFFE, Kevin

Active
Derby Conference Centre, DerbyDE24 8UX
Born February 1967
Director
Appointed 18 Jan 2016

BASTAIN, Anthony Mark

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born July 1978
Director
Appointed 31 Jan 2017
Resigned 06 Dec 2017

BRIDGE, Thomas

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born June 1961
Director
Appointed 05 Jul 2018
Resigned 02 Aug 2019

BURKINSHAW, Laura Clare

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born September 1979
Director
Appointed 05 Jun 2020
Resigned 03 Jan 2022

BURROWS, Samantha

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born March 1975
Director
Appointed 31 Jan 2017
Resigned 09 Mar 2018

CHEAD, Piers

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born January 1972
Director
Appointed 06 Apr 2017
Resigned 20 Dec 2019

GILL, Amrit Kaur

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born January 1990
Director
Appointed 23 Mar 2017
Resigned 01 Feb 2018

HALHEAD, Benjamin James

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born May 1985
Director
Appointed 18 Jan 2016
Resigned 22 Nov 2017

HOLMES, Adriana Izabela

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born September 1980
Director
Appointed 13 May 2019
Resigned 29 Apr 2022

LEMAN TORRESI, Helen Linda

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born May 1976
Director
Appointed 06 Dec 2017
Resigned 25 Jul 2018

SZARKA, Sally Louise

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born August 1970
Director
Appointed 09 Sept 2019
Resigned 28 Jan 2020

SZCZELKUN, Jessica Louise

Resigned
Derby Conference Centre, DerbyDE24 8UX
Born June 1978
Director
Appointed 06 Dec 2017
Resigned 14 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Paragon Avenue, WakefieldWF1 2UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 10 Apr 2017
Derby Conference Centre, DerbyDE24 8UX

Nature of Control

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

Filing History

62

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Incorporation Company
18 January 2016
NEWINCIncorporation