Background WavePink WaveYellow Wave

CRAWFORD & COMPANY LEGAL SERVICES LIMITED (10163594)

CRAWFORD & COMPANY LEGAL SERVICES LIMITED (10163594) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY LEGAL SERVICES LIMITED has been registered for 9 years. Current directors include DANIEL, Theresa Louise.

Company Number
10163594
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DANIEL, Theresa Louise
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY LEGAL SERVICES LIMITED

CRAWFORD & COMPANY LEGAL SERVICES LIMITED is an active company incorporated on 5 May 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY LEGAL SERVICES LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10163594

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 November 2024 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CRAWFORD LAW LIMITED
From: 5 May 2016To: 11 July 2016
Contact
Address

The Hallmark Building 106, Fenchurch Street London, EC3M 5JE,

Previous Addresses

The Plaza Suite 4 the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
From: 11 December 2025To: 26 January 2026
The Hallmark Building 106 Fenchurch Street London EC3M 5JE England
From: 11 December 2025To: 11 December 2025
The Plaza Suite 4, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
From: 23 June 2025To: 11 December 2025
Suite 7D the Plaza Old Hall Street Liverpool L3 9QJ United Kingdom
From: 11 December 2018To: 23 June 2025
Unity Building 20 Chapel Street Liverpool L3 9AG England
From: 21 November 2017To: 11 December 2018
North House 17 North John Street Liverpool L2 5QY England
From: 26 July 2017To: 21 November 2017
North House North John Street Liverpool L2 5QY England
From: 29 June 2017To: 26 July 2017
17 3rd Floor North House 17 North John Street Liverpool L25QY England
From: 23 November 2016To: 29 June 2017
70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 23 November 2016
3rd Floor North House North John Street Liverpool L2 5QY England
From: 22 August 2016To: 24 October 2016
New London House 6 London Street London EC3R 7LP
From: 5 May 2016To: 22 August 2016
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DANIEL, Theresa Louise

Active
106, Fenchurch Street, LondonEC3M 5JE
Born June 1982
Director
Appointed 17 Apr 2024

BARTLETT, Lisa

Resigned
106 Fenchurch Street, LondonEC3M 5JE
Born June 1972
Director
Appointed 01 Oct 2019
Resigned 25 Feb 2022

BLANCO, Joseph Odilo, Mr.

Resigned
5335 Triangle Parkway, Nw Peachtree Corners30092
Born June 1970
Director
Appointed 25 Feb 2022
Resigned 01 Apr 2024

DAVISON, Iain Alexander

Resigned
106, Fenchurch Street, LondonEC3M 5JE
Born November 1967
Director
Appointed 01 May 2023
Resigned 01 Feb 2026

INGLESON, David John

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born August 1976
Director
Appointed 25 Feb 2022
Resigned 02 Feb 2023

JENNER, John Edward

Resigned
3rd Floor North House, LiverpoolL25QY
Born June 1967
Director
Appointed 05 May 2016
Resigned 18 Apr 2017

NICHOLLS, Clive Geoffrey

Resigned
The Plaza, LiverpoolL3 9QJ
Born November 1958
Director
Appointed 05 May 2016
Resigned 01 Oct 2019

PEARSALL, Stephen David

Resigned
6 London Street, LondonEC3R 7LP
Born January 1968
Director
Appointed 05 May 2016
Resigned 27 Jun 2016

PULLEY, Jonathan

Resigned
2 Brunswick Square, BirminghamB1 2LP
Born June 1968
Director
Appointed 27 Jun 2016
Resigned 15 Apr 2024

SPENCER, Jason James

Resigned
The Plaza, LiverpoolL3 9QJ
Born May 1969
Director
Appointed 05 May 2016
Resigned 01 May 2023

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Extended
24 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Legacy
23 May 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Resolution
11 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Incorporation Company
5 May 2016
NEWINCIncorporation