Background WavePink WaveYellow Wave

DWF ADVOCACY LIMITED (10780559)

DWF ADVOCACY LIMITED (10780559) is an active UK company. incorporated on 19 May 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 1 other business activities. DWF ADVOCACY LIMITED has been registered for 8 years. Current directors include DOUGHTY, Matthew Ian, MURRAY, Simon Laurence.

Company Number
10780559
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DOUGHTY, Matthew Ian, MURRAY, Simon Laurence
SIC Codes
69102, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWF ADVOCACY LIMITED

DWF ADVOCACY LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 1 other business activity. DWF ADVOCACY LIMITED was registered 8 years ago.(SIC: 69102, 82990)

Status

active

Active since 8 years ago

Company No

10780559

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Joined
Jan 23
Owner Exit
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOUGHTY, Matthew Ian

Active
Scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 27 Apr 2022

MURRAY, Simon Laurence

Active
Fenchurch Street, LondonEC3M 3AG
Born February 1972
Director
Appointed 01 Aug 2025

BORMS, Bart Frits

Resigned
Scott Place, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025
Resigned 04 Feb 2026

DRABBLE, Darren Paul

Resigned
Scott Place, ManchesterM3 3AA
Born January 1975
Director
Appointed 25 Jan 2023
Resigned 08 Nov 2024

FAROOQI, Sahar Ahmad Nasir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1988
Director
Appointed 19 May 2017
Resigned 14 Sept 2020

FORD, Jason Alexander

Resigned
Scott Place, ManchesterM3 3AA
Born August 1967
Director
Appointed 19 May 2017
Resigned 30 Nov 2023

KNOWLES, Nigel Graham, Sir

Resigned
Scott Place, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

ROBINSHAW, Jonathan James

Resigned
Scott Place, ManchesterM3 3AA
Born October 1985
Director
Appointed 19 May 2017
Resigned 14 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Memorandum Articles
12 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
18 December 2019
PARENT_ACCPARENT_ACC
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2017
NEWINCIncorporation