Background WavePink WaveYellow Wave

ACUITY LAW GROUP LIMITED (11172025)

ACUITY LAW GROUP LIMITED (11172025) is an active UK company. incorporated on 26 January 2018. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ACUITY LAW GROUP LIMITED has been registered for 8 years. Current directors include BERRY, Stephen Richard, HITCHCOCK, Hugh, KNOWLES, Claire Louise and 1 others.

Company Number
11172025
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
3 Assembly Square, Cardiff, CF10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BERRY, Stephen Richard, HITCHCOCK, Hugh, KNOWLES, Claire Louise, SELLEK, Rachelle Louise
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY LAW GROUP LIMITED

ACUITY LAW GROUP LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ACUITY LAW GROUP LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

11172025

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ACUITY LEGAL GROUP LIMITED
From: 26 January 2018To: 28 May 2019
Contact
Address

3 Assembly Square Britannia Quay Cardiff, CF10 4PL,

Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Funding Round
Aug 21
Funding Round
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
3
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERRY, Stephen Richard

Active
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Mar 2018

HITCHCOCK, Hugh

Active
Britannia Quay, CardiffCF10 4PL
Born August 1965
Director
Appointed 01 Mar 2018

KNOWLES, Claire Louise

Active
Britannia Quay, CardiffCF10 4PL
Born May 1984
Director
Appointed 13 Feb 2023

SELLEK, Rachelle Louise

Active
Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 26 Jan 2018

FINLEY, Edward Lebaron

Resigned
Britannia Quay, CardiffCF10 4PL
Born February 1979
Director
Appointed 01 Mar 2018
Resigned 21 Oct 2024

GEEN, Jonathan

Resigned
Britannia Quay, CardiffCF10 4PL
Born January 1971
Director
Appointed 01 Mar 2018
Resigned 03 Aug 2021

LOWE, Paul Wyndham

Resigned
Britannia Quay, CardiffCF10 4PL
Born February 1959
Director
Appointed 13 Feb 2023
Resigned 21 Oct 2024

SENNITT, Owen Stephen Alexander

Resigned
Britannia Quay, CardiffCF10 4PL
Born May 1965
Director
Appointed 01 Jan 2023
Resigned 02 Jan 2023

Persons with significant control

4

1 Active
3 Ceased

Acuity Law Holdings Limited

Active
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2024

Mr Hugh Hitchcock

Ceased
Britannia Quay, CardiffCF10 4PL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Ceased 21 Oct 2024

Mr Stephen Richard Berry

Ceased
Britannia Quay, CardiffCF10 4PL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2021
Ceased 21 Oct 2024

Mrs Rachelle Louise Sellek

Ceased
Britannia Quay, CardiffCF10 4PL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Resolution
5 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Incorporation Company
26 January 2018
NEWINCIncorporation