Background WavePink WaveYellow Wave

CARTWRIGHT KING SOLICITORS LTD (12450173)

CARTWRIGHT KING SOLICITORS LTD (12450173) is an active UK company. incorporated on 7 February 2020. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CARTWRIGHT KING SOLICITORS LTD has been registered for 6 years. Current directors include MARSH, Christopher John, SHIELS, Matthew James.

Company Number
12450173
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Suite 1 Business Development Centre, Blackburn, BB1 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MARSH, Christopher John, SHIELS, Matthew James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTWRIGHT KING SOLICITORS LTD

CARTWRIGHT KING SOLICITORS LTD is an active company incorporated on 7 February 2020 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CARTWRIGHT KING SOLICITORS LTD was registered 6 years ago.(SIC: 69102)

Status

active

Active since 6 years ago

Company No

12450173

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (7 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

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

AWH ACQUISITION CORP LTD
From: 29 November 2022To: 13 January 2025
EVERGREEN REGULATORY LIMITED
From: 19 November 2020To: 29 November 2022
J&R LEGAL LIMITED
From: 7 February 2020To: 19 November 2020
Contact
Address

Suite 1 Business Development Centre Eanam Wharf Blackburn, BB1 5BL,

Previous Addresses

The Business Development Centre Eanam Blackburn BB1 5BY England
From: 27 February 2025To: 1 April 2025
One One Cathedral Square First Floor Blackburn BB1 1FB England
From: 17 November 2022To: 27 February 2025
Combeshead Farm Wheddon Cross Minehead Somerset TA24 7AT United Kingdom
From: 8 September 2022To: 17 November 2022
C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 23 June 2021To: 8 September 2022
Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 7 February 2020To: 23 June 2021
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Nov 20
Owner Exit
Jun 21
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Jan 26
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARSH, Christopher John

Active
Cathedral Square, BlackburnBB1 1FB
Born April 1980
Director
Appointed 09 Nov 2022

SHIELS, Matthew James

Active
Cathedral Square, BlackburnBB1 1FB
Born July 1981
Director
Appointed 09 Nov 2022

BILES, John

Resigned
2 Leman Street, LondonE1 8QN
Secretary
Appointed 07 Feb 2020
Resigned 12 Mar 2021

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 08 Mar 2021
Resigned 03 Aug 2022

ANWAR, Ume-Kulsoom

Resigned
Cathedral Square, BlackburnBB1 1FB
Born September 1986
Director
Appointed 30 Jan 2023
Resigned 22 Dec 2025

BILES, John Christopher Morris

Resigned
Michaelston Road, CardiffCF5 6DU
Born March 1940
Director
Appointed 07 Feb 2020
Resigned 08 Oct 2022

BILES, Robert Charles

Resigned
2 Leman Street, LondonE1 8QN
Born September 1972
Director
Appointed 07 Feb 2020
Resigned 17 Nov 2020

PALMER, Samantha Miriam Irene

Resigned
Exford, MineheadTA24 7PR
Born January 1968
Director
Appointed 23 Oct 2020
Resigned 01 Dec 2022

THOMPSON, Wesley Matthew

Resigned
High Green, WorcesterWR8 9JS
Born December 1987
Director
Appointed 10 Oct 2022
Resigned 01 Dec 2022

Persons with significant control

6

1 Active
5 Ceased

Awh Acquisition Holdings Ltd

Active
Cathedral Square, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022

Ms Samantha Miriam Irene Palmer

Ceased
Exford, MineheadTA24 7PR
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2022
Ceased 28 Nov 2022
2 Leman Street, LondonE1 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2021
Ceased 03 Aug 2022

Ms Samantha Miriam Irene Palmer

Ceased
Exford, MineheadTA24 7PR
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020
Ceased 12 Mar 2021

Mr John Christopher Morris Biles

Ceased
2 Leman Street, LondonE1 8QN
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
Ceased 20 Oct 2020

Mr Robert Charles Biles

Ceased
2 Leman Street, LondonE1 8QN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 January 2025
NM06NM06
Change Of Name Notice
13 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Resolution
19 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Incorporation Company
7 February 2020
NEWINCIncorporation