Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWTECH 365 LTD

LAWTECH 365 LTD is an active company incorporated on 30 December 2020 with the registered office located in Swindon. LAWTECH 365 LTD was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

13107185

LTD Company

Age

5 Years

Incorporated 30 December 2020

Size

N/A

Confirmation

Submitted

Dated 23 January 2025 (1 year)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (1 month remaining)

Accounts

Submitted

Dated 23 January 2025 (1 year)
Due by 6 February 2026 (1 month remaining)
Contact
Address

1200 Delta Business Park Swindon, SN5 7XZ,

Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Accounts Filed
Aug 22
Share Issue
Sept 22
Funding Round
Oct 22
Accounts Filed
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Director Joined
Jun 24
Owner Exit
Jun 24
Accounts Filed
Jul 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Accounts Filed
Jan 26
Director Left
Jan 26
2
Funding
17
Officers
1
Ownership
4
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GREEN, Matthew Barnaby

Active
Director
Appointed 11 December 2025

KESIC, Fahrudin

Active
Director
Appointed 30 December 2020

MAERZ, Thomas Johannes

Active
Director
Appointed 22 April 2024

MARDELL, Eduardo David

Active
Director
Appointed 21 July 2025

BARKER, Gary Peter

Resigned
Director
Appointed 30 May 2024
Resigned 16 October 2024

DZIHIC, Mevludin

Resigned
Director
Appointed 30 September 2021
Resigned 22 April 2024

GARRARD, Mark Richard

Resigned
Director
Appointed 21 July 2025
Resigned 6 January 2026

KESIC, Fahrudin

Resigned
Director
Appointed 30 December 2020
Resigned 21 July 2025

RASHID, Azeem

Resigned
Director
Appointed 30 September 2021
Resigned 22 April 2024

RICHARDS, Nicholas Guy

Resigned
Director
Appointed 22 April 2024
Resigned 12 December 2024

STEBBINGS, Jonathan Peter Carless

Resigned
Director
Appointed 22 April 2024
Resigned 29 November 2025

Persons with significant control

2

Tm Group (Uk) Limited

Delta Business Park, Swindon, SN5 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 April 2024

Mr Fahrudin Kesic

Delta Business Park, Swindon, SN5 7XZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 December 2020
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Legacy
18 December 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Memorandum Articles
28 May 2024
MAMA
Resolution
23 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Incorporation Company
30 December 2020
NEWINCIncorporation