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)
Address
1200 Delta Business Park Swindon, SN5 7XZ,
Timeline
26 key events • 2020 - 2026
Funding Officers Ownership
Company Founded
Dec 20
Incorporation Company
Director Joined
Oct 21
Appoint Person Director Company With Nam...
Director Joined
Oct 21
Appoint Person Director Company With Nam...
Accounts Filed
Aug 22
Accounts With Accounts Type Total Exempt...
Share Issue
Sept 22
Capital Alter Shares Subdivision
Funding Round
Oct 22
Capital Allotment Shares
Accounts Filed
Sept 23
Accounts With Accounts Type Total Exempt...
Director Left
Apr 24
Termination Director Company With Name T...
Director Left
Apr 24
Termination Director Company With Name T...
Director Joined
Apr 24
Appoint Person Director Company With Nam...
Director Joined
Apr 24
Appoint Person Director Company With Nam...
Director Joined
Apr 24
Appoint Person Director Company With Nam...
Loan Secured
May 24
Mortgage Create With Deed With Charge Nu...
Director Joined
Jun 24
Appoint Person Director Company With Nam...
Owner Exit
Jun 24
Cessation Of A Person With Significant C...
Accounts Filed
Jul 24
Accounts With Accounts Type Total Exempt...
Director Left
Oct 24
Termination Director Company With Name T...
Director Left
Dec 24
Termination Director Company With Name T...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Director Joined
Aug 25
Appoint Person Director Company With Nam...
Director Left
Aug 25
Termination Director Company With Name T...
Director Left
Dec 25
Termination Director Company With Name T...
Director Joined
Dec 25
Appoint Person Director Company With Nam...
Accounts Filed
Jan 26
Accounts With Accounts Type Small
Director Left
Jan 26
Termination Director Company With Name T...
2
Funding
17
Officers
1
Ownership
4
Accounts
Capital Table
People
Officers
11
4 Active
7 Resigned
Name
Role
Appointed
Status
GREEN, Matthew Barnaby
ActiveDirector
Appointed 11 December 2025
GREEN, Matthew Barnaby
Director
11 December 2025
Active
KESIC, Fahrudin
ActiveDirector
Appointed 30 December 2020
KESIC, Fahrudin
Director
30 December 2020
Active
MAERZ, Thomas Johannes
ActiveDirector
Appointed 22 April 2024
MAERZ, Thomas Johannes
Director
22 April 2024
Active
MARDELL, Eduardo David
ActiveDirector
Appointed 21 July 2025
MARDELL, Eduardo David
Director
21 July 2025
Active
BARKER, Gary Peter
ResignedDirector
Appointed 30 May 2024
Resigned 16 October 2024
BARKER, Gary Peter
Director
30 May 2024
Resigned 16 October 2024
Resigned
DZIHIC, Mevludin
ResignedDirector
Appointed 30 September 2021
Resigned 22 April 2024
DZIHIC, Mevludin
Director
30 September 2021
Resigned 22 April 2024
Resigned
GARRARD, Mark Richard
ResignedDirector
Appointed 21 July 2025
Resigned 6 January 2026
GARRARD, Mark Richard
Director
21 July 2025
Resigned 6 January 2026
Resigned
KESIC, Fahrudin
ResignedDirector
Appointed 30 December 2020
Resigned 21 July 2025
KESIC, Fahrudin
Director
30 December 2020
Resigned 21 July 2025
Resigned
RASHID, Azeem
ResignedDirector
Appointed 30 September 2021
Resigned 22 April 2024
RASHID, Azeem
Director
30 September 2021
Resigned 22 April 2024
Resigned
RICHARDS, Nicholas Guy
ResignedDirector
Appointed 22 April 2024
Resigned 12 December 2024
RICHARDS, Nicholas Guy
Director
22 April 2024
Resigned 12 December 2024
Resigned
STEBBINGS, Jonathan Peter Carless
ResignedDirector
Appointed 22 April 2024
Resigned 29 November 2025
STEBBINGS, Jonathan Peter Carless
Director
22 April 2024
Resigned 29 November 2025
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
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
Tm Group (Uk) Limited
Delta Business Park, Swindon, SN5 7XZ
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
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
Mr Fahrudin Kesic
Delta Business Park, Swindon, SN5 7XZ
Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
30 December 2020
Fundings
Financials
Latest Activities
Filing History
45
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
7 January 2026
Legacy
18 December 2025
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
18 December 2025
No document
Termination Director Company With Name Termination Date
TM01Termination of Director
4 December 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
17 August 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
12 December 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
16 October 2024
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
27 June 2024
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
27 June 2024
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
30 May 2024
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
21 May 2024
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
2 May 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
29 April 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
29 April 2024
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
19 September 2022
15 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 October 2021
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 April 2021
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
15 April 2021