Background WavePink WaveYellow Wave

HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED (13153951)

HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED (13153951) is an active UK company. incorporated on 25 January 2021. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED has been registered for 5 years. Current directors include CAMP, Robert Michael, MCCONVILLE, Ann, OVERTON, James and 1 others.

Company Number
13153951
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2021
Age
5 years
Address
16 Market Place, Wallingford, OX10 0AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMP, Robert Michael, MCCONVILLE, Ann, OVERTON, James, POOLE, Nicola Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED

HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEDGES LAW EMPLOYEE OWNERSHIP TRUSTEE LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13153951

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

16 Market Place Wallingford, OX10 0AD,

Previous Addresses

16 Market Place Wallingford OX10 0AE England
From: 27 July 2022To: 20 November 2024
23-38 Hythe Bridge Street Oxford OX1 2EP England
From: 25 January 2021To: 27 July 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Mar 23
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAMP, Robert Michael

Active
Market Place, WallingfordOX10 0AD
Born February 1961
Director
Appointed 27 Feb 2026

MCCONVILLE, Ann

Active
Market Place, WallingfordOX10 0AD
Born November 1958
Director
Appointed 21 May 2024

OVERTON, James

Active
Market Place, WallingfordOX10 0AD
Born May 1997
Director
Appointed 14 Mar 2025

POOLE, Nicola Yvette

Active
Market Place, WallingfordOX10 0AD
Born April 1968
Director
Appointed 25 Jan 2021

COX, Claire

Resigned
Market Place, WallingfordOX10 0AD
Born April 1985
Director
Appointed 14 May 2021
Resigned 01 Dec 2024

EDWARDS, Karen Louise

Resigned
Market Place, WallingfordOX10 0AE
Born July 1984
Director
Appointed 01 Nov 2021
Resigned 31 Mar 2023

POLLOCK, Wayne Bryant

Resigned
Hythe Bridge Street, OxfordOX1 2EP
Born December 1962
Director
Appointed 25 Jan 2021
Resigned 31 Oct 2021

PURSEY, Claire

Resigned
Market Place, WallingfordOX10 0AD
Born October 1980
Director
Appointed 14 May 2021
Resigned 17 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Nicola Yvette Poole

Ceased
Hythe Bridge Street, OxfordOX1 2EP
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 05 Nov 2021

Mr Wayne Bryant Pollock

Ceased
Hythe Bridge Street, OxfordOX1 2EP
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 July 2021
MAMA
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Company
25 January 2021
NEWINCIncorporation