Background WavePink WaveYellow Wave

JACKSON QUAIL LAW LIMITED (13257794)

JACKSON QUAIL LAW LIMITED (13257794) is an active UK company. incorporated on 10 March 2021. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JACKSON QUAIL LAW LIMITED has been registered for 5 years. Current directors include HARRISON, John, OMIDVAR-TEHRANI, Monica.

Company Number
13257794
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Metropolitan House Station Road, Cheadle, SK8 7AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
HARRISON, John, OMIDVAR-TEHRANI, Monica
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKSON QUAIL LAW LIMITED

JACKSON QUAIL LAW LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JACKSON QUAIL LAW LIMITED was registered 5 years ago.(SIC: 69102)

Status

active

Active since 5 years ago

Company No

13257794

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CAPITAL LIFE LAW LIMITED
From: 24 March 2021To: 6 December 2023
LIFE LAW LIMITED
From: 10 March 2021To: 24 March 2021
Contact
Address

Metropolitan House Station Road Cheadle Hulme Cheadle, SK8 7AZ,

Previous Addresses

Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 25 March 2025
58 Dunstall Road Halesowen B63 1BE England
From: 10 March 2021To: 14 April 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Sept 21
Director Joined
Nov 21
Loan Secured
Nov 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRISON, John

Active
Station Road, CheadleSK8 7AZ
Born August 1985
Director
Appointed 15 Aug 2024

OMIDVAR-TEHRANI, Monica

Active
Station Road, CheadleSK8 7AZ
Born May 1989
Director
Appointed 08 Aug 2024

DARLASTON, Clive James Mowbray

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born October 1956
Director
Appointed 11 Nov 2021
Resigned 14 Aug 2024

ELDER, John Alexander

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born February 1967
Director
Appointed 10 Mar 2021
Resigned 05 Dec 2023

MORRIS-ROWLINSON, Jane Marie Helen

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born July 1975
Director
Appointed 13 Jan 2022
Resigned 01 May 2024

QUAIL, Dylan Audley

Resigned
Station Road, CheadleSK8 7AZ
Born March 1971
Director
Appointed 05 Dec 2023
Resigned 11 Nov 2025

SCRAGG, Simon

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born April 1970
Director
Appointed 23 Jul 2024
Resigned 26 Jul 2024

SMITH, Robert Michael

Resigned
Lower Meadow Road, WilmslowSK9 3ND
Born November 1967
Director
Appointed 24 Sept 2021
Resigned 31 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Monica Omidvar-Tehrani

Active
Station Road, CheadleSK8 7AZ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2025

Dylan Audley Quail

Ceased
Station Road, CheadleSK8 7AZ
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 05 Dec 2023
Ceased 11 Nov 2025
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 05 Dec 2023
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
8 November 2023
AAMDAAMD
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Resolution
24 March 2021
RESOLUTIONSResolutions
Incorporation Company
10 March 2021
NEWINCIncorporation