Background WavePink WaveYellow Wave

AIKER LEGAL LIMITED (13551495)

AIKER LEGAL LIMITED (13551495) is an active UK company. incorporated on 6 August 2021. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AIKER LEGAL LIMITED has been registered for 4 years. Current directors include BAKER, Raymond, REYNARD, Mathew Samuel.

Company Number
13551495
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
4 Edison Court Ellice Way, Wrexham, LL13 7YT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, Raymond, REYNARD, Mathew Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIKER LEGAL LIMITED

AIKER LEGAL LIMITED is an active company incorporated on 6 August 2021 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AIKER LEGAL LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13551495

LTD Company

Age

4 Years

Incorporated 6 August 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

MFN LAW LTD
From: 9 November 2022To: 16 September 2024
MFN FUNDING LTD
From: 6 August 2021To: 9 November 2022
Contact
Address

4 Edison Court Ellice Way Wrexham Technology Park Wrexham, LL13 7YT,

Previous Addresses

Southgate Centre Two 321 Wilmslow Road Heald Green Cheadle SK8 3PW England
From: 29 February 2024To: 13 September 2024
Southgate Centre Two Wilmslow Road Heald Green Cheadle SK8 3PW England
From: 29 February 2024To: 29 February 2024
Southgate Two 321 Wilmslow Road Heald Green Cheadle SK8 3PW England
From: 6 August 2021To: 29 February 2024
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
New Owner
Jun 25
Director Left
Sept 25
Owner Exit
Sept 25
Loan Secured
Oct 25
Loan Cleared
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Raymond

Active
Ellice Way, WrexhamLL13 7YT
Born May 1962
Director
Appointed 13 Sept 2024

REYNARD, Mathew Samuel

Active
Ellice Way, WrexhamLL13 7YT
Born April 1964
Director
Appointed 13 Sept 2024

JAFFER, Carl Raza

Resigned
Ellice Way, WrexhamLL13 7YT
Born May 1969
Director
Appointed 06 Aug 2021
Resigned 13 Sept 2024

NIELD, Gary Eric

Resigned
Ellice Way, WrexhamLL13 7YT
Born October 1963
Director
Appointed 06 Aug 2021
Resigned 13 Sept 2024

POYSER, John

Resigned
Ellice Way, WrexhamLL13 7YT
Born February 1965
Director
Appointed 13 Sept 2024
Resigned 05 Sept 2025

POYSER, John

Resigned
Ellice Way, WrexhamLL13 7YT
Born February 1965
Director
Appointed 11 Apr 2023
Resigned 13 Sept 2024

SELLMAN, Ian Christopher

Resigned
Ellice Way, WrexhamLL13 7YT
Born October 1967
Director
Appointed 06 Aug 2021
Resigned 13 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Baker

Active
Ellice Way, WrexhamLL13 7YT
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024
321 Wilmslow Road, CheadleSK8 3PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
16 September 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
9 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
8 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Incorporation Company
6 August 2021
NEWINCIncorporation