Background WavePink WaveYellow Wave

ROSENBLATT LAW LIMITED (15130238)

ROSENBLATT LAW LIMITED (15130238) is an active UK company. incorporated on 11 September 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. ROSENBLATT LAW LIMITED has been registered for 2 years. Current directors include FIELD, Anthony Steven, MACLEOD, Tania Jacqueline, ROSENBLATT, Ian Isaac.

Company Number
15130238
Status
active
Type
ltd
Incorporated
11 September 2023
Age
2 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FIELD, Anthony Steven, MACLEOD, Tania Jacqueline, ROSENBLATT, Ian Isaac
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSENBLATT LAW LIMITED

ROSENBLATT LAW LIMITED is an active company incorporated on 11 September 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. ROSENBLATT LAW LIMITED was registered 2 years ago.(SIC: 69102)

Status

active

Active since 2 years ago

Company No

15130238

LTD Company

Age

2 Years

Incorporated 11 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 11 September 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

AWH ACQUISITION CORP CORPORATE LIMITED
From: 2 April 2024To: 20 December 2024
AWH AQUISITION CORP CORPORATE LIMITED
From: 11 September 2023To: 2 April 2024
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

12 Bedford Row London WC1R 4BU England
From: 20 December 2024To: 30 January 2025
First Floor One Cathedral Square Blackburn BB1 1FB England
From: 27 March 2024To: 20 December 2024
1 Cathedral Square Blackburn BB1 1FB England
From: 11 September 2023To: 27 March 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
May 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Oct 25
New Owner
Oct 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIELD, Anthony Steven

Active
New Street Square, LondonEC4A 3BF
Born April 1974
Director
Appointed 05 Feb 2025

MACLEOD, Tania Jacqueline

Active
New Street Square, LondonEC4A 3BF
Born June 1967
Director
Appointed 03 Jan 2025

ROSENBLATT, Ian Isaac

Active
Greville Street, LondonEC1N 8SB
Born November 1959
Director
Appointed 19 Dec 2024

HUSSAIN, Abdul Waqass

Resigned
Bedford Row, LondonWC1R 4BU
Born September 1981
Director
Appointed 11 Sept 2023
Resigned 19 Dec 2024

MACLEOD, Tania Jacqueline

Resigned
Bedford Row, LondonWC1R 4BU
Born June 1967
Director
Appointed 19 Dec 2024
Resigned 19 Dec 2024

TAHA, Adil Daniel

Resigned
New Street Square, LondonEC4A 3BF
Born September 1989
Director
Appointed 05 Feb 2025
Resigned 31 Jul 2025

WATMOUGH, Jonathan Peter

Resigned
New Street Square, LondonEC4A 3BF
Born March 1968
Director
Appointed 31 Jan 2025
Resigned 19 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Ollie Rosenblatt

Active
New Street Square, LondonEC4A 3BF
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2025

Mr Ian Isaac Rosenblatt

Active
New Street Square, LondonEC4A 3BF
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Cathedral Square, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Legacy
21 October 2025
RP01SH01RP01SH01
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Certificate Change Of Name Company
20 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Incorporation Company
11 September 2023
NEWINCIncorporation