CRIMINAL LAW WEEK LIMITED

Register to unlock more data on OkredoRegister

CRIMINAL LAW WEEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05272152

Incorporation date

28/10/2004

Size

Dormant

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon29/07/2025
Termination of appointment of Peter Thorn as a director on 2025-07-18
dot icon17/07/2025
Application to strike the company off the register
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 18/06/25
dot icon02/07/2025
Statement by Directors
dot icon02/07/2025
Statement of capital on 2025-07-02
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon21/04/2023
Appointment of Harry Sacher as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Timothy David Knowland as a director on 2023-04-11
dot icon12/04/2023
Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 2023-04-12
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Timothy David Knowland on 2022-01-21
dot icon18/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon17/11/2020
Director's details changed for Mr Timothy David Knowland on 2020-11-13
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Change of details for Refinitiv Limited as a person with significant control on 2020-03-30
dot icon30/03/2020
Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 2020-03-30
dot icon13/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon13/11/2019
Change of details for Reuters Limited as a person with significant control on 2019-02-28
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-10-27 with updates
dot icon24/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon24/10/2018
Appointment of Mr Timothy David Knowland as a director on 2018-09-14
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon13/11/2017
Change of details for Reuters Limited as a person with significant control on 2016-04-06
dot icon22/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/01/2017
Termination of appointment of Cassandra Becker-Smith as a director on 2016-12-08
dot icon01/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Helen Elizabeth Campbell as a director on 2015-10-23
dot icon10/11/2015
Appointment of Cassandra Becker-Smith as a director on 2015-10-23
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/06/2015
Director's details changed for Mrs Helen Elizabeth Campbell on 2015-03-01
dot icon08/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon26/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of Daragh Fagan as a director
dot icon15/07/2013
Appointment of Mr David Martin Mitchley as a director
dot icon15/07/2013
Appointment of Helen Elizabeth Campbell as a director
dot icon12/02/2013
Certificate of change of name
dot icon12/02/2013
Change of name notice
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/10/2011
Appointment of Miss Carla O'hanlon as a secretary
dot icon07/10/2011
Termination of appointment of Elizabeth Maclean as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon12/05/2011
Appointment of Peter Thorn as a director
dot icon10/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon16/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon08/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Nicholas David Harding on 2009-11-02
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from the reuters building south colonnade canary wharf london E14 5EP
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon27/10/2008
Appointment terminated secretary elizabeth maclean
dot icon06/08/2008
Director appointed mr nicholas david harding
dot icon06/08/2008
Appointment terminated director matthew thomas
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon29/10/2007
Return made up to 28/10/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 28/10/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Secretary's particulars changed
dot icon01/11/2005
Return made up to 28/10/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ
dot icon22/06/2005
Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/04/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon01/04/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed
dot icon06/01/2005
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Nc inc already adjusted 24/11/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon22/11/2004
Certificate of change of name
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sacher, Harry
Director
11/04/2023 - Present
7
Smith, David Mark
Director
24/11/2004 - 01/01/2008
71
Thorn, Peter
Director
09/05/2011 - 18/07/2025
244
Knowland, Timothy David
Director
14/09/2018 - 11/04/2023
29
O'hanlon, Carla
Secretary
25/07/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMINAL LAW WEEK LIMITED

CRIMINAL LAW WEEK LIMITED is an(a) Dissolved company incorporated on 28/10/2004 with the registered office located at 10 Paternoster Square, London EC4M 7LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMINAL LAW WEEK LIMITED?

toggle

CRIMINAL LAW WEEK LIMITED is currently Dissolved. It was registered on 28/10/2004 and dissolved on 14/10/2025.

Where is CRIMINAL LAW WEEK LIMITED located?

toggle

CRIMINAL LAW WEEK LIMITED is registered at 10 Paternoster Square, London EC4M 7LS.

What does CRIMINAL LAW WEEK LIMITED do?

toggle

CRIMINAL LAW WEEK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRIMINAL LAW WEEK LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.