Company NameJudicium Consulting Limited
Company StatusActive
Company Number03926056
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NamesFreelawyer Ltd and Judicium Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jonathan Nicholas Roback
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Liam David Donnison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Douglas Alexander Glenday
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Richard Alan Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Leon Luis De Costa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed23 February 2000(1 week, 1 day after company formation)
Appointment Duration22 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Secretary NameTanya Jane Woolls
NationalityBritish
StatusResigned
Appointed23 February 2000(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 06 April 2000)
RoleBarrister
Correspondence Address64a Cornwall Gardens
London
SW7 4BD
Secretary NameRohit Shukla
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address4 Harewood
Chorleywood Rd
Rickmansworth
Herts
WD3 4EZ
Director NameMr Peter John Stuart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2000(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 07 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RY
Secretary NameDr Alex Mehta
NationalityBritish
StatusResigned
Appointed11 March 2003(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleBarrister
Correspondence Address55 Siege House
Sidneys Street
London
E1 2HQ
Secretary NameMr Leon Luis De Costa
NationalityPortuguese
StatusResigned
Appointed31 December 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Secretary NameDr Alex Mehta
StatusResigned
Appointed16 July 2013(13 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr John Vincent Bowman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bridge Road East
Welwyn Garden City
AL7 1GL
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitejudicium.com
Email address[email protected]
Telephone0845 4592130
Telephone regionUnknown

Location

Registered Address72 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.001Acre 1160 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£351,122
Cash£524,380
Current Liabilities£620,269

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

30 July 2021Delivered on: 6 August 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined within the Instrument))

Classification: A registered charge
Outstanding
21 January 2009Delivered on: 29 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance of £12,520.62 see image for full details.
Outstanding

Filing History

27 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
22 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (21 pages)
12 May 2023Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages)
27 February 2023Second filing of Confirmation Statement dated 15 February 2017 (3 pages)
23 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
12 October 2022Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages)
24 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
24 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (21 pages)
24 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages)
24 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
4 July 2022Termination of appointment of Alex Mehta as a secretary on 17 June 2022 (1 page)
4 July 2022Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page)
4 July 2022Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages)
4 July 2022Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages)
4 July 2022Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages)
1 July 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 May 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 March 2022Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page)
23 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
21 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (25 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
6 August 2021Registration of charge 039260560002, created on 30 July 2021 (50 pages)
8 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 30 November 2019 (21 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 July 2019Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages)
2 July 2019Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages)
13 May 2019Second filing of Confirmation Statement dated 15/02/2017 (7 pages)
7 May 2019Sub-division of shares on 6 April 2000 (2 pages)
7 May 2019Consolidation of shares on 19 May 2005 (2 pages)
15 April 2019Satisfaction of charge 1 in full (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 201715/02/17 Statement of Capital gbp 500
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/05/2019. and again on 27/02/2023.
(5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(4 pages)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(4 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(4 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 500
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 500
(4 pages)
12 September 2013Full accounts made up to 31 March 2013 (17 pages)
12 September 2013Full accounts made up to 31 March 2013 (17 pages)
19 July 2013Secretary's details changed for Dt Alex Mehta on 17 July 2013 (1 page)
19 July 2013Secretary's details changed for Dt Alex Mehta on 17 July 2013 (1 page)
17 July 2013Appointment of Dt Alex Mehta as a secretary (1 page)
17 July 2013Appointment of Dt Alex Mehta as a secretary (1 page)
16 July 2013Termination of appointment of Leon De Costa as a secretary (1 page)
16 July 2013Termination of appointment of Leon De Costa as a secretary (1 page)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 March 2012 (16 pages)
7 August 2012Full accounts made up to 31 March 2012 (16 pages)
19 July 2012Termination of appointment of Peter Thompson as a director (1 page)
19 July 2012Termination of appointment of Peter Thompson as a director (1 page)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (16 pages)
6 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 March 2010 (17 pages)
16 August 2010Full accounts made up to 31 March 2010 (17 pages)
16 March 2010Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Leon De Costa on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 March 2009 (15 pages)
29 October 2009Full accounts made up to 31 March 2009 (15 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from 4 new city cloisters 196 old street london EC1V 9FR (1 page)
18 February 2009Registered office changed on 18/02/2009 from 4 new city cloisters 196 old street london EC1V 9FR (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2008Full accounts made up to 31 March 2008 (16 pages)
9 September 2008Full accounts made up to 31 March 2008 (16 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
4 September 2006Full accounts made up to 31 March 2006 (14 pages)
4 September 2006Full accounts made up to 31 March 2006 (14 pages)
29 March 2006Return made up to 15/02/06; full list of members (2 pages)
29 March 2006Return made up to 15/02/06; full list of members (2 pages)
10 January 2006Memorandum and Articles of Association (11 pages)
10 January 2006Memorandum and Articles of Association (11 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Company name changed judicium LTD.\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed judicium LTD.\certificate issued on 04/05/05 (2 pages)
1 April 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
1 April 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 15/02/04; full list of members (7 pages)
23 March 2004Return made up to 15/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Registered office changed on 01/08/03 from: temple bar house 23/28 fleet street london EC4Y 1AA (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Registered office changed on 01/08/03 from: temple bar house 23/28 fleet street london EC4Y 1AA (1 page)
1 August 2003Director's particulars changed (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Memorandum and Articles of Association (9 pages)
16 August 2001Memorandum and Articles of Association (9 pages)
13 August 2001Company name changed freelawyer LTD\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed freelawyer LTD\certificate issued on 13/08/01 (2 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
8 May 2000Memorandum and Articles of Association (11 pages)
8 May 2000Memorandum and Articles of Association (11 pages)
4 May 2000Ad 06/04/00--------- £ si [email protected]= 499 £ ic 2/501 (2 pages)
4 May 2000Ad 06/04/00--------- £ si [email protected]= 499 £ ic 2/501 (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 64A cornwall gardens london SW7 4BD (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 64A cornwall gardens london SW7 4BD (1 page)
19 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 376 euston road london NW1 3BL (1 page)
1 March 2000Registered office changed on 01/03/00 from: 376 euston road london NW1 3BL (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
15 February 2000Incorporation (15 pages)
15 February 2000Incorporation (15 pages)