Company NameSaltworks (LAW) C.I.C.
Company StatusActive
Company Number09698977
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Previous NameSaltworks (LAW) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Victoria Marks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt. Saviours House 39-41 Union Street
London
SE1 1SD
Director NameMiss Jamila Duncan-Bosu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Saviours House 39-41 Union Street
London
SE1 1SD
Director NameMr Thomas Mark Alfred Syrett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressSt. Saviours House 39-41 Union Street
London
SE1 1SD
Secretary NameMs Caroline Anne Forster
StatusCurrent
Appointed21 July 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressSt. Saviours House 39-41 Union Street
London
SE1 1SD
Director NameMs Jennifer Moss
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RolePublic Affairs And Campaigns Manager
Country of ResidenceEngland
Correspondence AddressSt. Saviours House 39-41 Union Street
London
SE1 1SD
Director NameMs Clara Anne Mary Connolly
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMs Emily-Anna Gibbs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Director NameMs Juliette Elizabeth Nash
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleSolicitor And Employment Judge
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB
Secretary NameMs Emily-Anna Gibbs
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBlackfriars Settlement 1 Rushworth Street
London
SE1 0RB

Location

Registered AddressSt. Saviours House
39-41 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
1 October 2021Appointment of Ms Jennifer Moss as a director on 13 July 2021 (2 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Blackfriars Settlement 1 Rushworth Street London Uk SE1 0RB to St. Saviours House 39-41 Union Street London SE1 1SD on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Juliette Elizabeth Nash as a director on 7 July 2021 (1 page)
8 June 2021Termination of appointment of Emily-Anna Gibbs as a director on 13 October 2020 (1 page)
8 June 2021Termination of appointment of Clara Anne Mary Connolly as a director on 16 March 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 July 2020Appointment of Ms Caroline Anne Forster as a secretary on 21 July 2020 (2 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Emily-Anna Gibbs as a secretary on 21 July 2020 (1 page)
24 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
11 April 2018Registered office address changed from 232 Hornsey Road London N7 7LL United Kingdom to Blackfriars Settlement 1 Rushworth Street London Uk SE1 0RB on 11 April 2018 (2 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
5 October 2016Change of name notice (2 pages)
5 October 2016Company name changed saltworks (law) LIMITED\certificate issued on 05/10/16
  • RES15 ‐ Change company name resolution on 2016-08-26
(29 pages)
5 October 2016Company name changed saltworks (law) LIMITED\certificate issued on 05/10/16
  • RES15 ‐ Change company name resolution on 2016-08-26
(29 pages)
5 October 2016Change of name notice (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 September 2015Director's details changed for Miss Jamilia Duncan-Bosu on 20 August 2015 (3 pages)
2 September 2015Director's details changed for Miss Jamilia Duncan-Bosu on 20 August 2015 (3 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(29 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(29 pages)