Bespoke Law Services (UK) Limited ROMFORD


Founded in 2013, Bespoke Law Services (UK), classified under reg no. 08736072 is an active company. Currently registered at Unit 8, The Elms Church Road RM3 0JU, Romford the company has been in the business for eleven years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Chloe S., William D. and Thelma H. and others. Of them, Thelma H., Andrew P. have been with the company the longest, being appointed on 17 October 2013 and Chloe S. and William D. have been with the company for the least time - from 15 October 2020. As of 25 April 2024, there were 5 ex directors - Claire S., Stephen B. and others listed below. There were no ex secretaries.

Bespoke Law Services (UK) Limited Address / Contact

Office Address Unit 8, The Elms Church Road
Office Address2 Harold Wood
Town Romford
Post code RM3 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736072
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Chloe S.

Position: Director

Appointed: 15 October 2020

William D.

Position: Director

Appointed: 15 October 2020

Thelma H.

Position: Director

Appointed: 17 October 2013

Andrew P.

Position: Director

Appointed: 17 October 2013

Claire S.

Position: Director

Appointed: 14 February 2018

Resigned: 18 June 2020

Stephen B.

Position: Director

Appointed: 30 June 2017

Resigned: 22 January 2019

Singh J.

Position: Director

Appointed: 23 August 2016

Resigned: 29 June 2018

Norman P.

Position: Director

Appointed: 10 May 2014

Resigned: 15 October 2020

Christiane T.

Position: Director

Appointed: 17 October 2013

Resigned: 31 December 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Andrew P. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 16 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-31
Net Worth100793-5 0635 300
Balance Sheet
Cash Bank In Hand 15 72378 
Current Assets10015 7237886 834
Debtors100   
Net Assets Liabilities Including Pension Asset Liability100793-5 0635 300
Tangible Fixed Assets 19 17027 675 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve 693-5 163 
Shareholder Funds100793-5 0635 300
Other
Creditors Due Within One Year 34 10032 816102 290
Fixed Assets 19 17027 67520 756
Net Current Assets Liabilities100-18 377-32 738-15 456
Number Shares Allotted 100100 
Par Value Share 11 
Share Capital Allotted Called Up Paid1001100 
Tangible Fixed Assets Additions 25 56019 860 
Tangible Fixed Assets Cost Or Valuation 25 56045 420 
Tangible Fixed Assets Depreciation 6 39017 745 
Tangible Fixed Assets Depreciation Charged In Period 6 39011 355 
Total Assets Less Current Liabilities100793-5 0635 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2023/11/10
filed on: 10th, November 2023
Free Download (4 pages)

Company search