Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Stewarts Law Foundation
The Stewarts Law Foundation is an active company incorporated on 14 June 2010 with the registered office located in London, City of London. The Stewarts Law Foundation was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07282606
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated
14 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about The Stewarts Law Foundation
Contact
Address
5 New Street Square
London
EC4A 3BF
Same address since
incorporation
Companies in EC4A 3BF
Telephone
02078228000
Email
Available in Endole App
Website
Stewartslaw.com
See All Contacts
People
Officers
22
Shareholders
-
Controllers (PSC)
1
Alex Simon Jay
Director • Solicitor • British • Lives in England • Born in Mar 1980
Mr James Alexander Lees Price
Director • Solicitor • British • Lives in England • Born in Mar 1971
Sir Philip Alastair Fairfax Studd
Secretary
Mohan Bhaskaran
Director • Solicitor • British • Lives in UK • Born in Oct 1972
Mrs Kathryn Louise Pollock
Director • Solicitor • British • Lives in England • Born in Feb 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stewarts Law LLP
Deborah Jane Chism, Mr Stuart Henry Dench, and 18 more are mutual people.
Active
Stewarts Law Limited
Julian Charles Chamberlayne and Mr Stuart Henry Dench are mutual people.
Active
Onward Together Cic
Daniel James Herman and Julian Charles Chamberlayne are mutual people.
Active
Tudor Hall School
Deborah Jane Chism is a mutual person.
Active
Crypto Fraud And Asset Recovery Network Ltd
Alex Simon Jay is a mutual person.
Active
Stewarts Disputes Limited
Mr Stuart Henry Dench is a mutual person.
Active
Moor House BPRA Property Fund LLP
Julian Charles Chamberlayne is a mutual person.
Active
Cumberland House BPRA Property Fund LLP
Julian Charles Chamberlayne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£66.38K
Decreased by £102.67K (-61%)
Turnover
£708.85K
Decreased by £287.71K (-29%)
Employees
Unreported
Same as previous period
Total Assets
£66.38K
Decreased by £102.67K (-61%)
Total Liabilities
£0
Same as previous period
Net Assets
£66.38K
Decreased by £102.67K (-61%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Fiona Catherine Gillett Resigned
1 Month Ago on 31 Jul 2025
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Mr Alex Simon Jay Details Changed
3 Months Ago on 1 Jun 2025
Mr Richard Mark Hogwood Details Changed
3 Months Ago on 1 Jun 2025
Mr Philip Alastair Fairfax Studd Details Changed
7 Months Ago on 20 Jan 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Ms Sherina Homa Petit Appointed
11 Months Ago on 18 Sep 2024
Mr Aaron Charles Rich Le Marquer Appointed
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Clive Hugh Zietman Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Alerts
Get Credit Report
Discover The Stewarts Law Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Fiona Catherine Gillett as a director on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 12 Jun 2025
Director's details changed for Mr Alex Simon Jay on 1 June 2025
Submitted on 12 Jun 2025
Director's details changed for Mr Richard Mark Hogwood on 1 June 2025
Submitted on 12 Jun 2025
Correction of a Director's date of birth incorrectly stated on incorporation / stephen george foster
Submitted on 11 Mar 2025
Secretary's details changed for Mr Philip Alastair Fairfax Studd on 20 January 2025
Submitted on 3 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 15 Oct 2024
Appointment of Ms Sherina Homa Petit as a director on 18 September 2024
Submitted on 19 Sep 2024
Appointment of Mr Aaron Charles Rich Le Marquer as a director on 18 September 2024
Submitted on 19 Sep 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 12 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs