Get an alert when ADERANT LEGAL (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-02 (in 9mo)

Last made up 2026-01-19

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ADERANT LEGAL (UK) LIMITED 2004-08-18 → present
  2. SOFTLAW LEGAL (UK) LIMITED 2004-03-26 → 2004-08-18
  3. RAINBOWCLOSE LIMITED 2004-01-19 → 2004-03-26

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have performed a going concern assessment and, having concluded that the company is a going concern, have prepared the financial statements on this basis. The company is a wholly owned subsidiary of Aderant Legal Holdings Inc. and has received a letter of financial support from its ultimate parent company, Roper Technologies, Inc.”

Group structure

  1. ADERANT LEGAL (UK) LIMITED · parent
    1. Hansco Automatisering B.V. · Netherlands · provider of business performance analysis software tools and related services to large law firms

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 24 resigned

Name Role Appointed Born Nationality
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-10-17
CONLEY, Jason Phillip Director 2017-04-17 Aug 1975 American
CROSS, Brandon Director 2023-02-01 Aug 1985 American
STIPANCICH, John Kenneth Director 2016-10-17 Oct 1968 American
Show 24 resigned officers
Name Role Appointed Resigned
BERGMAN, Emmett O'Rourke Secretary 2006-09-16 2006-11-30
BIGNALL, John Secretary 2015-11-20 2016-10-17
JONES, Ronald Harold Secretary 2004-11-04 2006-09-15
MALOCH, Roger Elwin Secretary 2006-12-01 2010-04-28
PRICE, Deane Speer Secretary 2011-07-11 2015-11-20
ZELNIO, Carolyn Secretary 2010-04-28 2011-06-17
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2004-01-19 2004-11-04
BERGMAN, Emmett O'Rourke Director 2006-09-01 2006-11-30
CRISCI, Robert Christopher Director 2017-04-17 2023-02-01
GIGLIO, Christopher Joseph Director 2011-01-31 2015-11-20
GRAY, Andrew James Nathanial Director 2004-03-25 2006-08-31
HUMPHREY, John Reid Director 2015-11-20 2017-04-17
HUTTON, Geoffrey Alan Director 2006-09-01 2006-12-01
JONES, Ronald Harold Director 2004-05-21 2006-09-15
KOHLSDORF, Michael Edward Director 2006-12-01 2011-01-31
LAYTON, Matthew Robert Nominee Director 2004-01-19 2004-03-25
LINER, David Brant, Liner Director 2015-11-20 2016-10-17
MALOCH, Roger Elwin Director 2006-12-01 2010-04-28
MORGAN JR, Gerald Ross Director 2004-03-25 2006-08-31
PRICE, Deane Speer Director 2011-07-11 2015-11-20
PUDGE, David John Director 2004-01-19 2004-03-25
SIMMONS, Michael Joseph Director 2004-05-21 2006-08-31
SONI, Paul Joseph Director 2015-11-20 2017-04-17
ZELNIO, Carolyn Director 2010-04-28 2011-06-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Roper Technologies Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 119 total filings

Date Type Category Description
2026-01-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-20 AA accounts Accounts with accounts type full
2025-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-15 AA accounts Accounts with accounts type full
2024-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-30 CH01 officers Change person director company with change date PDF
2023-11-30 CH01 officers Change person director company with change date PDF
2023-11-30 CH01 officers Change person director company with change date PDF
2023-10-07 AA accounts Accounts with accounts type full
2023-05-03 CH01 officers Change person director company with change date PDF
2023-04-03 CH01 officers Change person director company with change date PDF
2023-02-06 AP01 officers Appoint person director company with name date PDF
2023-02-03 TM01 officers Termination director company with name termination date PDF
2023-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-29 AA accounts Accounts with accounts type full
2022-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-01 AA accounts Accounts with accounts type full
2021-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-28 AA accounts Accounts with accounts type full
2020-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page