Background WavePink WaveYellow Wave

CLAIMS SETTLEMENT AGENCIES LIMITED (02558156)

CLAIMS SETTLEMENT AGENCIES LIMITED (02558156) is an active UK company. incorporated on 14 November 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CLAIMS SETTLEMENT AGENCIES LIMITED has been registered for 35 years.

Company Number
02558156
Status
active
Type
ltd
Incorporated
14 November 1990
Age
35 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIMS SETTLEMENT AGENCIES LIMITED

CLAIMS SETTLEMENT AGENCIES LIMITED is an active company incorporated on 14 November 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CLAIMS SETTLEMENT AGENCIES LIMITED was registered 35 years ago.(SIC: 65120, 66220)

Status

active

Active since 35 years ago

Company No

02558156

LTD Company

Age

35 Years

Incorporated 14 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SPEED 833 LIMITED
From: 14 November 1990To: 13 December 1990
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

12 Helmet Row London EC1V 3QJ
From: 21 July 2013To: 13 April 2022
72 New Cavendish Street London W1M 8AU
From: 14 November 1990To: 21 July 2013
Timeline

16 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Loan Secured
Jan 18
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Jan 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 April 2024
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
21 December 2007
88(2)R88(2)R
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Legacy
4 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
4 December 2000
363aAnnual Return
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
23 June 1998
287Change of Registered Office
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
4 December 1997
363aAnnual Return
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Legacy
19 January 1996
288288
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
7 January 1994
363x363x
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
18 November 1992
363x363x
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
19 December 1991
363x363x
Legacy
29 January 1991
88(2)R88(2)R
Legacy
29 January 1991
224224
Legacy
24 January 1991
288288
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Certificate Change Of Name Company
12 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1990
287Change of Registered Office
Incorporation Company
14 November 1990
NEWINCIncorporation