Background WavePink WaveYellow Wave

REACTIVE CLAIMS LIMITED (04241558)

REACTIVE CLAIMS LIMITED (04241558) is an active UK company. incorporated on 26 June 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REACTIVE CLAIMS LIMITED has been registered for 24 years. Current directors include BAWDEN, Andrew Philip.

Company Number
04241558
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAWDEN, Andrew Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACTIVE CLAIMS LIMITED

REACTIVE CLAIMS LIMITED is an active company incorporated on 26 June 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REACTIVE CLAIMS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04241558

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SPECIALTY CLAIMS SERVICES LIMITED
From: 26 June 2001To: 12 May 2014
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom
From: 7 May 2021To: 18 November 2025
Attwood House Mansfield Business Park Four Marks Hampshire GU34 5PZ
From: 10 October 2014To: 7 May 2021
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 4 April 2014To: 10 October 2014
Europoint 5-11 Lavington Street London SE1 0NZ
From: 26 June 2001To: 4 April 2014
Timeline

18 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Apr 14
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jun 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 22
Owner Exit
Jun 22
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BAWDEN, Andrew Philip

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1958
Director
Appointed 26 Jun 2011

KREMERIS, Arie

Resigned
477 Douglas Avenue, Toronto
Secretary
Appointed 01 Jun 2009
Resigned 10 May 2022

WOOD, Alan, Mr.

Resigned
39 Philip Avenue, RomfordRM7 0XD
Secretary
Appointed 26 Jun 2001
Resigned 01 Jun 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 26 Jun 2001

CRANFIELD, Michael Jon

Resigned
High Street, MaresfieldTN22 2EH
Born July 1967
Director
Appointed 11 Jul 2017
Resigned 01 Oct 2020

KREMERIS, Arie

Resigned
Douglas Avenue, TorontoM5M 1H6
Born September 1953
Director
Appointed 26 Jun 2011
Resigned 04 Apr 2022

PERSAD, Jirjodhan Dominic

Resigned
Poundhill, CrawleyRH10 7TQ
Born March 1965
Director
Appointed 11 Jul 2017
Resigned 01 Oct 2020

RANDS, Mark Jonathan

Resigned
Chippenham 5 New Road, ChilworthGU4 8LR
Born March 1965
Director
Appointed 26 Jun 2001
Resigned 03 Apr 2014

SARON, Clive Baron

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born December 1946
Director
Appointed 26 Jun 2011
Resigned 21 Jan 2026

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 26 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Philip Bawden

Active
167-169 Great Portland Street, LondonW1W 5PF
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2020
Ceased 21 Jan 2026

Mr Arie Kremeris

Ceased
TorontoM5M 1H6
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2020
Ceased 06 Apr 2022
New Town, UckfieldTN22 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

114

Change Sail Address Company With Old Address New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
15 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Move Registers To Registered Office Company
4 April 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
353353
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
190190
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
5 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
225Change of Accounting Reference Date
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Incorporation Company
26 June 2001
NEWINCIncorporation