Background WavePink WaveYellow Wave

CLAIMS MANAGEMENT SERVICES LIMITED (04313136)

CLAIMS MANAGEMENT SERVICES LIMITED (04313136) is an active UK company. incorporated on 30 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CLAIMS MANAGEMENT SERVICES LIMITED has been registered for 24 years. Current directors include CARR, Allison Jane, COOMBES, Darren Paul, WILKINSON, Amber.

Company Number
04313136
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CARR, Allison Jane, COOMBES, Darren Paul, WILKINSON, Amber
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIMS MANAGEMENT SERVICES LIMITED

CLAIMS MANAGEMENT SERVICES LIMITED is an active company incorporated on 30 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CLAIMS MANAGEMENT SERVICES LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04313136

LTD Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 9 August 2018To: 2 September 2022
8 Lloyd's Avenue London EC3N 3EL England
From: 25 August 2017To: 9 August 2018
Tarn Hows High Bradfield Sheffield South Yorkshire S6 6LJ
From: 30 October 2001To: 25 August 2017
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
May 13
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Cleared
Sept 17
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 31 Dec 2024

COOMBES, Darren Paul

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 14 Aug 2017

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 14 Aug 2017
Resigned 31 Dec 2024

QUICK, Gillian

Resigned
Tarn Hows, SheffieldS6 6LJ
Secretary
Appointed 30 Oct 2001
Resigned 14 Aug 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 30 Oct 2001

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 14 Aug 2017
Resigned 31 Dec 2024

QUICK, Martin Allan

Resigned
Tarn Hows, SheffieldS6 6LJ
Born September 1955
Director
Appointed 30 Oct 2001
Resigned 14 Aug 2017

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 14 Aug 2017
Resigned 31 Dec 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Oct 2001
Resigned 30 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017

Mr Martin Allan Quick

Ceased
High Bradfield, SheffieldS6 6LJ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

110

Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 October 2017
CC04CC04
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts Amended With Made Up Date
1 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
15 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
7 July 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
88(2)R88(2)R
Legacy
24 February 2003
225Change of Accounting Reference Date
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Incorporation Company
30 October 2001
NEWINCIncorporation