Background WavePink WaveYellow Wave

WE FIGHT ANY CLAIM LIMITED (06649961)

WE FIGHT ANY CLAIM LIMITED (06649961) is an active UK company. incorporated on 18 July 2008. with registered office in Cwmbran. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WE FIGHT ANY CLAIM LIMITED has been registered for 17 years. Current directors include COWDERY, David Arthur.

Company Number
06649961
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
Tintern House William Brown Close, Cwmbran, NP44 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWDERY, David Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE FIGHT ANY CLAIM LIMITED

WE FIGHT ANY CLAIM LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Cwmbran. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WE FIGHT ANY CLAIM LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06649961

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

BENEFICIAL CLAIMS LIMITED
From: 18 July 2008To: 4 June 2010
Contact
Address

Tintern House William Brown Close Llantarnam Industrial Park Cwmbran, NP44 3AB,

Previous Addresses

Cradoc House Heol-Y-Llyfrau Aberkinfig Bridgend CF32 9PL
From: 18 July 2008To: 24 March 2021
Timeline

22 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 09
Director Joined
Nov 09
Director Left
May 10
Loan Secured
Jun 14
Loan Secured
Oct 15
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Sept 21
Director Left
Mar 22
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

COWDERY, David Arthur

Active
Maesteg Road, BridgendCF32 9BT
Born September 1955
Director
Appointed 11 Dec 2019

FRANCIS, Stephen Michael

Resigned
Heol-Y-Llyfrau, BridgendCF32 9PL
Secretary
Appointed 03 Mar 2009
Resigned 30 Apr 2019

LESSELLS, Stewart

Resigned
Hayfield Road, ChinleySK23 6AL
Secretary
Appointed 18 Jul 2008
Resigned 03 Mar 2009

BENTLEY, Paul Charles

Resigned
Westway, YorkYO61 4TE
Born September 1962
Director
Appointed 01 May 2019
Resigned 03 Sept 2021

CHORLTON, Joy Florence

Resigned
Heol-Y-Llyfrau, BridgendCF32 9PL
Born October 1955
Director
Appointed 20 Nov 2017
Resigned 20 Nov 2017

CHORLTON, Joy Florence

Resigned
Primrose Cottage, CwbranNP44 7AZ
Born October 1955
Director
Appointed 03 Mar 2009
Resigned 19 Oct 2009

CHORLTON, Simon

Resigned
Heol-Y-Llyfrau, BridgendCF32 9PL
Born May 1980
Director
Appointed 19 Oct 2009
Resigned 01 May 2019

COCCHIARA, Gabrielle Louise

Resigned
Gaer Park Road, NewportNP20 3NJ
Born January 1967
Director
Appointed 01 May 2019
Resigned 30 Jun 2020

COCCHIARA, Gabrielle Louise

Resigned
54 Gaer Park Road, NewportNP20 3NU
Born January 1967
Director
Appointed 08 Jul 2009
Resigned 01 Apr 2010

FARR, Lauren Helena

Resigned
Spring Grove, CwmbranNP44 5EA
Born January 1986
Director
Appointed 01 May 2019
Resigned 11 Dec 2019

LESSELLS, Stewart Rankin

Resigned
Bole Hill Farm, ChinleySK23 6AL
Born July 1955
Director
Appointed 18 Jul 2008
Resigned 03 Mar 2009

LYONS, Christopher Ross

Resigned
Congleton Road, MacclesfieldSK10 4TD
Born February 1958
Director
Appointed 18 Jul 2008
Resigned 01 Mar 2009

THOMAS, Richard Joseph

Resigned
Mill Lane, CwmbranNP44 8SH
Born July 1986
Director
Appointed 01 May 2019
Resigned 17 Mar 2022

WILMOT, Daniel John

Resigned
Heol-Y-Llyfrau, BridgendCF32 9PL
Born November 1971
Director
Appointed 08 Jul 2009
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Lee Chorlton

Ceased
Heol-Y-Llyfrau, BridgendCF32 9PL
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2019

Mr Daniel John Wilmot

Ceased
Heol-Y-Llyfrau, BridgendCF32 9PL
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Joy Florence Chorlton

Active
William Brown Close, CwmbranNP44 3AB
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Legacy
20 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation