Background WavePink WaveYellow Wave

INTERRESOLVE CLAIMS LIMITED (06668816)

INTERRESOLVE CLAIMS LIMITED (06668816) is an active UK company. incorporated on 11 August 2008. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERRESOLVE CLAIMS LIMITED has been registered for 17 years. Current directors include KINDER, John Martineau.

Company Number
06668816
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINDER, John Martineau
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERRESOLVE CLAIMS LIMITED

INTERRESOLVE CLAIMS LIMITED is an active company incorporated on 11 August 2008 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERRESOLVE CLAIMS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06668816

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

MOTORRESOLVE LIMITED
From: 11 August 2008To: 1 December 2010
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

2Nd Floor 45 Clarges Street London W1J 7EP England
From: 10 December 2014To: 11 February 2015
1 Park Row Leeds LS1 5AB
From: 1 December 2010To: 10 December 2014
Interresolve Holdings Limited 120 Fenchurch Street London EC3M 5BA
From: 11 August 2008To: 1 December 2010
Timeline

11 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jul 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2010

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 14 Jun 2013

ASHDOWN BARR, Peter David

Resigned
Endell Street, LondonWC2H 9AJ
Born September 1955
Director
Appointed 30 Sept 2009
Resigned 26 Jun 2012

BARR, Derek Julian

Resigned
Corfton Road, LondonW5 2HR
Born September 1945
Director
Appointed 30 Sept 2009
Resigned 28 Mar 2012

DREW, Simon Richard

Resigned
Park Row, LeedsLS1 5AB
Born October 1969
Director
Appointed 01 May 2011
Resigned 28 Jun 2013

GOLDHILL, Simon Robert

Resigned
Fordhook Avenue, LondonW5 3LR
Born October 1956
Director
Appointed 30 Sept 2009
Resigned 21 Sept 2011

INTERRESOLVE HOLDINGS LIMITED

Resigned
Fenchurch Street, LondonEC3M 5BA
Corporate director
Appointed 11 Aug 2008
Resigned 30 Sept 2009

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Legacy
20 April 2012
MG02MG02
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
12 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Legacy
10 March 2011
MG02MG02
Certificate Change Of Name Company
1 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
1 December 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Memorandum Articles
26 October 2009
MEM/ARTSMEM/ARTS
Resolution
26 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
17 October 2009
MG01MG01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Incorporation Company
11 August 2008
NEWINCIncorporation