Background WavePink WaveYellow Wave

CLAIMS.CO.UK LIMITED (06843986)

CLAIMS.CO.UK LIMITED (06843986) is an active UK company. incorporated on 11 March 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CLAIMS.CO.UK LIMITED has been registered for 17 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
06843986
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
2 Park Street, London, W1K 2HX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIMS.CO.UK LIMITED

CLAIMS.CO.UK LIMITED is an active company incorporated on 11 March 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CLAIMS.CO.UK LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06843986

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2 Park Street 1st Floor London, W1K 2HX,

Previous Addresses

124 City Road London EC1V 2NX England
From: 5 August 2022To: 6 March 2025
152 - 160 City Road London EC1V 2NX England
From: 10 November 2020To: 5 August 2022
34 New House 67-68 Hatton Garden London EC1N 8JY England
From: 30 June 2016To: 10 November 2020
Suite 5083 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH
From: 30 October 2013To: 30 June 2016
1 Armley Court Armley Road Leeds LS12 2LB England
From: 15 January 2013To: 30 October 2013
122 Chester Road Wrexham LL11 2SN United Kingdom
From: 11 March 2009To: 15 January 2013
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Mar 20
Funding Round
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DENSON, Adrian Kevin

Active
Park Street, LondonW1K 2HX
Born December 1972
Director
Appointed 04 Mar 2025

HADEN, Peter Demmery

Active
Park Street, LondonW1K 2HX
Born October 1973
Director
Appointed 04 Mar 2025

KENNY, Alexander Thomas

Active
Park Street, LondonW1K 2HX
Born August 1981
Director
Appointed 04 Mar 2025

LYNCH, Alexandra Joy

Active
Park Street, LondonW1K 2HX
Born November 1983
Director
Appointed 04 Mar 2025

DILLON, Claire Louise

Resigned
Hartley Hall, CarrickfergusBT38 8ZR
Born June 1988
Director
Appointed 23 Apr 2012
Resigned 22 Jul 2019

QUAIL, John Matthew

Resigned
Park Street, LondonW1K 2HX
Born May 1985
Director
Appointed 22 Jul 2019
Resigned 04 Mar 2025

TAYLOR, Robert

Resigned
122 Chester Road, WrexhamLL11 2SN
Born September 1983
Director
Appointed 11 Mar 2009
Resigned 23 Apr 2012

Persons with significant control

3

1 Active
2 Ceased

Mr John Matthew Quail

Ceased
67-68 Hatton Garden, LondonEC1N 8JY
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019
Ceased 22 Jul 2019
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2019

Mrs Claire Louise Dillon

Ceased
Greenisland, CarrickfergusBT38 8ZR
Born June 1988

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
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 May 2025
AA01Change of Accounting Reference Date
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Incorporation Company
11 March 2009
NEWINCIncorporation