Background WavePink WaveYellow Wave

CLAIM AGAIN LTD (07075498)

CLAIM AGAIN LTD (07075498) is an active UK company. incorporated on 13 November 2009. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLAIM AGAIN LTD has been registered for 16 years. Current directors include HUDGELL, Neil Michael.

Company Number
07075498
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
No 2 At The Dock, Hull, HU1 1TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUDGELL, Neil Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIM AGAIN LTD

CLAIM AGAIN LTD is an active company incorporated on 13 November 2009 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLAIM AGAIN LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07075498

LTD Company

Age

16 Years

Incorporated 13 November 2009

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 3 February 2025 (1 year 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

No 2 At The Dock 46 Humber Street Hull, HU1 1TU,

Previous Addresses

Blundell's Corner Beverley Road Hull North Humberside HU3 1XS
From: 8 August 2013To: 13 December 2016
530 Holderness Road Hull HU9 3DT
From: 24 February 2012To: 8 August 2013
C/O Ingrams Solicitors Estuary Business Park Henry Boot Way, Priory Park East Hessle Hull HU4 7DY United Kingdom
From: 13 November 2009To: 24 February 2012
Timeline

7 key events • 2009 - 2012

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
May 10
Director Left
May 12
Director Left
May 12
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUDGELL, Neil Michael

Active
46 Humber Street, HullHU1 1TU
Born May 1966
Director
Appointed 04 Dec 2009

COPP, Catherine Louise

Resigned
10 Great North Way, Nether PoppletonYO26 6RB
Secretary
Appointed 13 Nov 2009
Resigned 31 May 2010

BAMFORTH, Dianna Tracey

Resigned
10 Great North Way, Nether PoppletonYO26 6RB
Born April 1975
Director
Appointed 13 Nov 2009
Resigned 24 Feb 2012

COPP, Catherine Louise

Resigned
10 Great North Way, Nether PoppletonYO26 6RB
Born April 1961
Director
Appointed 13 Nov 2009
Resigned 31 May 2010

STOTT, Paul

Resigned
Henry Boot Way, HullHU4 7D7
Born January 1960
Director
Appointed 04 Dec 2009
Resigned 24 Feb 2012

Persons with significant control

1

Mr Neil Michael Hudgell

Active
46 Humber Street, HullHU1 1TU
Born May 1966

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

51

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation