Background WavePink WaveYellow Wave

DIRECT FINANCIAL RECLAIM LTD (07098641)

DIRECT FINANCIAL RECLAIM LTD (07098641) is an active UK company. incorporated on 8 December 2009. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. DIRECT FINANCIAL RECLAIM LTD has been registered for 16 years. Current directors include MELTZER, Alan David.

Company Number
07098641
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
3 Casel Court, Stanmore, HA7 4ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MELTZER, Alan David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT FINANCIAL RECLAIM LTD

DIRECT FINANCIAL RECLAIM LTD is an active company incorporated on 8 December 2009 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. DIRECT FINANCIAL RECLAIM LTD was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07098641

LTD Company

Age

16 Years

Incorporated 8 December 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

3 Casel Court Brightwen Grove Stanmore, HA7 4ZB,

Previous Addresses

Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 26 October 2015To: 31 October 2022
Premier House Station Road Edgware Middlesex HA8 7BJ
From: 28 May 2013To: 26 October 2015
C/O Marc Blumenthal the Business Center the Vineyards 36 Gloucester Avenue London NW1 7BB United Kingdom
From: 17 October 2011To: 28 May 2013
1St Floor Stanmore House 15-19 Church Road Stanmore Stanmore HA7 4AR United Kingdom
From: 8 December 2009To: 17 October 2011
Timeline

14 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 18
Director Left
Oct 18
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MELTZER, Alan David

Active
Brightwen Grove, StanmoreHA7 4ZB
Secretary
Appointed 17 Mar 2014

MELTZER, Alan David

Active
Brightwen Grove, StanmoreHA7 4ZB
Born March 1947
Director
Appointed 09 Oct 2018

BLUMENTHAL, Marc

Resigned
6 Lancaster Drive, LondonNW3 4HA
Secretary
Appointed 08 Dec 2009
Resigned 17 Mar 2014

BLUMMENTHAL, Marc

Resigned
6 Lancaster Drive, LondonNW3 4HA
Born February 1977
Director
Appointed 08 Dec 2009
Resigned 22 Nov 2013

LOVATT, Stanley Ivan

Resigned
Broompark Drive, GlasgowG77 5DX
Born September 1942
Director
Appointed 11 Oct 2013
Resigned 09 Oct 2018

MARGOLIS, Jeffrey Harold

Resigned
Embry Way, StanmoreHA7 3AY
Born April 1938
Director
Appointed 23 Apr 2010
Resigned 31 Aug 2010

MELTZER, Alan David

Resigned
Brightwen Grove, StanmoreHA7 4ZB
Born March 1947
Director
Appointed 05 Sept 2014
Resigned 01 Oct 2014

SABAN, Joanna

Resigned
Floor, StanmoreHA7 4AR
Born February 1973
Director
Appointed 08 Dec 2009
Resigned 09 Dec 2009

TURNER, John Stanley

Resigned
Saddle Mews, Isle Of ManIM2 1HU
Born September 1942
Director
Appointed 08 Dec 2009
Resigned 07 Jan 2010
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Incorporation Company
8 December 2009
NEWINCIncorporation