Background WavePink WaveYellow Wave

STAKE YOUR CLAIM LIMITED (07634356)

STAKE YOUR CLAIM LIMITED (07634356) is an active UK company. incorporated on 16 May 2011. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. STAKE YOUR CLAIM LIMITED has been registered for 14 years. Current directors include MERRITT, Paul Cyril.

Company Number
07634356
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
Kempton House, Grantham, NG31 7FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MERRITT, Paul Cyril
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAKE YOUR CLAIM LIMITED

STAKE YOUR CLAIM LIMITED is an active company incorporated on 16 May 2011 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. STAKE YOUR CLAIM LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07634356

LTD Company

Age

14 Years

Incorporated 16 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Kempton House Caunt Road Grantham, NG31 7FZ,

Previous Addresses

Greystones Winsford Minehead TA24 7JQ England
From: 21 August 2019To: 16 February 2026
Honeybee Cottage Folly Lane Hough-on-the-Hill Grantham Lincolnshire NG32 2BA England
From: 11 August 2015To: 21 August 2019
Kempton House Dysart Road Grantham Lincs NG31 7LE
From: 16 May 2011To: 11 August 2015
Timeline

14 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 12
Director Joined
Oct 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Nov 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MERRITT, Paul Cyril

Active
Caunt Road, GranthamNG31 7FZ
Born September 1957
Director
Appointed 27 Feb 2015

PAYNE, Louise

Resigned
Dysart Road, GranthamNG31 7LE
Secretary
Appointed 16 May 2011
Resigned 27 Feb 2015

THOMSON, Kathryn Emma

Resigned
Folly Lane, GranthamNG32 2BA
Secretary
Appointed 27 Feb 2015
Resigned 26 Nov 2017

BEDDOWS, Duncan James

Resigned
Dysart Road, GranthamNG31 7LE
Born May 1978
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

CHICK, Derek Michael

Resigned
Dysart Road, GranthamNG31 7LE
Born August 1954
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

DUFFEY, Rachel Elizabeth

Resigned
Dysart Road, GranthamNG31 7LE
Born April 1978
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

FAIRHURST, John

Resigned
Dysart Road, GranthamNG31 7LE
Born May 1965
Director
Appointed 31 Dec 2011
Resigned 27 Feb 2015

MOWFORTH, Andrew John

Resigned
Dysart Road, GranthamNG31 7LE
Born May 1966
Director
Appointed 24 Oct 2012
Resigned 06 Mar 2015

RANN, Gordon Philip Dale

Resigned
Dysart Road, GranthamNG31 7LE
Born November 1950
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

RANN, Susan

Resigned
Dysart Road, GranthamNG31 7LE
Born September 1974
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

TAPSON, Lianne Estelle

Resigned
Dysart Road, GranthamNG31 7LE
Born December 1966
Director
Appointed 16 May 2011
Resigned 27 Feb 2015

THOMSON, Kathryn Emma

Resigned
Folly Lane, GranthamNG32 2BA
Born February 1989
Director
Appointed 27 Feb 2015
Resigned 26 Nov 2017

Persons with significant control

1

Winsford, MineheadTA24 7JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
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
30 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Incorporation Company
16 May 2011
NEWINCIncorporation