Background WavePink WaveYellow Wave

HAMILTON CLAIMS SOLUTIONS LTD (08542107)

HAMILTON CLAIMS SOLUTIONS LTD (08542107) is an active UK company. incorporated on 23 May 2013. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HAMILTON CLAIMS SOLUTIONS LTD has been registered for 12 years. Current directors include COOPER, Derek, COPELAND, Shaun, WILLIAMS, Peter Harvey.

Company Number
08542107
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Office 5 Amber Business Centre 4 Mercury Park, Tamworth, B77 4RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COOPER, Derek, COPELAND, Shaun, WILLIAMS, Peter Harvey
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON CLAIMS SOLUTIONS LTD

HAMILTON CLAIMS SOLUTIONS LTD is an active company incorporated on 23 May 2013 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HAMILTON CLAIMS SOLUTIONS LTD was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08542107

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Office 5 Amber Business Centre 4 Mercury Park Amber Close Tamworth, B77 4RP,

Previous Addresses

22-23 Amber Business Village Amber Close Tamworth B77 4RP England
From: 31 January 2017To: 19 November 2021
22-23 Amber Business Village Amber Close Amington Tamworth B77 4RP England
From: 31 January 2017To: 31 January 2017
7 Amber Business Village Amber Close Amington Tamworth Staffordshire B77 4RP
From: 5 December 2013To: 31 January 2017
6 Kentwell Riverside Tamworth B79 7UB United Kingdom
From: 23 May 2013To: 5 December 2013
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Mar 16
Capital Reduction
Sept 18
Share Buyback
Sept 18
Share Buyback
Sept 19
Capital Reduction
Oct 19
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WILLIAMS, Peter Harvey

Active
4 Mercury Park, TamworthB77 4RP
Secretary
Appointed 05 Sept 2013

COOPER, Derek

Active
4 Mercury Park, TamworthB77 4RP
Born January 1964
Director
Appointed 23 May 2013

COPELAND, Shaun

Active
4 Mercury Park, TamworthB77 4RP
Born August 1967
Director
Appointed 05 Sept 2013

WILLIAMS, Peter Harvey

Active
4 Mercury Park, TamworthB77 4RP
Born April 1974
Director
Appointed 05 Sept 2013

COOPER, Jayne

Resigned
Kentwell, TamworthB79 7UB
Secretary
Appointed 23 May 2013
Resigned 05 Sept 2013

Persons with significant control

1

Mr Derek Cooper

Active
4 Mercury Park, TamworthB77 4RP
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Capital Cancellation Shares
11 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Capital Cancellation Shares
7 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Incorporation Company
23 May 2013
NEWINCIncorporation