Background WavePink WaveYellow Wave

CRITERION CLAIMS MANAGEMENT LIMITED (08880017)

CRITERION CLAIMS MANAGEMENT LIMITED (08880017) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CRITERION CLAIMS MANAGEMENT LIMITED has been registered for 12 years.

Company Number
08880017
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION CLAIMS MANAGEMENT LIMITED

CRITERION CLAIMS MANAGEMENT LIMITED is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CRITERION CLAIMS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 66190)

Status

active

Active since 12 years ago

Company No

08880017

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA England
From: 10 August 2017To: 11 April 2018
Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom
From: 12 January 2017To: 10 August 2017
2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA
From: 6 February 2014To: 12 January 2017
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2014
NEWINCIncorporation