Background WavePink WaveYellow Wave

DIGITAL CLAIMS SERVICES LIMITED (08948101)

DIGITAL CLAIMS SERVICES LIMITED (08948101) is an active UK company. incorporated on 19 March 2014. with registered office in Taunton. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIGITAL CLAIMS SERVICES LIMITED has been registered for 12 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy and 1 others.

Company Number
08948101
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy, PUGH, Owen Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL CLAIMS SERVICES LIMITED

DIGITAL CLAIMS SERVICES LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Taunton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIGITAL CLAIMS SERVICES LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08948101

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SYNERGY SOLUTIONS SOFTWARE LIMITED
From: 19 March 2014To: 14 January 2019
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton Somerset TA3 7DY
From: 19 March 2014To: 28 August 2024
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRADY, Matthew Joseph

Active
Culmhead Business Centre, TauntonTA3 7DY
Born June 1976
Director
Appointed 07 Jan 2016

BURROUGHS, Thomas

Active
East Reach, TauntonTA1 3EN
Born March 1981
Director
Appointed 01 Jun 2022

HYAMS, Jeremy

Active
Culmhead Business Centre, TauntonTA3 7DY
Born August 1968
Director
Appointed 19 Mar 2014

PUGH, Owen Edward

Active
East Reach, TauntonTA1 3EN
Born September 1985
Director
Appointed 17 Mar 2023

CHATTERJEE, James

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 16 Feb 2018
Resigned 14 Jun 2022

CLARK, John Matthew

Resigned
East Reach, TauntonTA1 3EN
Born May 1988
Director
Appointed 06 Sept 2024
Resigned 30 Jul 2025

CORFIELD, Chris Andrew

Resigned
Culmhead Business Park, TauntonTA3 7DY
Born December 1965
Director
Appointed 17 May 2024
Resigned 12 Sept 2024

CORNTHWAITE, Peter John

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born January 1957
Director
Appointed 07 Jan 2016
Resigned 16 Feb 2018

GRIEVE, Stephen Duncan

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1967
Director
Appointed 16 Feb 2018
Resigned 12 Jul 2019

LAMBERT, Heather Jane

Resigned
East Reach, TauntonTA1 3EN
Born November 1969
Director
Appointed 04 Jan 2021
Resigned 13 May 2025

MCGAW, Helen Diane

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1980
Director
Appointed 15 Jun 2022
Resigned 17 May 2024

TARRANT, Alec Christopher

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born November 1951
Director
Appointed 07 Jan 2016
Resigned 28 Aug 2020

TURNER, Nick

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1958
Director
Appointed 10 Jul 2020
Resigned 09 Jul 2021

Persons with significant control

1

Culmhead, TauntonTA3 7DY

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

61

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Memorandum Articles
23 October 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2019
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2014
NEWINCIncorporation