Background WavePink WaveYellow Wave

CLIP CLAIMS 2015 LIMITED (09733682)

CLIP CLAIMS 2015 LIMITED (09733682) is an active UK company. incorporated on 14 August 2015. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLIP CLAIMS 2015 LIMITED has been registered for 10 years. Current directors include BIRN, David John, CURTIS, Jeremy Nigel, GERRARD, Laurence Jack and 1 others.

Company Number
09733682
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2015
Age
10 years
Address
6 Portman Hall, Harrow, HA3 6SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRN, David John, CURTIS, Jeremy Nigel, GERRARD, Laurence Jack, ISRAEL, Gideon Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIP CLAIMS 2015 LIMITED

CLIP CLAIMS 2015 LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLIP CLAIMS 2015 LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09733682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

6 Portman Hall Old Redding Harrow, HA3 6SH,

Previous Addresses

Frithwood House Far Oakridge Gloucestershire GL6 7PG
From: 19 August 2020To: 20 July 2024
1 Georges Square Bath Street Bristol BS1 6BA United Kingdom
From: 14 August 2015To: 19 August 2020
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Left
Jul 19
Director Joined
Mar 24
Director Left
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BIRN, David John

Active
Bath Street, BristolBS1 6BA
Born May 1937
Director
Appointed 14 Aug 2015

CURTIS, Jeremy Nigel

Active
Chagford Street, LondonNW1 6EB
Born September 1955
Director
Appointed 14 Aug 2015

GERRARD, Laurence Jack

Active
Bath Street, BristolBS1 6BA
Born October 1938
Director
Appointed 14 Aug 2015

ISRAEL, Gideon Ian

Active
Far Oakridge, StroudGL6 7PG
Born November 1948
Director
Appointed 07 Mar 2024

BERMAN, Barry Jules

Resigned
Bath Street, BristolBS1 6BA
Born February 1933
Director
Appointed 14 Aug 2015
Resigned 28 Jul 2024

FINEGOLD, David Edward

Resigned
Georges Square, BristolBS1 6BA
Born April 1929
Director
Appointed 21 Aug 2015
Resigned 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Incorporation Company
14 August 2015
NEWINCIncorporation