Background WavePink WaveYellow Wave

NATIONAL INJURY CLAIMLINE LTD (09944369)

NATIONAL INJURY CLAIMLINE LTD (09944369) is an active UK company. incorporated on 11 January 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NATIONAL INJURY CLAIMLINE LTD has been registered for 10 years.

Company Number
09944369
Status
active
Type
ltd
Incorporated
11 January 2016
Age
10 years
Address
Egerton House Wilmslow Road, Manchester, M20 2DX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL INJURY CLAIMLINE LTD

NATIONAL INJURY CLAIMLINE LTD is an active company incorporated on 11 January 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NATIONAL INJURY CLAIMLINE LTD was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09944369

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Egerton House Wilmslow Road Towers Business Park Manchester, M20 2DX,

Previous Addresses

Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
From: 23 July 2021To: 3 April 2024
The Old Church Albert Hill Street Didsbury Manchester M20 6RF England
From: 11 July 2019To: 23 July 2021
Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW England
From: 3 June 2017To: 11 July 2019
Abney Hall Abney Hall, Suite 13 Stockport Road Cheadle Cheshire SK8 2DP United Kingdom
From: 11 January 2016To: 3 June 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Mar 19
Director Left
Apr 20
Owner Exit
Aug 21
Loan Secured
Feb 22
Loan Cleared
Jan 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Jun 24
Director Left
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation