Background WavePink WaveYellow Wave

QLAIMSTECH LTD (10671015)

QLAIMSTECH LTD (10671015) is an active UK company. incorporated on 15 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. QLAIMSTECH LTD has been registered for 9 years. Current directors include BARTLEET, Thomas Anthony, CLARK, Matthew James, COOTER, Simon and 4 others.

Company Number
10671015
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Level 30 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARTLEET, Thomas Anthony, CLARK, Matthew James, COOTER, Simon, FENWICK, Simon Arthur James, LATTER, Elizabeth, REID, Stuart Charles, WILLIAMS, David John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QLAIMSTECH LTD

QLAIMSTECH LTD is an active company incorporated on 15 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. QLAIMSTECH LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10671015

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Level 30 The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

Level 4 42-44 Bishopsgate London London EC2N 4AH England
From: 3 October 2019To: 1 December 2020
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 28 April 2017To: 3 October 2019
Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS United Kingdom
From: 15 March 2017To: 28 April 2017
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Nov 24
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BARTLEET, Thomas Anthony

Active
The Leadenhall Building, LondonEC3V 4AB
Born June 1969
Director
Appointed 01 Apr 2025

CLARK, Matthew James

Active
The Leadenhall Building, LondonEC3V 4AB
Born October 1976
Director
Appointed 09 Oct 2024

COOTER, Simon

Active
The Leadenhall Building,, LondonEC3V 4AB
Born January 1964
Director
Appointed 16 Sept 2021

FENWICK, Simon Arthur James

Active
The Leadenhall Building, LondonEC3V 4AB
Born December 1976
Director
Appointed 02 May 2023

LATTER, Elizabeth

Active
The Leadenhall Building, LondonEC3V 4AB
Born January 1970
Director
Appointed 16 Sept 2021

REID, Stuart Charles

Active
The Leadenhall Building, LondonEC3V 4AB
Born April 1965
Director
Appointed 01 Sept 2023

WILLIAMS, David John

Active
The Leadenhall Building, LondonEC3V 4AB
Born December 1961
Director
Appointed 01 Jun 2022

GREENLEES, Peter Geoffrey

Resigned
Frinsted, SittingbourneME9 0TQ
Born January 1957
Director
Appointed 01 Jun 2017
Resigned 17 Jul 2018

HARVEY, Malcolm Richard

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born February 1951
Director
Appointed 15 Mar 2017
Resigned 19 Jan 2024

MAINWARING, Jonathan Francis

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born January 1968
Director
Appointed 19 Sept 2017
Resigned 24 Jan 2022

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Incorporation Company
15 March 2017
NEWINCIncorporation