Background WavePink WaveYellow Wave

TEDAISY CLAIMS LIMITED (11900023)

TEDAISY CLAIMS LIMITED (11900023) is an active UK company. incorporated on 22 March 2019. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEDAISY CLAIMS LIMITED has been registered for 7 years. Current directors include BYRNE, Paul Edward, SURTEES, Natalie Carol.

Company Number
11900023
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYRNE, Paul Edward, SURTEES, Natalie Carol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDAISY CLAIMS LIMITED

TEDAISY CLAIMS LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEDAISY CLAIMS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11900023

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

INTRINSIA CLAIMS LTD
From: 22 March 2019To: 12 August 2021
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

The Portway Center, Spifire Road Old Sarum Park Old Sarum Salisbury SP4 6EB England
From: 23 October 2019To: 11 August 2021
Thr Portway Centre Spitfire Road Old Sarum Park Old Sarum Salisbury SP4 6EB England
From: 30 April 2019To: 23 October 2019
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom
From: 22 March 2019To: 30 April 2019
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Loan Secured
Dec 19
Owner Exit
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SWEETMAN, Donna Samantha

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 11 May 2022

BYRNE, Paul Edward

Active
123 Castle Street, SalisburySP1 3TB
Born February 1968
Director
Appointed 22 Mar 2019

SURTEES, Natalie Carol

Active
123 Castle Street, SalisburySP1 3TB
Born October 1974
Director
Appointed 01 Jul 2019

WOODS, Neil

Resigned
Old Sarum Park, SalisburySP4 6EB
Born March 1969
Director
Appointed 25 Mar 2019
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased
123 Castle Street, SalisburySP1 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Old Sarum Park, SalisburySP4 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Ceased 06 Jan 2020

Mr Paul Edward Byrne

Ceased
Old Sarum Park, SalisburySP4 6EB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation