Background WavePink WaveYellow Wave

PLAZA CLAIMS LIMITED (13295583)

PLAZA CLAIMS LIMITED (13295583) is an active UK company. incorporated on 26 March 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PLAZA CLAIMS LIMITED has been registered for 5 years. Current directors include MACLEAN, Ian Charles, PRIDAY, Joseph Robert James.

Company Number
13295583
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACLEAN, Ian Charles, PRIDAY, Joseph Robert James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA CLAIMS LIMITED

PLAZA CLAIMS LIMITED is an active company incorporated on 26 March 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PLAZA CLAIMS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13295583

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 April 2024 - 30 November 2024(9 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SILVER HUX LIMITED
From: 26 March 2021To: 30 October 2024
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 7 November 2024To: 17 April 2025
C/O Hotel Indigo Exeter 3 Catherine Street Exeter EX1 1EU England
From: 30 April 2024To: 7 November 2024
Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 13 February 2024To: 30 April 2024
The Paddlup Rooms Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD England
From: 20 August 2021To: 13 February 2024
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 31 March 2021To: 20 August 2021
Senate Court Southernhay Gardens Exeter EX1 1NT England
From: 26 March 2021To: 31 March 2021
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Nov 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACLEAN, Ian Charles

Active
City Road, LondonEC1V 2NX
Born February 1957
Director
Appointed 15 Nov 2024

PRIDAY, Joseph Robert James

Active
City Road, LondonEC1V 2NX
Born January 1984
Director
Appointed 26 Mar 2021

MACLEAN, Ian Charles

Resigned
City Road, LondonEC1V 2NX
Born February 1967
Director
Appointed 15 Nov 2024
Resigned 15 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Charles Maclean

Active
City Road, LondonEC1V 2NX
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2024

Mr Joseph Robert James Priday

Ceased
Church Hill, ExeterEX4 9JJ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 06 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Incorporation Company
26 March 2021
NEWINCIncorporation