Background WavePink WaveYellow Wave

COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED (13548489)

COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED (13548489) is an active UK company. incorporated on 4 August 2021. with registered office in London, Greater London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED has been registered for 4 years. Current directors include ALLEN, Stephen David.

Company Number
13548489
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
80 Strand, London, Greater London, WC2R 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, Stephen David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED

COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED is an active company incorporated on 4 August 2021 with the registered office located in London, Greater London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13548489

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MACAVITY CONSULTANCY I LIMITED
From: 4 August 2021To: 9 August 2021
Contact
Address

80 Strand London, Greater London, WC2R 0RL,

Previous Addresses

7th Floor, Melbourne House 44-46 Aldwych London WC2B 4LL England
From: 20 August 2021To: 18 August 2025
4 River House 30 Manor Road Walton-on-Thames Surrey KT12 2PF England
From: 12 August 2021To: 20 August 2021
7th Floor, Melbourne House 44-46 Aldwych London WC2B 4LL England
From: 4 August 2021To: 12 August 2021
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Dec 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALLEN, Stephen David

Active
Strand, London, Greater LondonWC2R 0RL
Born October 1957
Director
Appointed 10 Dec 2021

HUDSPETH, Simon

Resigned
30 Manor Road, Walton-On-ThamesKT12 2PF
Born December 1962
Director
Appointed 12 Aug 2021
Resigned 03 Mar 2022

PARKER, Damon John

Resigned
30 Manor Road, Walton-On-ThamesKT12 2PF
Born February 1971
Director
Appointed 04 Aug 2021
Resigned 12 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen David Allen

Active
7th Floor, LondonWC2B 4LL
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mr Simon Hudspeth

Ceased
30 Manor Road, Walton-On-ThamesKT12 2PF
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 24 Feb 2022

Mr Damon John Parker

Ceased
30 Manor Road, Walton-On-ThamesKT12 2PF
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Resolution
15 March 2022
RESOLUTIONSResolutions
Resolution
15 March 2022
RESOLUTIONSResolutions
Memorandum Articles
15 March 2022
MAMA
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Incorporation Company
4 August 2021
NEWINCIncorporation