Background WavePink WaveYellow Wave

CONTAC CLAIMS LIMITED (NI071083)

CONTAC CLAIMS LIMITED (NI071083) is an active UK company. incorporated on 24 November 2008. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CONTAC CLAIMS LIMITED has been registered for 17 years. Current directors include INGRAM, George.

Company Number
NI071083
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
4-8 Kilcoole Park, Belfast, BT14 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
INGRAM, George
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTAC CLAIMS LIMITED

CONTAC CLAIMS LIMITED is an active company incorporated on 24 November 2008 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CONTAC CLAIMS LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

NI071083

LTD Company

Age

17 Years

Incorporated 24 November 2008

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

CUSTOMER CLAIMS ASSIST LTD
From: 13 September 2012To: 25 October 2012
CONTAC CLAIMS LIMITED
From: 27 April 2011To: 13 September 2012
BTST INSURANCE LIMITED
From: 31 December 2008To: 27 April 2011
AGIVEY DEVELOPMENTS LIMITED
From: 24 November 2008To: 31 December 2008
Contact
Address

4-8 Kilcoole Park Belfast, BT14 8LB,

Previous Addresses

1a Jordanstown Road Newtownabbey County Antrim BT37 0QD
From: 15 July 2011To: 23 May 2014
10 Governors Place Carrickfergus Co Antrim BT38 7BN
From: 24 November 2008To: 15 July 2011
Timeline

8 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Sept 11
Director Left
May 14
Director Left
May 14
Director Left
May 14
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

INGRAM, George

Active
Kilcoole Park, BelfastBT14 8LB
Born March 1973
Director
Appointed 21 Jul 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 24 Nov 2008
Resigned 12 Dec 2008

MARTIN, Gary Howard

Resigned
Jordanstown Road, NewtownabbeyBT37 0QD
Secretary
Appointed 12 Dec 2008
Resigned 31 Mar 2014

HANNA, Paul Richard Phillip

Resigned
Jordanstown Road, NewtownabbeyBT37 0QD
Born June 1976
Director
Appointed 12 Dec 2008
Resigned 31 Mar 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Nov 2008
Resigned 12 Dec 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 24 Nov 2008
Resigned 12 Dec 2008

MARTIN, Gary Howard

Resigned
Jordanstown Road, NewtownabbeyBT37 0QD
Born February 1969
Director
Appointed 12 Dec 2008
Resigned 31 Mar 2014

STOREY, George Herbert

Resigned
Jordanstown Road, NewtownabbeyBT37 0QD
Born July 1941
Director
Appointed 21 Jul 2011
Resigned 31 Mar 2014

Persons with significant control

1

Mr George Ingram

Active
Kilcoole Park, BelfastBT14 8LB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
22 January 2009
295(NI)295(NI)
Legacy
22 January 2009
UDM+A(NI)UDM+A(NI)
Legacy
22 January 2009
296(NI)296(NI)
Legacy
22 January 2009
296(NI)296(NI)
Legacy
22 January 2009
296(NI)296(NI)
Resolution
22 January 2009
RESOLUTIONSResolutions
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
31 December 2008
CERTC(NI)CERTC(NI)
Legacy
31 December 2008
CNRES(NI)CNRES(NI)
Incorporation Company
24 November 2008
NEWINCIncorporation