Warning: file_put_contents(c/8b3511cd4d4ae7b6c7bce5ad824efe6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Capital Claims Ltd, PO20 8PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITAL CLAIMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Claims Ltd. The company was founded 6 years ago and was given the registration number 11045735. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAPITAL CLAIMS LTD
Company Number:11045735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director03 November 2017Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director03 November 2017Active

People with Significant Control

Mr Joe Axel Moore
Notified on:16 December 2020
Status:Active
Date of birth:January 1990
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Axel Moore
Notified on:03 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Laura Follett
Notified on:03 November 2017
Status:Active
Date of birth:April 1995
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.