UKBizDB.co.uk

CLAIMANT CO LIMITED

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

This company is commonly known as Claimant Co Limited. The company was founded 14 years ago and was given the registration number 07283872. The firm's registered office is in BRISTOL. You can find them at 19-20 St. Augustines Parade, , Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLAIMANT CO LIMITED
Company Number:07283872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19-20 St. Augustines Parade, Bristol, England, BS1 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Windmill Lane, East Grinstead, England, RH19 2DT

Secretary29 October 2017Active
Park House, Windmill Lane, East Grinstead, England, RH19 2DT

Director24 April 2013Active
Congress House, Great Russell Street, London, United Kingdom, WC1B 3LS

Director14 June 2010Active
Capenters Limited, Leonard House, Scotts Quays, Birkenhead, United Kingdom, CH41 1FB

Director07 October 2022Active
3 Alder Court, Rennie Hogg Road, Nottingham, England, NG2 1RX

Director16 July 2018Active
113, Chancery Lane, London, England, WC2A 1PL

Director18 December 2018Active
Congress House, Great Russell Street, London, WC1B 3LW

Director20 November 2015Active
Park House, Windmill Lane, East Grinstead, England, RH19 2DT

Director24 March 2023Active
St. Bartholemews Court, 18 Christmas Street, Bristol, United Kingdom, BS1 5BT

Director14 June 2010Active
Congress House, Great Russell Street, London, United Kingdom, WC1B 3LS

Director14 June 2010Active
Park House, Windmill Lane, East Grinstead, England, RH19 2DT

Director24 March 2023Active
3 Alder Court, Rennie Hogg Road, Nottingham, England, NG2 1RX

Director24 October 2019Active
50-52, Chancery Lane, London, United Kingdom, WC2A 1HL

Secretary14 June 2010Active
58 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Secretary03 August 2016Active
180, North Gower Street, London, Uk, NW1 2NB

Director23 July 2014Active
2, Clayton Avenue, Didsbury, Manchester, United Kingdom, M20 6BN

Director14 June 2010Active
26, Nicholas Street, Chester, Uk, CH1 2PQ

Director20 May 2013Active
Newlaw Legal Limited, Helmont House, Churchill Way, Cardiff, Wales, CF10 2HE

Director08 August 2018Active
19-20, St. Augustines Parade, Bristol, England, BS1 4UL

Director06 June 2011Active
50-52, Chancery Lane, London, United Kingdom, WC2A 1HL

Director20 May 2013Active
19-20, St. Augustines Parade, Bristol, England, BS1 4UL

Director24 May 2017Active
19-20, St. Augustines Parade, Bristol, England, BS1 4UL

Director01 November 2015Active
11, Castle Quay, Nottingham, United Kingdom, NG7 1FW

Director14 June 2010Active
The Law Society, 113 Chancery Lane, London, England, WC2A 1PL

Director05 September 2018Active
58 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director23 November 2015Active
St. Bartholemews Court, 18 Christmas Street, Bristol, United Kingdom, BS1 5BT

Director14 June 2010Active
50-52, Chancery Lane, London, United Kingdom, WC2A 1HL

Director14 June 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-03-26Officers

Appoint person director company with name date.

Download
2023-03-26Officers

Appoint person director company with name date.

Download
2022-10-08Officers

Appoint person director company with name date.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.