This company is commonly known as Claimserve Ltd. The company was founded 24 years ago and was given the registration number 03976898. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Concorde House, 24 Cecil, Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CLAIMSERVE LTD |
---|---|---|
Company Number | : | 03976898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concorde House, 24 Cecil, Pashley Way, Shoreham Airport, Shoreham-by-sea, West Sussex, BN43 5FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 West Avenue, Worthing, England, BN11 5LU | Director | 19 September 2023 | Active |
25 West Avenue, Worthing, BN11 5LU | Director | 10 August 2000 | Active |
59 Northcliffe Avenue, Mapperley, Mapperley, England, NG3 6DA | Director | 19 September 2023 | Active |
Holly Villa Down Street, West Ashling, Chichester, PO18 8DS | Secretary | 10 August 2000 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 19 April 2000 | Active |
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH | Secretary | 29 June 2000 | Active |
The White House, Emms Lane, Barns Green, RH13 0QQ | Secretary | 22 August 2003 | Active |
Holly Villa Down Street, West Ashling, Chichester, PO18 8DS | Director | 10 August 2000 | Active |
59 Temple Gate Road, Whitkirk, Leeds, LS15 0HF | Director | 19 October 2000 | Active |
113 The Dale, Widley, Waterlooville, PO7 5DD | Director | 10 August 2000 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 19 April 2000 | Active |
The White House, Emms Lane, Barns Green, RH13 0QQ | Director | 10 August 2000 | Active |
Hayne Barton, Tipton St. John, Sidmouth, EX10 0AL | Director | 11 September 2000 | Active |
Merrymeet, Hillside Road, Sidmouth, EX10 8JD | Director | 29 June 2000 | Active |
Wave Innovations Holdings Ltd | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, 24 Cecil, Pashley Way, Shoreham Airport, England, BN43 5FF |
Nature of control | : |
|
Wave Innovations Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Concorde House, 24 Cecil, Pashley Way, Shoreham Airport, England, BN43 5FF |
Nature of control | : |
|
Mr Kevin Ashley Ballard | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 West Avenue, Worthing, United Kingdom, BN11 5LU |
Nature of control | : |
|
Mr Clive Martin Seabrook | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, Emms Lane, Barns Green, United Kingdom, RH13 0QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.