UKBizDB.co.uk

CLAIMSERVE LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
25 West Avenue, Worthing, England, BN11 5LU

Director19 September 2023Active
25 West Avenue, Worthing, BN11 5LU

Director10 August 2000Active
59 Northcliffe Avenue, Mapperley, Mapperley, England, NG3 6DA

Director19 September 2023Active
Holly Villa Down Street, West Ashling, Chichester, PO18 8DS

Secretary10 August 2000Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary19 April 2000Active
Willow House, 100 Sandford View, Newton Abbot, TQ12 2TH

Secretary29 June 2000Active
The White House, Emms Lane, Barns Green, RH13 0QQ

Secretary22 August 2003Active
Holly Villa Down Street, West Ashling, Chichester, PO18 8DS

Director10 August 2000Active
59 Temple Gate Road, Whitkirk, Leeds, LS15 0HF

Director19 October 2000Active
113 The Dale, Widley, Waterlooville, PO7 5DD

Director10 August 2000Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director19 April 2000Active
The White House, Emms Lane, Barns Green, RH13 0QQ

Director10 August 2000Active
Hayne Barton, Tipton St. John, Sidmouth, EX10 0AL

Director11 September 2000Active
Merrymeet, Hillside Road, Sidmouth, EX10 8JD

Director29 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Address

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

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.