UKBizDB.co.uk

REACTIVE CLAIMS LIMITED

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

This company is commonly known as Reactive Claims Limited. The company was founded 22 years ago and was given the registration number 04241558. The firm's registered office is in FOUR MARKS. You can find them at Attwood House, Mansfield Business Park, Four Marks, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REACTIVE CLAIMS LIMITED
Company Number:04241558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Attwood House, Mansfield Business Park, Four Marks, Hampshire, GU34 5PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director26 June 2011Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director26 June 2011Active
477 Douglas Avenue, Toronto, Canada,

Secretary01 June 2009Active
39 Philip Avenue, Rush Green, Romford, RM7 0XD

Secretary26 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 June 2001Active
Angels Den, High Street, Maresfield, England, TN22 2EH

Director11 July 2017Active
477, Douglas Avenue, Toronto, Canada, M5M 1H6

Director26 June 2011Active
25 Crawley Lane, Poundhill, Crawley, England, RH10 7TQ

Director11 July 2017Active
Chippenham 5 New Road, Chilworth, GU4 8LR

Director26 June 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 June 2001Active

People with Significant Control

Mr Arie Kremeris
Notified on:12 October 2020
Status:Active
Date of birth:September 1953
Nationality:Canadian
Country of residence:Canada
Address:477 Douglas Avenue, Toronto, Canada, M5M 1H6
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Migdal Travel Limited
Notified on:12 October 2020
Status:Active
Country of residence:England
Address:First Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Linkham Services Limited
Notified on:09 October 2019
Status:Active
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Address

Move registers to registered office company with new address.

Download
2021-05-07Address

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

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.