UKBizDB.co.uk

STAKE YOUR CLAIM LIMITED

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

This company is commonly known as Stake Your Claim Limited. The company was founded 13 years ago and was given the registration number 07634356. The firm's registered office is in MINEHEAD. You can find them at Greystones, Winsford, Minehead, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:STAKE YOUR CLAIM LIMITED
Company Number:07634356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Greystones, Winsford, Minehead, England, TA24 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greystones, Winsford, Minehead, England, TA24 7JQ

Director27 February 2015Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Secretary16 May 2011Active
Honeybee Cottage, Folly Lane, Hough-On-The-Hill, Grantham, England, NG32 2BA

Secretary27 February 2015Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director31 December 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director24 October 2012Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Kempton House, Dysart Road, Grantham, United Kingdom, NG31 7LE

Director16 May 2011Active
Honeybee Cottage, Folly Lane, Hough-On-The-Hill, Grantham, England, NG32 2BA

Director27 February 2015Active

People with Significant Control

Credo Claims Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Greystones, Winsford, Minehead, England, TA24 7JQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-08-11Address

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

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.