General information

Name:

Claimbeat Ltd

Office Address:

Unit 2 Ashurst Drive SK3 0SD Cheadle

Number: 02964478

Incorporation date: 1994-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Claimbeat Limited can be reached at Cheadle at Unit 2. Anyone can find the firm by referencing its area code - SK3 0SD. Claimbeat's incorporation dates back to year 1994. The enterprise is registered under the number 02964478 and their official status is active. This business's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. The firm's most recent annual accounts were submitted for the period up to Sat, 31st Dec 2022 and the latest confirmation statement was released on Sat, 18th Feb 2023.

Alexander O. is this specific enterprise's single managing director, that was assigned to lead the company in 1999 in May. Since May 1999 Andrew O., had performed the duties for the company up until the resignation twenty years ago. In addition a different director, specifically Keith O. resigned on February 17, 2020. Moreover, the director's duties are often helped with by a secretary - Claudine O., who was selected by the company on August 26, 2008.

Financial data based on annual reports

Company staff

Claudine O.

Role: Secretary

Appointed: 26 August 2008

Latest update: 13 April 2024

Alexander O.

Role: Director

Appointed: 11 May 1999

Latest update: 13 April 2024

People with significant control

Alexander O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alexander O.
Notified on 17 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Claudine O.
Notified on 17 February 2020
Ceased on 18 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia O.
Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith O.
Notified on 6 April 2016
Ceased on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 26 August 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Closest Companies - by postcode