General information

Name:

Claims Centre Limited

Office Address:

Citygate House 246-250 Romford Road E7 9HZ London

Number: 05167622

Incorporation date: 2004-07-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05167622 twenty years ago, Claims Centre Ltd is a Private Limited Company. The business official mailing address is Citygate House, 246-250 Romford Road London. The company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Claims Centre Limited released its latest accounts for the financial year up to Mon, 31st Oct 2022. The business most recent annual confirmation statement was submitted on Fri, 14th Jul 2023.

In order to satisfy its customers, the following limited company is permanently being taken care of by a number of two directors who are Monir A. and Rabin P.. Their successful cooperation has been of cardinal importance to this limited company for sixteen years. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Monir A. as a secretary since July 2004.

Financial data based on annual reports

Company staff

Monir A.

Role: Director

Appointed: 01 February 2008

Latest update: 24 January 2024

Rabin P.

Role: Director

Appointed: 01 July 2004

Latest update: 24 January 2024

Monir A.

Role: Secretary

Appointed: 01 July 2004

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Kolsuma B. owns 1/2 or less of company shares. Rabin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Monir A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kolsuma B.
Notified on 3 April 2021
Nature of control:
1/2 or less of shares
Rabin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Monir A.
Notified on 4 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shilpi P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kolsuma B.
Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 May 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 February 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Rooff House Cooks Road

Post code:

E15 2PN

City / Town:

Stratford

HQ address,
2013

Address:

Rooff House Cooks Road

Post code:

E15 2PN

City / Town:

Stratford

HQ address,
2014

Address:

Rooff House Cooks Road

Post code:

E15 2PN

City / Town:

Stratford

HQ address,
2015

Address:

Rooff House Cooks Road Stratford

Post code:

E15 2PN

Accountant/Auditor,
2012 - 2013

Name:

Rbs Accountants Limited

Address:

16 Beaufort Court Admirals Way

Post code:

E14 9XL

City / Town:

Docklands

Accountant/Auditor,
2016

Name:

Rbs Accountants Limited

Address:

16 Beaufort Court Admirals Way London

Post code:

E14 9XL

City / Town:

Docklands

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies