Click Claims Management Ltd

General information

Name:

Click Claims Management Limited

Office Address:

9th Floor, Regent House Heaton Lane SK4 1BS Stockport

Number: 08424614

Incorporation date: 2013-02-28

Dissolution date: 2018-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Click Claims Management started its business in the year 2013 as a Private Limited Company registered with number: 08424614. The company's headquarters was registered in Stockport at 9th Floor, Regent House. The Click Claims Management Ltd company had been in this business for at least 5 years. The name of this business was changed in 2015 to Click Claims Management Ltd. The company previous name was Click Finance.

According to this firm's executives list, there were four directors to name just a few: Matthew M., David R. and Rachel K..

Executives who controlled the firm include: Matthew M. owned over 1/2 to 3/4 of company shares . David R. owned 1/2 or less of company shares.

  • Previous company's names
  • Click Claims Management Ltd 2015-02-12
  • Click Finance Limited 2013-02-28

Financial data based on annual reports

Company staff

Matthew M.

Role: Director

Appointed: 27 October 2015

Latest update: 3 February 2024

David R.

Role: Director

Appointed: 27 October 2015

Latest update: 3 February 2024

Rachel K.

Role: Director

Appointed: 19 October 2015

Latest update: 3 February 2024

People with significant control

Matthew M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 09 March 2020
Confirmation statement last made up date 24 February 2017
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 2013-02-28
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 October 2014
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 24 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
5
Company Age

Similar companies nearby

Closest companies