CAPITAL CLAIM & MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CAPITAL CLAIM & MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07965295

Incorporation date

27/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 78 Bensham Grove, Thornton Heath, Surrey CR7 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon05/02/2025
Confirmation statement made on 2024-09-03 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/10/2023
Registered office address changed from Unit 90 Capital Business Centre 22 Carlton Road Croydon Surrey CR2 0BS England to Unit 4 78 Bensham Grove Thornton Heath Surrey CR7 8DB on 2023-10-23
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon07/09/2021
Notification of Jibran Iqbal as a person with significant control on 2021-09-03
dot icon07/09/2021
Cessation of Faisal Nazar as a person with significant control on 2021-09-03
dot icon07/09/2021
Termination of appointment of Faisal Nazar as a director on 2021-09-03
dot icon07/09/2021
Appointment of Mr Jibran Iqbal as a director on 2021-09-03
dot icon19/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon10/02/2020
Change of details for Mr Faisal Nazar as a person with significant control on 2020-02-07
dot icon10/02/2020
Cessation of Rizwana Naz as a person with significant control on 2020-02-07
dot icon15/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon05/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/02/2017
Director's details changed for Mr Faisal Nazar on 2016-04-01
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/05/2016
Registered office address changed from Office G01 Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Unit 90 Capital Business Centre 22 Carlton Road Croydon Surrey CR2 0BS on 2016-05-09
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Office G10.2 Lombard House 2 Purley Way Croydon Surrey CR0 3JP England on 2014-04-09
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Faisal Nazar as a director
dot icon25/04/2012
Termination of appointment of Rizwana Naz as a director
dot icon27/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.12K
-
0.00
51.80K
-
2022
2
30.12K
-
0.00
47.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Jibran
Director
03/09/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITAL CLAIM & MANAGEMENT SERVICES LTD

CAPITAL CLAIM & MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 27/02/2012 with the registered office located at Unit 4 78 Bensham Grove, Thornton Heath, Surrey CR7 8DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CLAIM & MANAGEMENT SERVICES LTD?

toggle

CAPITAL CLAIM & MANAGEMENT SERVICES LTD is currently Active. It was registered on 27/02/2012 .

Where is CAPITAL CLAIM & MANAGEMENT SERVICES LTD located?

toggle

CAPITAL CLAIM & MANAGEMENT SERVICES LTD is registered at Unit 4 78 Bensham Grove, Thornton Heath, Surrey CR7 8DB.

What does CAPITAL CLAIM & MANAGEMENT SERVICES LTD do?

toggle

CAPITAL CLAIM & MANAGEMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPITAL CLAIM & MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.