CLAIM 500 LIMITED

Register to unlock more data on OkredoRegister

CLAIM 500 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630202

Incorporation date

25/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 6, Second Floor, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon18/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon17/02/2026
Registered office address changed from Belmont Business Centre Suite 201 Belmont Business Centre Burnett Street Bradford West Yorkshire BD1 5BJ England to Office 6, Second Floor 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2026-02-17
dot icon08/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/04/2025
Registered office address changed from Unit 38 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England to Belmont Business Centre Suite 201 Belmont Business Centre Burnett Street Bradford West Yorkshire BD1 5BJ on 2025-04-30
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon08/01/2024
Registration of charge 066302020001, created on 2023-12-27
dot icon12/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon08/12/2022
Registered office address changed from 34 Greenfields Heckmondwike WF16 9HG England to Unit 38 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 2022-12-08
dot icon29/09/2022
Registered office address changed from Unit 38 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England to 34 Greenfields Heckmondwike WF16 9HG on 2022-09-29
dot icon07/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon24/06/2022
Registered office address changed from Third Floor 76 Kirkgate Bradford West Yorkshire BD1 1SZ to Unit 38 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 2022-06-24
dot icon24/09/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon17/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon22/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/07/2018
Compulsory strike-off action has been discontinued
dot icon11/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Notification of Philip Frederick Gibson as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon30/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon02/08/2016
Compulsory strike-off action has been discontinued
dot icon01/08/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon14/09/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon24/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon29/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon15/05/2012
Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ United Kingdom on 2012-05-15
dot icon15/05/2012
Termination of appointment of Tabassum Hussain as a director
dot icon15/05/2012
Appointment of Mr Philip Frederick Gibson as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/01/2011
Termination of appointment of Tabarak Hussain as a director
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/11/2009
Appointment of Mr Tabarak Hussain as a director
dot icon25/09/2009
Appointment terminated secretary nominee secretary LTD
dot icon09/09/2009
Registered office changed on 09/09/2009 from 10 lexington close bradford BD4 6FE united kingdom
dot icon08/09/2009
Appointment terminated director tabarak hussain
dot icon04/09/2009
Director appointed mr tabassum hussain
dot icon07/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Certificate of change of name
dot icon28/07/2009
Return made up to 25/06/09; full list of members
dot icon25/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+247.68 % *

* during past year

Cash in Bank

£40,227.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
612.97K
-
0.00
11.57K
-
2022
9
644.72K
-
0.00
40.23K
-
2022
9
644.72K
-
0.00
40.23K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

644.72K £Ascended5.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.23K £Ascended247.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Tabarak
Director
25/06/2008 - 08/09/2009
11
Hussain, Tabarak
Director
30/10/2009 - 11/01/2011
11
Gibson, Philip Frederick
Director
11/05/2012 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAIM 500 LIMITED

CLAIM 500 LIMITED is an(a) Active company incorporated on 25/06/2008 with the registered office located at Office 6, Second Floor, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIM 500 LIMITED?

toggle

CLAIM 500 LIMITED is currently Active. It was registered on 25/06/2008 .

Where is CLAIM 500 LIMITED located?

toggle

CLAIM 500 LIMITED is registered at Office 6, Second Floor, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ.

What does CLAIM 500 LIMITED do?

toggle

CLAIM 500 LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does CLAIM 500 LIMITED have?

toggle

CLAIM 500 LIMITED had 9 employees in 2022.

What is the latest filing for CLAIM 500 LIMITED?

toggle

The latest filing was on 18/03/2026: Unaudited abridged accounts made up to 2025-06-30.