CLAIM LINE 365 LTD

Register to unlock more data on OkredoRegister

CLAIM LINE 365 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09666683

Incorporation date

02/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09666683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon18/07/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon30/05/2025
Registered office address changed to PO Box 4385, 09666683 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30
dot icon30/05/2025
Address of person with significant control Miss Fatima Shaheen changed to 09666683 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-30
dot icon19/02/2025
Micro company accounts made up to 2023-12-31
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Registered office address changed from PO Box 4385 09666683 - Companies House Default Address Cardiff CF14 8LH to 5-7 High Street London England E13 0AD on 2025-01-30
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon19/07/2024
Cessation of Mehrun Nisa Nasir as a person with significant control on 2022-01-01
dot icon19/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon28/12/2023
Registered office address changed to PO Box 4385, 09666683 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-28
dot icon27/10/2023
Micro company accounts made up to 2022-12-31
dot icon18/07/2023
Termination of appointment of Mehrun Nisa Nasir as a director on 2022-12-01
dot icon18/07/2023
Appointment of Miss Fatima Shaheen as a director on 2022-12-01
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Micro company accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Notification of Mehrun Nisa Nasir as a person with significant control on 2021-12-10
dot icon10/12/2021
Appointment of Miss Mehrun Nisa Nasir as a director on 2021-12-10
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2021
Cessation of Mehrun Nisa Nasir as a person with significant control on 2021-12-10
dot icon10/12/2021
Termination of appointment of Mehrun Nisa Nasir as a director on 2021-12-10
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/11/2021
Registered office address changed from 37th Floor, 1 Canada Square London E14 5AA England to Level 18, 40 Bank Street, Canary Wharf London E14 5NR on 2021-11-01
dot icon01/09/2021
Registered office address changed from Floor 33 25 Canada Square London E14 5LB England to 37th Floor, 1 Canada Square London E14 5AA on 2021-09-01
dot icon14/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon11/05/2021
Previous accounting period shortened from 2021-07-31 to 2020-12-31
dot icon18/12/2020
Micro company accounts made up to 2020-07-31
dot icon29/09/2020
Notification of Mehrun Nisa Nasir as a person with significant control on 2018-12-03
dot icon31/07/2020
Micro company accounts made up to 2019-07-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon17/07/2019
Registered office address changed from 40 Bank Street London E14 5NR England to Floor 33 25 Canada Square London E14 5LB on 2019-07-17
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon26/04/2019
Registered office address changed from Francis House 760 Barking Road London E13 9PJ England to 40 Bank Street London E14 5NR on 2019-04-26
dot icon25/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/01/2019
Registered office address changed from Francis House 160 Barking Road London E13 9PJ England to Francis House 760 Barking Road London E13 9PJ on 2019-01-23
dot icon23/01/2019
Resolutions
dot icon22/01/2019
Registered office address changed from 1 Cranbrook Rd 1 Cranbrook Road Ilford Essex IG1 4DU United Kingdom to Francis House 160 Barking Road London E13 9PJ on 2019-01-22
dot icon11/01/2019
Resolutions
dot icon07/12/2018
Termination of appointment of Sasha Joshua Marks as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of Ethan Samuel Ryan Marks as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of David John Edmondson as a director on 2018-12-03
dot icon03/12/2018
Registered office address changed from Cotton Exchange Suite 409-410 Old Hall Street Liverpool L3 9JR England to 1 Cranbrook Rd 1 Cranbrook Road Ilford Essex IG1 4DU on 2018-12-03
dot icon03/12/2018
Appointment of Miss Mehr-Unnisa Nasir as a director on 2018-12-03
dot icon03/12/2018
Cessation of Sasha Joshua Marks as a person with significant control on 2018-12-03
dot icon03/12/2018
Cessation of Ethan Samuel Ryan Marks as a person with significant control on 2018-12-03
dot icon03/12/2018
Cessation of David John Edmondson as a person with significant control on 2018-12-03
dot icon03/08/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon18/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon22/11/2016
Micro company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon25/11/2015
Registered office address changed from 10 the Square Whitefield Manchester Manchester M45 7UL United Kingdom to Cotton Exchange Suite 409-410 Old Hall Street Liverpool L3 9JR on 2015-11-25
dot icon18/11/2015
Appointment of Mr David John Edmondson as a director on 2015-08-04
dot icon02/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Ethan Samuel Ryan
Director
02/07/2015 - 03/12/2018
14
Marks, Sasha Joshua
Director
02/07/2015 - 03/12/2018
15
Edmondson, David John
Director
04/08/2015 - 03/12/2018
32
Nasir, Mehrun Nisa
Director
10/12/2021 - 01/12/2022
9
Nasir, Mehrun Nisa
Director
03/12/2018 - 10/12/2021
9

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIM LINE 365 LTD

CLAIM LINE 365 LTD is an(a) Active company incorporated on 02/07/2015 with the registered office located at 4385, 09666683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CLAIM LINE 365 LTD?

toggle

CLAIM LINE 365 LTD is currently Active. It was registered on 02/07/2015 .

Where is CLAIM LINE 365 LTD located?

toggle

CLAIM LINE 365 LTD is registered at 4385, 09666683 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLAIM LINE 365 LTD do?

toggle

CLAIM LINE 365 LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLAIM LINE 365 LTD?

toggle

The latest filing was on 18/07/2025: Compulsory strike-off action has been suspended.