CLAIM4YOU LTD

Register to unlock more data on OkredoRegister

CLAIM4YOU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07039135

Incorporation date

13/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barnston House Beacon Lane, Heswall, Wirral CH60 0EECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon07/07/2025
Termination of appointment of Jennifer Danielle Johnson as a director on 2025-07-04
dot icon07/07/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon23/01/2024
Notification of Francis Joseph Johnson as a person with significant control on 2023-12-07
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon23/01/2024
Change of details for Mrs Jennifer Danielle Johnson as a person with significant control on 2023-12-07
dot icon13/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2023
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon02/06/2023
Notification of Jennifer Danielle Johnson as a person with significant control on 2023-05-15
dot icon02/06/2023
Cessation of Francis Joseph Johnson as a person with significant control on 2023-05-15
dot icon02/06/2023
Director's details changed for Miss Jennifer Danielle Mawdsley on 2023-05-15
dot icon01/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon05/11/2021
Appointment of Miss Jennifer Danielle Mawdsley as a director on 2021-11-05
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/05/2021
Notice of completion of voluntary arrangement
dot icon28/04/2021
Termination of appointment of Jennifer Danielle Mawdsley as a director on 2021-04-15
dot icon20/04/2021
Appointment of Mr Francis Joseph Johnson as a director on 2021-04-15
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/01/2021
Director's details changed for Miss Jennifer Danielle Mawdsley on 2020-07-16
dot icon14/09/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-28
dot icon29/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon04/10/2019
Termination of appointment of Francis Joseph Johnson as a director on 2019-10-04
dot icon04/10/2019
Appointment of Miss Jennifer Danielle Mawdsley as a director on 2019-10-04
dot icon22/08/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-28
dot icon29/04/2019
Director's details changed for Mr Francis Joseph Johnson on 2019-04-29
dot icon29/04/2019
Registered office address changed from North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 2019-04-29
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon27/10/2018
Satisfaction of charge 070391350001 in full
dot icon09/08/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-28
dot icon09/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon12/07/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon02/03/2017
Director's details changed for Mr Francis Joseph Johnson on 2016-04-06
dot icon10/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/09/2015
Registration of charge 070391350001, created on 2015-09-21
dot icon19/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon26/11/2014
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 2014-11-26
dot icon26/11/2014
Termination of appointment of David Whilma Wilkie as a director on 2014-11-18
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/05/2012
Appointment of Mr Francis Johnson as a director
dot icon28/05/2012
Termination of appointment of Francis Johnson as a director
dot icon28/05/2012
Appointment of Mr David Whilma Wilkie as a director
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon16/05/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon10/08/2011
Termination of appointment of Ian Jenkinson as a director
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon24/05/2011
Appointment of Mr Francis Joseph Johnson as a director
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon12/01/2011
Appointment of Mr Ian John Jenkinson as a director
dot icon11/01/2011
Termination of appointment of Francis Johnson as a director
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/11/2010
Appointment of Mr Francis Johnson as a director
dot icon13/10/2010
Registered office address changed from 120 North Mersey Business Centre Woodward Road Knowsley Industrial Estate Liverpool L33 7UY United Kingdom on 2010-10-13
dot icon12/10/2010
Termination of appointment of Peter Valaitis as a director
dot icon12/10/2010
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-10-12
dot icon13/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.41K
-
0.00
6.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Francis Joseph
Director
15/04/2021 - Present
33
Wilkie, David Whilma
Director
28/05/2012 - 18/11/2014
6
Johnson, Jennifer Danielle
Director
05/11/2021 - 04/07/2025
-

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+
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 CLAIM4YOU LTD

CLAIM4YOU LTD is an(a) Active company incorporated on 13/10/2009 with the registered office located at Barnston House Beacon Lane, Heswall, Wirral CH60 0EE. 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 CLAIM4YOU LTD?

toggle

CLAIM4YOU LTD is currently Active. It was registered on 13/10/2009 .

Where is CLAIM4YOU LTD located?

toggle

CLAIM4YOU LTD is registered at Barnston House Beacon Lane, Heswall, Wirral CH60 0EE.

What does CLAIM4YOU LTD do?

toggle

CLAIM4YOU LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CLAIM4YOU LTD?

toggle

The latest filing was on 07/07/2025: Termination of appointment of Jennifer Danielle Johnson as a director on 2025-07-04.