CLAIMER TECH LTD

Register to unlock more data on OkredoRegister

CLAIMER TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11148907

Incorporation date

15/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2018)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2026-02-16
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-21
dot icon23/04/2025
Resolutions
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/08/2024
Change of details for Mr Adam Jonathan Mccann as a person with significant control on 2023-07-01
dot icon05/11/2023
Statement of capital following an allotment of shares on 2023-11-05
dot icon05/11/2023
Statement of capital following an allotment of shares on 2023-11-05
dot icon07/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/05/2023
Appointment of Mr Thies Sander as a director on 2023-04-27
dot icon09/05/2023
Termination of appointment of Sami Cash as a director on 2023-04-26
dot icon28/03/2023
Resolutions
dot icon09/12/2022
Registered office address changed from Floor 3 the News Building 3 London Bridge Street London SE1 9SG England to 86-90 Paul Street London EC2A 4NE on 2022-12-09
dot icon16/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon05/08/2022
Memorandum and Articles of Association
dot icon05/08/2022
Resolutions
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/06/2022
Registered office address changed from Sussex Innovation Centre, No. 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to Floor 3 the News Building 3 London Bridge Street London SE1 9SG on 2022-06-05
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon09/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-21
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-12-13
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-02
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-07-30
dot icon25/06/2021
Second filing of a statement of capital following an allotment of shares on 2019-09-16
dot icon20/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon20/06/2021
Change of share class name or designation
dot icon18/06/2021
Particulars of variation of rights attached to shares
dot icon09/06/2021
Appointment of Mr Sami Cash as a director on 2021-06-08
dot icon04/04/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon10/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon17/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-13
dot icon16/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon26/02/2020
Second filing of Confirmation Statement dated 02/10/2019
dot icon15/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon15/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-12
dot icon20/12/2019
Change of details for Mr Adam Jonathan Mccann as a person with significant control on 2019-12-12
dot icon05/12/2019
Registered office address changed from Sussex Innovation Centre No. 1 Croydon 12 -16 Addiscombe Road Croydon CR0 0XT England to Sussex Innovation Centre, No. 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-12-05
dot icon05/12/2019
Registered office address changed from Howard House 32-34 High Street Croydon CR0 1YB England to Sussex Innovation Centre No. 1 Croydon 12 -16 Addiscombe Road Croydon CR0 0XT on 2019-12-05
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-10-29
dot icon16/10/2019
Resolutions
dot icon11/10/2019
Micro company accounts made up to 2019-01-31
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon26/09/2019
Sub-division of shares on 2019-07-29
dot icon02/09/2019
Termination of appointment of Suvi Bettina Chi as a director on 2019-09-01
dot icon20/05/2019
Registered office address changed from Unit 17, Hurstbourne Priors 19 Harewood Road South Croydon CR2 7AT United Kingdom to Howard House 32-34 High Street Croydon CR0 1YB on 2019-05-20
dot icon18/05/2019
Appointment of Miss Suvi Bettina Chi as a director on 2019-05-18
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon18/01/2019
Registered office address changed from Flat 17 19 Harewood Road South Croydon CR2 7AT United Kingdom to Unit 17, Hurstbourne Priors 19 Harewood Road South Croydon CR2 7AT on 2019-01-18
dot icon15/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

21
2023
change arrow icon-65.13 % *

* during past year

Cash in Bank

£982,080.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
139.40K
-
0.00
-
-
2022
13
2.38M
-
0.00
2.82M
-
2023
21
1.14M
-
0.00
982.08K
-
2023
21
1.14M
-
0.00
982.08K
-

Employees

2023

Employees

21 Ascended62 % *

Net Assets(GBP)

1.14M £Descended-52.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

982.08K £Descended-65.13 % *

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
Cash, Sami
Director
08/06/2021 - 26/04/2023
5
Mr Adam Jonathan Mccann
Director
15/01/2018 - Present
-
Sander, Thies
Director
27/04/2023 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLAIMER TECH LTD

CLAIMER TECH LTD is an(a) Active company incorporated on 15/01/2018 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMER TECH LTD?

toggle

CLAIMER TECH LTD is currently Active. It was registered on 15/01/2018 .

Where is CLAIMER TECH LTD located?

toggle

CLAIMER TECH LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does CLAIMER TECH LTD do?

toggle

CLAIMER TECH LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLAIMER TECH LTD have?

toggle

CLAIMER TECH LTD had 21 employees in 2023.

What is the latest filing for CLAIMER TECH LTD?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2026-02-16.