CLAIMS CONNEXION (UK) LIMITED

Register to unlock more data on OkredoRegister

CLAIMS CONNEXION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581751

Incorporation date

05/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11 Axis Court Mallard Way, Swansea Vale, Swansea SA7 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon01/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon24/09/2025
Second filing of the annual return made up to 2015-11-30
dot icon24/09/2025
Second filing of the annual return made up to 2014-11-30
dot icon24/09/2025
Second filing of the annual return made up to 2013-11-30
dot icon24/09/2025
Second filing of the annual return made up to 2012-11-30
dot icon24/09/2025
Second filing of the annual return made up to 2011-11-05
dot icon03/09/2025
Second filing of Confirmation Statement dated 2016-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2017-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2023-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2020-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2021-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2022-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2018-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2024-11-30
dot icon03/09/2025
Second filing of Confirmation Statement dated 2019-11-30
dot icon07/08/2025
Micro company accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/05/2013
Registered office address changed from 14 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales on 2013-05-17
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon17/08/2011
Registered office address changed from 99 Walter Road Swansea SA1 5QE on 2011-08-17
dot icon12/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon23/12/2009
Director's details changed for Robert Glyn Llewellyn on 2009-11-05
dot icon23/12/2009
Director's details changed for Mr Derek Richard Malcolm Thomas on 2009-11-05
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 05/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/09/2008
Registered office changed on 22/09/2008 from c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN
dot icon15/11/2007
Return made up to 05/11/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 05/11/06; full list of members
dot icon11/01/2007
New secretary appointed
dot icon04/10/2006
Secretary resigned;director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/08/2006
New director appointed
dot icon06/12/2005
Return made up to 05/11/05; full list of members
dot icon12/08/2005
New director appointed
dot icon12/08/2005
Director resigned
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/03/2005
Registered office changed on 02/03/05 from: 33-35 cathedral road cardiff CF11 9HB
dot icon20/12/2004
Return made up to 05/11/04; full list of members
dot icon20/12/2004
Ad 16/06/04--------- £ si 4@1=4 £ ic 100/104
dot icon10/12/2004
Nc inc already adjusted 16/06/04
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon30/07/2004
Memorandum and Articles of Association
dot icon14/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 05/11/03; full list of members
dot icon04/12/2003
Registered office changed on 04/12/03 from: adey fitzgerald and walker the pavillion eastgate cowbridge glamorgan CF71 7AB
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon05/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.45K
-
0.00
-
-
2022
4
746.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Derek Richard Malcolm
Director
03/08/2005 - Present
2
Thomas, Derek Richard Malcolm
Secretary
14/12/2006 - Present
-
Mikkelson, Christopher
Secretary
05/11/2002 - 26/09/2006
-
Smout, Stephen Glyndwr
Director
05/11/2002 - 03/08/2005
-
Mikkelson, Christopher
Director
05/11/2002 - 26/09/2006
-

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

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 CLAIMS CONNEXION (UK) LIMITED

CLAIMS CONNEXION (UK) LIMITED is an(a) Active company incorporated on 05/11/2002 with the registered office located at 11 Axis Court Mallard Way, Swansea Vale, Swansea SA7 0AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS CONNEXION (UK) LIMITED?

toggle

CLAIMS CONNEXION (UK) LIMITED is currently Active. It was registered on 05/11/2002 .

Where is CLAIMS CONNEXION (UK) LIMITED located?

toggle

CLAIMS CONNEXION (UK) LIMITED is registered at 11 Axis Court Mallard Way, Swansea Vale, Swansea SA7 0AJ.

What does CLAIMS CONNEXION (UK) LIMITED do?

toggle

CLAIMS CONNEXION (UK) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CLAIMS CONNEXION (UK) LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-11-30 with no updates.