CLAIMS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CLAIMS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07496181

Incorporation date

18/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 2a 100 Villiers Road, London NW2 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2011)
dot icon04/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-18 with updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/06/2019
Registered office address changed from Barry House 20 Worple Road London SW19 4DH to Studio 2a 100 Villiers Road London NW2 5PJ on 2019-06-04
dot icon22/05/2019
Termination of appointment of Paul Konrad Cooper as a director on 2019-05-09
dot icon22/05/2019
Termination of appointment of Liliana Maria Lion-Cooper as a director on 2019-05-09
dot icon22/05/2019
Cessation of Paul Konrad Cooper as a person with significant control on 2019-05-09
dot icon22/05/2019
Cessation of Liliana Maria Lion-Cooper as a person with significant control on 2019-05-09
dot icon22/05/2019
Notification of Simon Lion Cooper as a person with significant control on 2019-05-09
dot icon22/05/2019
Notification of Robert David Slack as a person with significant control on 2019-05-09
dot icon22/05/2019
Appointment of Mr Simon Lion Cooper as a director on 2019-05-09
dot icon22/05/2019
Appointment of Mr Robert David Slack as a director on 2019-05-09
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-01-18
dot icon13/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Pembroke Associates as a secretary
dot icon19/01/2011
Appointment of Pembroke Associates as a secretary
dot icon19/01/2011
Appointment of Mr Paul Konrad Cooper as a director
dot icon19/01/2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-01-19
dot icon19/01/2011
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon19/01/2011
Appointment of Mrs Liliana Maria Lion-Cooper as a director
dot icon19/01/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon18/01/2011
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
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
197.84K
-
0.00
-
-
2022
10
187.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Simon Lion
Director
09/05/2019 - Present
6
Slack, Robert David
Director
09/05/2019 - Present
-

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 CLAIMS (LONDON) LIMITED

CLAIMS (LONDON) LIMITED is an(a) Active company incorporated on 18/01/2011 with the registered office located at Studio 2a 100 Villiers Road, London NW2 5PJ. There are currently 2 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 (LONDON) LIMITED?

toggle

CLAIMS (LONDON) LIMITED is currently Active. It was registered on 18/01/2011 .

Where is CLAIMS (LONDON) LIMITED located?

toggle

CLAIMS (LONDON) LIMITED is registered at Studio 2a 100 Villiers Road, London NW2 5PJ.

What does CLAIMS (LONDON) LIMITED do?

toggle

CLAIMS (LONDON) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CLAIMS (LONDON) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-18 with no updates.