CLAIMS.NET LIMITED

Register to unlock more data on OkredoRegister

CLAIMS.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03941047

Incorporation date

07/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Blake Weltman And Co Sovereign House 1 Albert Place, Finchley, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon26/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Registered office address changed from 43 Holme Lacey Road London SE12 0HP to C/O Blake Weltman and Co Sovereign House 1 Albert Place Finchley London N3 1QB on 2020-06-16
dot icon24/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/05/2013
Director's details changed for Ian Freeman on 2013-05-03
dot icon03/05/2013
Termination of appointment of Lucinda Pilgrim as a secretary
dot icon03/05/2013
Registered office address changed from 1.4 Alaska Buildings Grange Road London SE1 3BA on 2013-05-03
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon10/05/2010
Director's details changed for Ian Freeman on 2010-03-07
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 07/03/08; full list of members
dot icon06/03/2008
Secretary appointed ms lucinda amber michelle pilgrim
dot icon06/03/2008
Appointment terminated secretary david catton
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 07/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
£ ic 1000/1 09/03/05 £ sr 999@1=999
dot icon29/03/2005
Return made up to 07/03/05; full list of members
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon15/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon11/11/2004
Ad 01/11/01--------- £ si 999@1
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon29/04/2004
Return made up to 07/03/04; full list of members
dot icon10/01/2004
Director resigned
dot icon07/01/2004
Total exemption full accounts made up to 2002-09-30
dot icon31/12/2003
Registered office changed on 31/12/03 from: charter court midland road hemel hempstead hertfordshire HP2 5GF
dot icon04/07/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 07/03/03; full list of members
dot icon06/09/2002
Particulars of contract relating to shares
dot icon06/09/2002
Ad 01/11/01--------- £ si 999@1
dot icon06/09/2002
Nc inc already adjusted 01/11/01
dot icon06/09/2002
Resolutions
dot icon25/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/06/2002
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon02/04/2002
Return made up to 07/03/02; full list of members
dot icon15/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon28/10/2001
Registered office changed on 28/10/01 from: 4 new england street st. Albans hertfordshire AL3 4QQ
dot icon30/03/2001
Return made up to 07/03/01; full list of members
dot icon05/10/2000
Registered office changed on 05/10/00 from: syresham house high street, syresham brackley northamptonshire NN13 5HL
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Secretary resigned
dot icon07/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+21.62 % *

* during past year

Cash in Bank

£135,302.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
109.83K
-
0.00
50.03K
-
2022
0
118.36K
-
0.00
111.25K
-
2023
0
120.12K
-
0.00
135.30K
-
2023
0
120.12K
-
0.00
135.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.12K £Ascended1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.30K £Ascended21.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Ian
Director
14/02/2002 - Present
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIMS.NET LIMITED

CLAIMS.NET LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at C/O Blake Weltman And Co Sovereign House 1 Albert Place, Finchley, London N3 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS.NET LIMITED?

toggle

CLAIMS.NET LIMITED is currently Active. It was registered on 07/03/2000 .

Where is CLAIMS.NET LIMITED located?

toggle

CLAIMS.NET LIMITED is registered at C/O Blake Weltman And Co Sovereign House 1 Albert Place, Finchley, London N3 1QB.

What does CLAIMS.NET LIMITED do?

toggle

CLAIMS.NET LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for CLAIMS.NET LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-22 with no updates.