CLAIMS PORTAL LIMITED

Register to unlock more data on OkredoRegister

CLAIMS PORTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07237927

Incorporation date

28/04/2010

Size

Small

Contacts

Registered address

Registered address

6-12 Capital Drive, Linford Wood, Milton Keynes MK14 6XTCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2010)
dot icon07/01/2026
Termination of appointment of Jonathan Charles Doughty as a director on 2025-12-31
dot icon07/01/2026
Appointment of Mr Christopher Nelson as a director on 2025-12-31
dot icon19/09/2025
Termination of appointment of Leticia Arletta Williams as a director on 2025-09-16
dot icon19/09/2025
Appointment of Miss Erin Francesca Darling - Finan as a director on 2025-09-16
dot icon15/09/2025
Appointment of Miss Kiri Louise Stokes as a director on 2025-09-12
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon02/04/2025
Termination of appointment of Caroline Jane Johnson as a director on 2025-03-28
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Appointment of Mr Colin Burgess as a director on 2024-07-24
dot icon07/08/2024
Appointment of Mr Jonathan Michael Kushnick as a director on 2024-07-24
dot icon07/08/2024
Appointment of Mr Steven Christopher Cross as a director on 2024-07-24
dot icon07/08/2024
Appointment of Mrs Caroline Jane Johnson as a director on 2024-07-24
dot icon29/07/2024
Termination of appointment of Martin Brian Ward as a director on 2024-07-24
dot icon29/07/2024
Termination of appointment of Antony John Greensweig as a director on 2024-07-24
dot icon12/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon27/02/2024
Termination of appointment of Lee Watts as a director on 2024-02-27
dot icon16/02/2024
Termination of appointment of Jonathan William White as a director on 2023-11-09
dot icon15/02/2024
Termination of appointment of Susan Elizabeth Brown as a secretary on 2024-01-31
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Appointment of Miss Rachael Harkins as a director on 2023-10-05
dot icon19/07/2023
Appointment of Mrs Susan Elizabeth Brown as a secretary on 2023-07-19
dot icon19/07/2023
Termination of appointment of Andrew Michael Wilkinson as a director on 2023-05-28
dot icon19/07/2023
Appointment of Mr Adam Thorpe as a director on 2023-01-28
dot icon19/07/2023
Appointment of Mr Jonathan William White as a director on 2023-02-22
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon23/11/2022
Director's details changed for Mrs Emma Jayne Hough on 2022-11-11
dot icon24/10/2022
Termination of appointment of Timothy Wallis as a director on 2022-07-08
dot icon21/10/2022
Appointment of Mr Alan Hayes as a director on 2022-10-18
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/07/2022
Change of details for Mib Portal Services Limited as a person with significant control on 2016-04-06
dot icon15/07/2022
Change of details for Claimant Co Limited as a person with significant control on 2016-04-06
dot icon28/06/2022
Appointment of Mrs Emma Jayne Hough as a director on 2022-06-22
dot icon28/06/2022
Termination of appointment of Richard Derrick Prentice as a director on 2022-06-22
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon11/02/2022
Appointment of Miss Julie Watson as a director on 2022-02-03
dot icon23/12/2021
Termination of appointment of Gary Alan Luff as a director on 2021-02-24
dot icon23/12/2021
Termination of appointment of Calum Mark Mcphail as a director on 2021-12-14
dot icon10/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon04/05/2021
Appointment of Mr Antony John Greensweig as a director on 2020-12-31
dot icon03/12/2020
Termination of appointment of David Edward Bott as a director on 2019-10-24
dot icon24/09/2020
Appointment of Mr Douglas Benjamin Askin as a director on 2020-09-01
dot icon24/09/2020
Appointment of Mr Jonathan Charles Doughty as a director on 2020-09-01
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Appointment of Mrs Leticia Arletta Williams as a director on 2019-10-01
dot icon13/08/2020
Elect to keep the directors' register information on the public register
dot icon13/08/2020
Elect to keep the secretaries register information on the public register
dot icon05/06/2020
Appointment of Mr Calum Mark Mcphail as a director on 2020-06-01
dot icon05/06/2020
Termination of appointment of Jonathan Richard Coatman as a director on 2020-06-01
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon09/05/2019
Termination of appointment of Rajeev Arya as a director on 2019-04-01
dot icon05/04/2019
Rectified AP01 was removed from the public register on 20/06/2019 as it was invalid or ineffective.
dot icon14/02/2019
Appointment of Mr Richard Miller as a director on 2018-12-18
dot icon14/02/2019
Termination of appointment of Catrin Mair Lewis as a director on 2018-12-13
dot icon17/09/2018
Appointment of Miss Catrin Mair Lewis as a director on 2018-09-14
dot icon08/08/2018
Appointment of Mr Philip Dicken as a director on 2018-08-07
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/07/2018
Rectified The AP01 was removed from the public register on 22/01/2019 as it was invalid or ineffective.
dot icon19/07/2018
Termination of appointment of Barbara Claire Hamilton-Bruce as a director on 2018-06-01
dot icon18/07/2018
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 6-12 Capital Drive Linford Wood Milton Keynes MK14 6XT on 2018-07-18
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/10/2017
Termination of appointment of Ian David Shovlin as a director on 2017-09-27
dot icon18/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Brian Michael Dawson as a director on 2017-05-24
dot icon05/07/2017
Appointment of Mrs Barbara Claire Hamilton-Bruce as a director on 2017-05-24
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon17/03/2017
Appointment of Mr Richard Derrick Prentice as a director on 2017-02-22
dot icon27/01/2017
Termination of appointment of Derek Mccann as a director on 2017-01-26
dot icon10/11/2016
Second filing of the annual return made up to 2016-04-28
dot icon11/08/2016
Termination of appointment of Robert Khan as a director on 2016-08-10
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Appointment of Mr Lee Watts as a director on 2015-11-25
dot icon09/05/2016
Termination of appointment of Graham Arthur Gibson as a director on 2015-10-12
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Ian David Shovlin as a director on 2015-11-23
dot icon05/11/2015
Appointment of Mr Robert Khan as a director on 2015-11-01
dot icon02/11/2015
Appointment of Mr Gerard Brian Stilliard as a director on 2015-10-28
dot icon30/10/2015
Termination of appointment of Judith Gledhill as a director on 2015-10-28
dot icon12/10/2015
Termination of appointment of Antony Sherman as a director on 2015-10-12
dot icon06/10/2015
Appointment of Mr Andrew Michael Wilkinson as a director on 2015-10-01
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Patrick John Howard Allen as a director on 2015-04-29
dot icon19/05/2015
Termination of appointment of Patrick John Howard Allen as a director on 2015-04-29
dot icon08/01/2015
Appointment of Miss Judith Gledhill as a director on 2014-12-17
dot icon24/12/2014
Termination of appointment of John Usher as a director on 2014-12-17
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Mr Patrick John Howard Allen as a director on 2014-07-15
dot icon30/07/2014
Termination of appointment of Alexander Fraser Whitehead as a director on 2014-07-18
dot icon14/07/2014
Registered office address changed from , 35 Vine Street, London, EC3N 2AA on 2014-07-14
dot icon08/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2014
Director's details changed for Mr Antony Sherman on 2014-04-29
dot icon21/02/2014
Resolutions
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr Brian Michael Dawson as a director
dot icon26/06/2013
Appointment of Mr Derek Mccann as a director
dot icon25/06/2013
Appointment of Ms Helen Julie Buczynsky as a director
dot icon11/06/2013
Appointment of Mr Jonathan Richard Coatman as a director
dot icon08/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/05/2013
Director's details changed for Martin Brian Ward on 2013-05-03
dot icon23/04/2013
Appointment of Mrs Susan Elizabeth Brown as a director
dot icon23/04/2013
Termination of appointment of John Spencer as a director
dot icon31/01/2013
Registered office address changed from , 1 Finsbury Circus, London, EC2M 7SH on 2013-01-31
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Change of name notice
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/04/2012
Director's details changed for Martin Brian Ward on 2012-04-30
dot icon30/04/2012
Director's details changed for Martin Brian Ward on 2012-04-30
dot icon12/03/2012
Appointment of Mr Gary Alan Luff as a director
dot icon24/08/2011
Termination of appointment of Richard Harris as a director
dot icon09/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon26/04/2011
Registered office address changed from , C/O Stephenson Harwood, One St Pauls Churchyard, London, EC4M 8SH on 2011-04-26
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Appointment of Martin Brian Ward as a director
dot icon03/10/2010
Memorandum and Articles of Association
dot icon03/10/2010
Appointment of Mr Antony Sherman as a director
dot icon03/10/2010
Appointment of John Leonard Spencer as a director
dot icon03/10/2010
Appointment of Mr David Edward Bott as a director
dot icon03/10/2010
Appointment of Alexander Fraser Whitehead as a director
dot icon03/10/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon03/10/2010
Particulars of variation of rights attached to shares
dot icon03/10/2010
Change of share class name or designation
dot icon03/10/2010
Appointment of Richard Julian Harris as a director
dot icon03/10/2010
Particulars of variation of rights attached to shares
dot icon03/10/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon03/10/2010
Appointment of Timothy Wallis as a director
dot icon03/10/2010
Registered office address changed from , India Buildings Water Street, Liverpool, Merseyside, L2 0GA on 2010-10-03
dot icon03/10/2010
Termination of appointment of Amerigo Holthouse as a director
dot icon03/10/2010
Termination of appointment of Chantel Clague as a director
dot icon03/10/2010
Appointment of John Usher as a director
dot icon03/10/2010
Appointment of Graham Arthur Gibson as a director
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon07/09/2010
Appointment of Amerigo Holthouse as a director
dot icon28/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Susan Elizabeth
Director
27/03/2013 - Present
6
Dicken, Philip
Director
07/08/2018 - Present
5
Hayes, Alan
Director
18/10/2022 - Present
4
Kushnick, Jonathan Michael
Director
24/07/2024 - Present
4
Ward, Martin Brian
Director
17/11/2010 - 24/07/2024
2

Persons with Significant Control

0

No PSC data available.

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 PORTAL LIMITED

CLAIMS PORTAL LIMITED is an(a) Active company incorporated on 28/04/2010 with the registered office located at 6-12 Capital Drive, Linford Wood, Milton Keynes MK14 6XT. There are currently 17 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 PORTAL LIMITED?

toggle

CLAIMS PORTAL LIMITED is currently Active. It was registered on 28/04/2010 .

Where is CLAIMS PORTAL LIMITED located?

toggle

CLAIMS PORTAL LIMITED is registered at 6-12 Capital Drive, Linford Wood, Milton Keynes MK14 6XT.

What does CLAIMS PORTAL LIMITED do?

toggle

CLAIMS PORTAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAIMS PORTAL LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Jonathan Charles Doughty as a director on 2025-12-31.