CLAIMSERVE LTD

Register to unlock more data on OkredoRegister

CLAIMSERVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976898

Incorporation date

19/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

25 Cecil Pashley Way, Shoreham-By-Sea BN43 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2025
Change of details for Wave Innovations Holdings Ltd as a person with significant control on 2025-11-14
dot icon28/11/2025
Director's details changed for Mr Ian David Lester Kirkland on 2025-11-03
dot icon28/11/2025
Director's details changed for Mr Michael Benjamin Kirkland on 2025-11-03
dot icon28/11/2025
Registered office address changed from Concorde House, 25 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF England to 25 Cecil Pashley Way Shoreham-by-Sea BN43 5FF on 2025-11-28
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon11/07/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Cessation of Kevin Ashley Ballard as a person with significant control on 2024-10-18
dot icon07/11/2024
Termination of appointment of Kevin Ashley Ballard as a director on 2024-10-18
dot icon07/11/2024
Appointment of Mr Ian David Lester Kirkland as a director on 2024-10-18
dot icon07/11/2024
Termination of appointment of James Ballard as a director on 2024-10-18
dot icon07/11/2024
Termination of appointment of Paul Watson as a director on 2024-10-18
dot icon07/11/2024
Appointment of Mr Michael Benjamin Kirkland as a director on 2024-10-18
dot icon05/09/2024
Micro company accounts made up to 2024-03-31
dot icon03/09/2024
Satisfaction of charge 2 in full
dot icon03/09/2024
Satisfaction of charge 4 in full
dot icon03/09/2024
Satisfaction of charge 3 in full
dot icon03/09/2024
Cessation of Clive Martin Seabrook as a person with significant control on 2023-08-14
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Registered office address changed from Concorde House, 24 Cecil Pashley Way, Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to Concorde House, 25 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF on 2023-09-28
dot icon28/09/2023
Appointment of Mr James Ballard as a director on 2023-09-19
dot icon28/09/2023
Appointment of Mr Paul Watson as a director on 2023-09-19
dot icon16/08/2023
Termination of appointment of Clive Martin Seabrook as a director on 2023-08-14
dot icon16/08/2023
Termination of appointment of Clive Martin Seabrook as a secretary on 2023-08-14
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Notification of Wave Innovations Holdings Ltd as a person with significant control on 2017-04-20
dot icon08/09/2017
Change of details for Wave Innovations Holdings Ltd as a person with significant control on 2017-05-02
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 19/04/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 19/04/06; full list of members
dot icon24/04/2006
Registered office changed on 24/04/06 from: unit 9 horsham court city business centre 6 brighton road horsham west sussex RH13 5BB
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Secretary's particulars changed;director's particulars changed
dot icon22/04/2005
Return made up to 19/04/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/11/2004
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon02/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/05/2004
Return made up to 19/04/04; full list of members
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Registered office changed on 08/09/03 from: connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned
dot icon04/06/2003
Particulars of mortgage/charge
dot icon30/04/2003
Return made up to 19/04/03; full list of members
dot icon26/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon07/03/2003
Certificate of change of name
dot icon02/03/2003
Full accounts made up to 2001-08-31
dot icon02/03/2003
Full accounts made up to 2002-08-31
dot icon03/05/2002
Return made up to 19/04/02; full list of members
dot icon08/03/2002
Certificate of change of name
dot icon04/08/2001
Declaration of satisfaction of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Director resigned
dot icon17/05/2001
Return made up to 19/04/01; full list of members
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Director's particulars changed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon07/11/2000
Secretary's particulars changed
dot icon29/09/2000
Ad 08/09/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon13/09/2000
Resolutions
dot icon13/09/2000
£ nc 100/20000 08/09/00
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Registered office changed on 13/09/00 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
New director appointed
dot icon17/07/2000
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon08/06/2000
Certificate of change of name
dot icon19/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
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
3
34.30K
-
0.00
-
-
2022
2
51.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkland, Michael Benjamin
Director
18/10/2024 - Present
17
Seabrook, Clive Martin
Director
10/08/2000 - 14/08/2023
18
Ballard, Kevin Ashley
Director
10/08/2000 - 18/10/2024
16
Tincknell, Mark William
Director
11/09/2000 - 22/08/2003
33
Kirkland, Ian David Lester
Director
18/10/2024 - Present
10

Persons with Significant Control

5
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 CLAIMSERVE LTD

CLAIMSERVE LTD is an(a) Active company incorporated on 19/04/2000 with the registered office located at 25 Cecil Pashley Way, Shoreham-By-Sea BN43 5FF. 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 CLAIMSERVE LTD?

toggle

CLAIMSERVE LTD is currently Active. It was registered on 19/04/2000 .

Where is CLAIMSERVE LTD located?

toggle

CLAIMSERVE LTD is registered at 25 Cecil Pashley Way, Shoreham-By-Sea BN43 5FF.

What does CLAIMSERVE LTD do?

toggle

CLAIMSERVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLAIMSERVE LTD?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.