CLAIMSLINE GROUP LTD

Register to unlock more data on OkredoRegister

CLAIMSLINE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09071409

Incorporation date

04/06/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester M20 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon31/03/2026
Appointment of Ms Shannon Helena Smith-O'connell as a director on 2023-01-03
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/03/2026
Termination of appointment of Shannon O'connell as a director on 2026-03-30
dot icon27/10/2025
Termination of appointment of Sophie Alexandra Franks as a director on 2025-10-27
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon15/04/2025
Appointment of Mr Christopher Neil Roy as a director on 2025-04-15
dot icon07/04/2025
Termination of appointment of Jack Thomas Greenwood as a director on 2023-12-21
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon13/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon21/12/2023
Appointment of Mr Jack Thomas Greenwood as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Andrew Franks as a director on 2023-12-21
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon05/07/2023
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-05
dot icon23/01/2023
Appointment of Mr Andrew John Simcott as a director on 2023-01-19
dot icon17/01/2023
Certificate of change of name
dot icon04/01/2023
Appointment of Mrs Shannon O'connell as a director on 2023-01-03
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon09/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon03/12/2019
Registered office address changed from 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2019-12-03
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon07/08/2019
Cessation of Jack Greenwood as a person with significant control on 2018-09-05
dot icon07/08/2019
Notification of Sophie Franks as a person with significant control on 2018-09-05
dot icon05/08/2019
Notification of Jack Greenwood as a person with significant control on 2018-09-05
dot icon05/08/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon05/08/2019
Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2019-08-05
dot icon20/05/2019
Resolutions
dot icon27/02/2019
Termination of appointment of Andrew Franks as a director on 2019-02-22
dot icon27/02/2019
Termination of appointment of Jack Thomas Greenwood as a director on 2019-02-22
dot icon27/02/2019
Cessation of Jack Greenwood as a person with significant control on 2019-02-22
dot icon26/09/2018
Appointment of Mr Andrew Franks as a director on 2018-09-24
dot icon10/09/2018
Micro company accounts made up to 2018-05-31
dot icon10/09/2018
Cessation of Sophie Alexandra Franks as a person with significant control on 2018-09-06
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon07/09/2018
Micro company accounts made up to 2017-05-31
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon21/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon22/05/2018
Compulsory strike-off action has been suspended
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon06/03/2018
Director's details changed for Ms Sophie Walton on 2018-03-05
dot icon06/03/2018
Change of details for Ms Sophie Walton as a person with significant control on 2018-03-05
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/10/2016
Termination of appointment of Edward John Booth as a director on 2016-09-27
dot icon05/10/2016
Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 2016-10-05
dot icon10/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/07/2016
Appointment of Mr Jack Thomas Greenwood as a director on 2016-06-30
dot icon10/07/2016
Appointment of Miss Sophie Walton as a director on 2016-06-30
dot icon10/07/2016
Termination of appointment of Edward Booth as a secretary on 2016-05-31
dot icon10/04/2016
Registered office address changed from 8th Floor 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 2016-04-10
dot icon26/02/2016
Micro company accounts made up to 2015-05-31
dot icon26/02/2016
Previous accounting period shortened from 2015-06-30 to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/06/2014
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
31/05/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
530.63K
-
0.00
375.52K
-
2023
19
1.20M
-
0.00
263.33K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, Christopher Neil
Director
15/04/2025 - Present
4
O'connell, Shannon
Director
03/01/2023 - 30/03/2026
-
Franks, Andrew
Director
21/12/2023 - Present
16
Franks, Sophie Alexandra
Director
30/06/2016 - 27/10/2025
8
Smith-O'connell, Shannon Helena
Director
03/01/2023 - 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 CLAIMSLINE GROUP LTD

CLAIMSLINE GROUP LTD is an(a) Active company incorporated on 04/06/2014 with the registered office located at C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester M20 2DW. There are currently 4 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 CLAIMSLINE GROUP LTD?

toggle

CLAIMSLINE GROUP LTD is currently Active. It was registered on 04/06/2014 .

Where is CLAIMSLINE GROUP LTD located?

toggle

CLAIMSLINE GROUP LTD is registered at C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester M20 2DW.

What does CLAIMSLINE GROUP LTD do?

toggle

CLAIMSLINE GROUP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLAIMSLINE GROUP LTD?

toggle

The latest filing was on 31/03/2026: Appointment of Ms Shannon Helena Smith-O'connell as a director on 2023-01-03.