CLAIMWORTH LIMITED

Register to unlock more data on OkredoRegister

CLAIMWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02543108

Incorporation date

25/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1990)
dot icon22/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/07/2025
Previous accounting period shortened from 2024-10-06 to 2024-10-05
dot icon11/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-11
dot icon24/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon05/07/2024
Previous accounting period shortened from 2023-10-07 to 2023-10-06
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon19/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/06/2023
Previous accounting period shortened from 2022-10-08 to 2022-10-07
dot icon20/06/2023
Previous accounting period extended from 2022-09-23 to 2022-10-08
dot icon20/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/08/2022
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2022
Termination of appointment of Leah Last as a director on 2021-11-12
dot icon21/06/2022
Previous accounting period shortened from 2021-09-24 to 2021-09-23
dot icon14/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon21/09/2021
Previous accounting period shortened from 2020-09-25 to 2020-09-24
dot icon22/06/2021
Previous accounting period shortened from 2020-09-26 to 2020-09-25
dot icon23/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon29/11/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon21/09/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon28/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon27/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon02/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-25 no member list
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-25 no member list
dot icon19/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon15/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-15
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-25 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-09-25 no member list
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-25 no member list
dot icon26/09/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-09-26
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Director's details changed for Sara Last on 2010-09-25
dot icon11/10/2010
Annual return made up to 2010-09-25 no member list
dot icon11/10/2010
Director's details changed for Sara Last on 2010-09-25
dot icon02/09/2010
Accounts for a small company made up to 2009-09-30
dot icon05/10/2009
Annual return made up to 2009-09-25 no member list
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon09/02/2009
Annual return made up to 25/09/08
dot icon02/02/2009
Accounts for a small company made up to 2007-09-30
dot icon18/09/2008
Annual return made up to 25/09/07
dot icon01/10/2007
Accounts for a small company made up to 2006-09-30
dot icon06/11/2006
Accounts for a small company made up to 2005-09-30
dot icon30/10/2006
Annual return made up to 25/09/06
dot icon06/10/2005
Annual return made up to 25/09/05
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon01/02/2005
Annual return made up to 25/09/04
dot icon29/09/2004
Accounts for a small company made up to 2003-09-30
dot icon13/08/2004
Annual return made up to 25/09/03
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon13/11/2002
Accounts for a small company made up to 2001-09-30
dot icon25/10/2002
Annual return made up to 25/09/02
dot icon12/11/2001
Annual return made up to 20/09/01
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/06/2001
Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH
dot icon11/12/2000
Annual return made up to 25/09/00
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon26/11/1999
Annual return made up to 25/09/99
dot icon24/06/1999
Accounts for a small company made up to 1998-09-30
dot icon11/12/1998
Annual return made up to 25/09/98
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/02/1997
Annual return made up to 25/09/96
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon17/10/1995
Annual return made up to 25/09/95
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 20/12/94 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon08/11/1994
Annual return made up to 25/09/94
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon21/10/1993
Annual return made up to 25/09/93
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon20/11/1992
Annual return made up to 25/09/92
dot icon21/10/1992
Annual return made up to 25/09/91
dot icon11/09/1992
Director resigned;new director appointed
dot icon11/09/1992
Secretary resigned;new director appointed
dot icon11/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon31/07/1992
Accounts for a small company made up to 1991-09-30
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Registered office changed on 02/04/91 from: 120 east road london N1 6AA
dot icon25/09/1990
Miscellaneous
dot icon25/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
05/10/2025
dot iconNext due on
05/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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+
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 CLAIMWORTH LIMITED

CLAIMWORTH LIMITED is an(a) Active company incorporated on 25/09/1990 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently no 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 CLAIMWORTH LIMITED?

toggle

CLAIMWORTH LIMITED is currently Active. It was registered on 25/09/1990 .

Where is CLAIMWORTH LIMITED located?

toggle

CLAIMWORTH LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does CLAIMWORTH LIMITED do?

toggle

CLAIMWORTH LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CLAIMWORTH LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-25 with no updates.