Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIMS MANAGEMENT SOLUTIONS LIMITED
Company Information for

CLAIMS MANAGEMENT SOLUTIONS LIMITED

1 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
04317891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Claims Management Solutions Ltd
CLAIMS MANAGEMENT SOLUTIONS LIMITED was founded on 2001-11-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Claims Management Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CLAIMS MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
1 ALIE STREET
LONDON
E1 8DE
Other companies in LS19
 
 
Trading Names/Associated Names
CERTO
Filing Information
Company Number 04317891
Company ID Number 04317891
Date formed 2001-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-02-28
Account next due 2017-03-31
Latest return 2016-11-06
Return next due 2017-11-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-12 13:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIMS MANAGEMENT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAIMS MANAGEMENT SOLUTIONS LIMITED
The following companies were found which have the same name as CLAIMS MANAGEMENT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIMS MANAGEMENT SOLUTIONS INCORPORATED California Unknown
CLAIMS MANAGEMENT SOLUTIONS INCORPORATED New Jersey Unknown
Claims Management Solutions LLC Maryland Unknown
CLAIMS MANAGEMENT SOLUTIONS LTD 21 HYDE PARK ROAD LEEDS LS6 1PY Active Company formed on the 2021-08-05

Company Officers of CLAIMS MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARBOUR
Director 2015-07-01
JASON PAUL HOOD
Director 2015-07-01
HENRY CLAY LYONS
Director 2016-09-27
STEWART CRAIG STEEL
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EUGENE PENMAN
Director 2015-07-01 2016-09-27
ROBERT HOGUE
Director 2015-07-01 2015-09-18
KAREN DENISE HARRISON
Company Secretary 2001-11-06 2015-07-01
TIMOTHY ANDREW DALTON
Director 2003-05-31 2015-07-01
DAVID PETER HARRISON
Director 2001-11-06 2015-07-01
DAVID PINKNEY
Director 2006-12-11 2015-07-01
MARTIN ALLAN QUICK
Director 2001-11-06 2003-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-06 2001-11-06
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-06 2001-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARBOUR VERICLAIM UK LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
HENRY CLAY LYONS VERICLAIM UK LIMITED Director 2016-09-27 CURRENT 2009-06-23 Active
STEWART CRAIG STEEL SEDGWICK RISK SERVICES LIMITED Director 2018-05-16 CURRENT 1987-11-11 Active
STEWART CRAIG STEEL SEDGWICK REPAIR SOLUTIONS UK LIMITED Director 2018-05-16 CURRENT 1997-10-08 Active
STEWART CRAIG STEEL SEDGWICK INTERNATIONAL UK Director 2018-05-16 CURRENT 1919-09-23 Active
STEWART CRAIG STEEL VERICLAIM UK LIMITED Director 2009-11-03 CURRENT 2009-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-26DS01Application to strike the company off the register
2017-09-01SH20STATEMENT BY DIRECTORS
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP .1
2017-09-01SH1901/09/17 STATEMENT OF CAPITAL GBP 0.10
2017-09-01CAP-SSSOLVENCY STATEMENT DATED 25/08/17
2017-09-01RES13Resolutions passed:
  • Share premium account cancelled 25/08/2017
  • Resolution of reduction in issued share capital
2017-09-01RES06REDUCE ISSUED CAPITAL 25/08/2017
2017-09-01SH20STATEMENT BY DIRECTORS
2017-09-01SH1901/09/17 STATEMENT OF CAPITAL GBP 0.10
2017-09-01CAP-SSSOLVENCY STATEMENT DATED 25/08/17
2017-09-01RES06REDUCE ISSUED CAPITAL 25/08/2017
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 20300
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED HENRY CLAY LYONS
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EUGENE PENMAN
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20300
2015-12-04AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGUE
2015-09-02AP01DIRECTOR APPOINTED MR STEVEN EUGENE PENMAN
2015-09-02SH10Particulars of variation of rights attached to shares
2015-09-02SH08Change of share class name or designation
2015-09-02RES12Resolution of varying share rights or name
2015-09-02RES01ADOPT ARTICLES 01/07/2015
2015-09-02AP01DIRECTOR APPOINTED MR ROBERT HOGUE
2015-09-02AP01DIRECTOR APPOINTED MR MICHAEL ARBOUR
2015-09-02AP01DIRECTOR APPOINTED MR JASON PAUL HOOD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINKNEY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALTON
2015-09-01AP01DIRECTOR APPOINTED MR STEWART CRAIG STEEL
2015-09-01TM02Termination of appointment of Karen Denise Harrison on 2015-07-01
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM RAWDON COURT 20 LEEDS ROAD RAWDON LEEDS LS19 6AX
2015-08-05AA01CURREXT FROM 28/02/2016 TO 30/06/2016
2015-07-28CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-30AA28/02/15 TOTAL EXEMPTION SMALL
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 20300
2014-11-12AR0106/11/14 FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINKNEY / 01/07/2014
2014-06-27SH0127/06/14 STATEMENT OF CAPITAL GBP 20300
2014-04-16SH0109/04/14 STATEMENT OF CAPITAL GBP 20200
2013-11-15AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-14AR0106/11/13 FULL LIST
2013-10-23SH0101/03/13 STATEMENT OF CAPITAL GBP 20100
2012-11-21AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-16AR0106/11/12 FULL LIST
2011-11-09AR0106/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW DALTON / 05/11/2011
2011-11-04AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-16AR0106/11/10 FULL LIST
2009-12-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-16AR0106/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINKNEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HARRISON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW DALTON / 16/11/2009
2008-11-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-14363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-11-29363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-19363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-05363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: RAWDON COURT 20 LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: SUITE 11 BAILDON MILLS NORTHGATE, BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX
2005-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/05
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-14RES13DIRECTORS AUTHORISED 23/09/05
2005-11-14123NC INC ALREADY ADJUSTED 23/09/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14122S-DIV 23/09/05
2005-11-14RES14CAPITALISE £19998 23/09/05
2005-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-14RES13SUBDIVISION 23/09/05
2005-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-14RES04£ NC 1000/20000 23/09/
2005-11-1488(2)RAD 23/09/05--------- £ SI 199980@.1=19998 £ IC 2/20000
2005-11-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-11-03363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-12-30363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: TARN HOUS, HIGH BARDFIELD SHEFFIELD SOUTH YORKSHIRE S6 6LJ
2002-09-13225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to CLAIMS MANAGEMENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAIMS MANAGEMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIMS MANAGEMENT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMS MANAGEMENT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CLAIMS MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

CLAIMS MANAGEMENT SOLUTIONS LIMITED owns 1 domain names.

certoclaims.co.uk  

Trademarks
We have not found any records of CLAIMS MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMS MANAGEMENT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66210 - Risk and damage evaluation) as CLAIMS MANAGEMENT SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CLAIMS MANAGEMENT SOLUTIONS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR RAWDON COURT 20 LEEDS ROAD LEEDS LS19 6NW 65,50001/08/2005
OFFICES AND PREMISES GND FLOOR RAWDON COURT 20 LEEDS ROAD LEEDS LS19 6NW 32,75013/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMS MANAGEMENT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIMS MANAGEMENT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.