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

ROMAN CLAIMS LIMITED

19 STOCKPORT ROAD, LONGSIGHT BUSSINES PARK, MANCHESTER, LANCASHIRE, M13 0SH,
Company Registration Number
07348668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Roman Claims Ltd
ROMAN CLAIMS LIMITED was founded on 2010-08-17 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Roman Claims Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROMAN CLAIMS LIMITED
 
Legal Registered Office
19 STOCKPORT ROAD
LONGSIGHT BUSSINES PARK
MANCHESTER
LANCASHIRE
M13 0SH
Other companies in WV1
 
Previous Names
THINK REFUND LIMITED11/10/2017
ROMAN CLAIMS LTD11/08/2015
FINDALEGALSPECIALIST LIMITED12/08/2014
LAW SPECIALISTS LIMITED28/03/2011
Filing Information
Company Number 07348668
Company ID Number 07348668
Date formed 2010-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB217647888  
Last Datalog update: 2024-02-05 12:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMAN CLAIMS 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.

Company Officers of ROMAN CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID WILSHIRE
Director 2015-09-01
PHILIP JAMES WILSHIRE
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROYSTON JONES
Company Secretary 2015-08-10 2015-12-15
MARK RAYMOND ASTON
Director 2014-08-11 2015-07-03
NICHOLAS EMMERSON GIANFREDA
Director 2013-03-11 2014-08-11
KAREN ANNE TAYLOR
Director 2010-08-17 2014-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID WILSHIRE THINK DEBT FREE LIMITED Director 2017-04-03 CURRENT 2015-01-13 Dissolved 2017-07-25
JONATHAN DAVID WILSHIRE CAVITY CLAIM SURVEYS LTD Director 2016-12-06 CURRENT 2016-01-25 Liquidation
JONATHAN DAVID WILSHIRE MY ENERGY SWITCH LTD Director 2016-12-06 CURRENT 2014-12-15 Liquidation
JONATHAN DAVID WILSHIRE THAINK CAVITY CLAIM COMPENSATION LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-07-25
JONATHAN DAVID WILSHIRE CAVITY CLAIM COMPENSATION LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-07-25
JONATHAN DAVID WILSHIRE J & P PROPERTIES (SWANSEA) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JONATHAN DAVID WILSHIRE NEV'S CALL CENTRE LIMITED Director 2015-09-01 CURRENT 2015-02-20 Dissolved 2018-05-22
JONATHAN DAVID WILSHIRE THINK CLAIM LIMITED Director 2014-12-02 CURRENT 2014-12-02 Liquidation
JONATHAN DAVID WILSHIRE THINK CREDIT CARD LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2017-07-25
JONATHAN DAVID WILSHIRE THINK ENERGY (EUROPE) LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2017-07-25
JONATHAN DAVID WILSHIRE THINK SAVE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2018-03-11
JONATHAN DAVID WILSHIRE EAGA GROUP LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
JONATHAN DAVID WILSHIRE SBM RENEWABLES LTD Director 2014-09-04 CURRENT 2005-12-16 Dissolved 2016-05-24
PHILIP JAMES WILSHIRE J & P PROPERTIES (SWANSEA) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
PHILIP JAMES WILSHIRE NEV'S CALL CENTRE LIMITED Director 2015-09-01 CURRENT 2015-02-20 Dissolved 2018-05-22

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
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-12DISS40Compulsory strike-off action has been discontinued
2020-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR RASHID
2020-06-11PSC07CESSATION OF JONATHAN DAVID WILSHIRE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2020-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/20 FROM 58 Market Street Paddock Huddersfield HD1 4SH England
2019-11-09DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Studio 19 Longsight Business Park Hamilton Road Manchester M13 0PD England
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 58 Unit 4 Market Street Paddock Huddersfield HD1 4SH England
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES WILSHIRE
2019-03-27AP01DIRECTOR APPOINTED MR OMAR RASHID
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-07-23PSC02Notification of J & Pw Ltd as a person with significant control on 2018-07-01
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED THINK REFUND LIMITED CERTIFICATE ISSUED ON 11/10/17
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 53 Rehoboth Road Five Roads Llanelli Carmarthenshire SA15 5DJ Wales
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH NO UPDATES
2016-11-22SH0101/08/14 STATEMENT OF CAPITAL GBP 1
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073486680001
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073486680001
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD02Register inspection address changed from 18 Penrhyn Gwyn Machynys Llanelli Dyfed SA15 2AX Wales to 37 - 38 the Kingsway Swansea SA1 5LF
2016-01-05AP01DIRECTOR APPOINTED MR JONATHAN DAVID WILSHIRE
2015-12-15TM02Termination of appointment of Daniel Royston Jones on 2015-12-15
2015-08-28AP03Appointment of Mr Daniel Royston Jones as company secretary on 2015-08-10
2015-08-11RES15CHANGE OF NAME 03/08/2015
2015-08-11CERTNMCompany name changed roman claims LTD\certificate issued on 11/08/15
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 18 Penrhyn Gwyn Machynys Llanelli Dyfed SA15 2AX
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-10AD02SAIL ADDRESS CHANGED FROM: MURAS BAKER JONES LIMITED REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG ENGLAND
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASTON
2015-07-08AP01DIRECTOR APPOINTED MR PHILIP JAMES WILSHIRE
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0117/08/14 FULL LIST
2014-11-28AD02SAIL ADDRESS CHANGED FROM: 46 SINATRA DRIVE OXLEY PARK MILTON KEYNES MK4 4JG ENGLAND
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG ENGLAND
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIANFREDA
2014-08-12RES15CHANGE OF NAME 11/08/2014
2014-08-12CERTNMCOMPANY NAME CHANGED FINDALEGALSPECIALIST LIMITED CERTIFICATE ISSUED ON 12/08/14
2014-08-11AP01DIRECTOR APPOINTED MR MARK RAYMOND ASTON
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-07-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TAYLOR
2013-12-16AR0117/08/13 FULL LIST
2013-12-16AD02SAIL ADDRESS CREATED
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2013-03-11AP01DIRECTOR APPOINTED MR NICHOLAS GIANFREDA
2012-10-22AR0117/08/12 FULL LIST
2012-05-17AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-12AR0117/08/11 FULL LIST
2012-02-18DISS40DISS40 (DISS40(SOAD))
2011-12-20GAZ1FIRST GAZETTE
2011-03-28RES15CHANGE OF NAME 25/03/2011
2011-03-28CERTNMCOMPANY NAME CHANGED LAW SPECIALISTS LIMITED CERTIFICATE ISSUED ON 28/03/11
2010-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to ROMAN CLAIMS 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 ROMAN CLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROMAN CLAIMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ROMAN CLAIMS LIMITED

Intangible Assets
Patents
We have not found any records of ROMAN CLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMAN CLAIMS LIMITED
Trademarks
We have not found any records of ROMAN CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMAN CLAIMS 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 (82200 - Activities of call centres) as ROMAN CLAIMS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where ROMAN CLAIMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMAN CLAIMS 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 ROMAN CLAIMS 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.