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

CLAIM MITIGATION SOLUTIONS LIMITED

77 RINGWOOD ROAD, FERNDOWN, DORSET, RINGWOOD ROAD, FERNDOWN, BH22 9AA,
Company Registration Number
08185029
Private Limited Company
Active

Company Overview

About Claim Mitigation Solutions Ltd
CLAIM MITIGATION SOLUTIONS LIMITED was founded on 2012-08-20 and has its registered office in Ferndown. The organisation's status is listed as "Active". Claim Mitigation Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLAIM MITIGATION SOLUTIONS LIMITED
 
Legal Registered Office
77 RINGWOOD ROAD, FERNDOWN, DORSET
RINGWOOD ROAD
FERNDOWN
BH22 9AA
Other companies in LN2
 
Filing Information
Company Number 08185029
Company ID Number 08185029
Date formed 2012-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB176445288  
Last Datalog update: 2024-03-07 00:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIM MITIGATION 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.

Company Officers of CLAIM MITIGATION SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2017-07-28
JAMES PARCZUK
Director 2012-08-20
GORDON JAMES STEPHEN
Director 2017-07-28
JOHN FINDLAY WATSON
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD PAUL
Director 2012-08-20 2017-07-28
ROBERT WILLIAM WILKINSON
Director 2012-08-20 2017-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PARCZUK AAS GROUP LIMITED Director 2017-07-28 CURRENT 2017-07-12 Active
JAMES PARCZUK ASSERT SERVICES LIMITED Director 2016-01-15 CURRENT 2004-02-18 Active
JAMES PARCZUK ACTIVE CLAIMS SOLUTIONS LTD Director 2015-07-13 CURRENT 2015-07-13 Active
JAMES PARCZUK TWS LINCOLN LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
JAMES PARCZUK IOP NATIONAL LTD Director 2007-12-28 CURRENT 2007-01-02 Dissolved 2014-06-24
GORDON JAMES STEPHEN FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
GORDON JAMES STEPHEN ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
GORDON JAMES STEPHEN ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
GORDON JAMES STEPHEN AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
GORDON JAMES STEPHEN MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
GORDON JAMES STEPHEN OGILVIE GROUP LIMITED Director 2002-04-08 CURRENT 1953-01-03 Active
GORDON JAMES STEPHEN OGILVIE FLEET LIMITED Director 1998-08-07 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 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
2024-02-10Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-10Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Unit a17 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-04-04Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-04Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-04Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-17Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-10-14CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Landmark House East Kingsley Road Lincoln LN6 3TA England
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARCZUK
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 12 Allenby Business Village Crofton Road Lincoln LN3 4NL England
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-09AA01Change of accounting reference date
2018-01-05AP03Appointment of John Findlay Watson as company secretary on 2017-07-28
2018-01-05AP01DIRECTOR APPOINTED MR GORDON JAMES STEPHEN
2018-01-05AP01DIRECTOR APPOINTED MR JOHN FINDLAY WATSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL
2018-01-05PSC02Notification of Aas Group Limited as a person with significant control on 2017-07-28
2018-01-05PSC07CESSATION OF ROBERT WILLIAM WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM Greetwell Place Lime Kiln Way Lincoln Lincolnshire LN2 4US
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-25AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-03AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-05-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AA01Previous accounting period shortened from 31/08/13 TO 31/07/13
2013-08-27AR0120/08/13 ANNUAL RETURN FULL LIST
2012-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLAIM MITIGATION 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 CLAIM MITIGATION 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
CLAIM MITIGATION SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2017-01-31

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 CLAIM MITIGATION SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CLAIM MITIGATION SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIM MITIGATION SOLUTIONS LIMITED
Trademarks
We have not found any records of CLAIM MITIGATION SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIM MITIGATION 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 CLAIM MITIGATION SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLAIM MITIGATION SOLUTIONS 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 CLAIM MITIGATION 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 CLAIM MITIGATION 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.