CLAIMS PORTAL LIMITED
Overview
| Company Name | CLAIMS PORTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07237927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAIMS PORTAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLAIMS PORTAL LIMITED located?
| Registered Office Address | 6-12 Capital Drive Linford Wood MK14 6XT Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAIMS PORTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RTA PORTAL CO LIMITED | Sep 29, 2010 | Sep 29, 2010 |
| WEIGHTCO 2010 (3) LIMITED | Apr 28, 2010 | Apr 28, 2010 |
What are the latest accounts for CLAIMS PORTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLAIMS PORTAL LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for CLAIMS PORTAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christopher Nelson as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Charles Doughty as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Erin Francesca Darling - Finan as a director on Sep 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leticia Arletta Williams as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kiri Louise Stokes as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Jane Johnson as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Appointment of Mrs Caroline Jane Johnson as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Christopher Cross as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Burgess as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Michael Kushnick as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antony John Greensweig as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Brian Ward as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lee Watts as a director on Feb 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan William White as a director on Nov 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Elizabeth Brown as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Miss Rachael Harkins as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Appointment of Mr Jonathan William White as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Thorpe as a director on Jan 28, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CLAIMS PORTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASKIN, Douglas Benjamin | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 274584110001 | |||||
| BROWN, Susan Elizabeth | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 150069220003 | |||||
| BUCZYNSKY, Helen Julie | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 151962280001 | |||||
| BURGESS, Colin | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 325886060001 | |||||
| CROSS, Steven Christopher | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 325907060001 | |||||
| DICKEN, Philip | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | Wales | British | 150931400002 | |||||
| FINAN, Erin Francesca Darling - | Director | 6 To 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House England England | United Kingdom | British | 340440820001 | |||||
| HARKINS, Rachael | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | Scotland | British | 314375310001 | |||||
| HAYES, Alan | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | United Kingdom | British | 203051640001 | |||||
| KUSHNICK, Jonathan Michael | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 325885860001 | |||||
| MILLER, Richard | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 219834490001 | |||||
| NELSON, Christopher | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 344058290001 | |||||
| PORTER, Emma Jayne | Director | 6 - 12 Capital Drive Linford Wood MK14 6XT Milton Keynes Linford Wood House United Kingdom United Kingdom | United Kingdom | British | 297407210002 | |||||
| STILLIARD, Gerard Brian | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 168873260001 | |||||
| STOKES, Kiri Louise | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 United Kingdom | United Kingdom | British | 340236900001 | |||||
| THORPE, Adam | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | United Kingdom | British | 231250400001 | |||||
| WATSON, Julie | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | Scotland | British | 292466110001 | |||||
| BROWN, Susan Elizabeth | Secretary | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | 311481900001 | |||||||
| ALLEN, Patrick John Howard | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 69854180001 | |||||
| BOTT, David Edward | Director | Clayton Avenue Didsbury M20 6BN Manchester 2 England | England | British | 150757950001 | |||||
| CLAGUE, Chantel Pauline | Director | Water Street L2 0GA Liverpool India Buildings Merseyside | United Kingdom | British | 131582160001 | |||||
| COATMAN, Jonathan Richard | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 England | England | British | 178926700001 | |||||
| DAWSON, Brian Michael | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | United Kingdom | British | 104398450001 | |||||
| DOUGHTY, Jonathan Charles | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 274583950001 | |||||
| GIBSON, Graham Arthur | Director | Ladymead GU1 1DB Guildford 57 Surrey England | United Kingdom | British | 154567070001 | |||||
| GLEDHILL, Judith | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | England | British | 164075880001 | |||||
| GREENSWEIG, Antony John | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 282750980001 | |||||
| HAMILTON-BRUCE, Barbara Claire | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 170911730001 | |||||
| HARRIS, Richard Julian | Director | Tollgate SO53 3YA Eastleigh Fortis House Hampshire | England | British | 167619910001 | |||||
| HOLTHOUSE, Amerigo | Director | 6 New Street Square New Fetter Lane EC4A 3BF London Weightmans Llp Second Floor | Uk | British | 139636530001 | |||||
| JOHNSON, Caroline Jane | Director | Capital Drive, Linford Wood MK14 6XT Milton Keynes Motor Insurers Bureau, Linford Wood House 6-12 England England | United Kingdom | British | 325907100001 | |||||
| KHAN, Robert | Director | 2 Swan Lane EC4R 3TT London Riverbank House | England | British | 202440730001 | |||||
| LEWIS, Catrin Mair | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 250438230001 | |||||
| LUFF, Gary Alan | Director | Capital Drive Linford Wood MK14 6XT Milton Keynes 6-12 United Kingdom | England | British | 167441150001 | |||||
| MCCANN, Derek | Director | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | England | British | 179324560001 |
Who are the persons with significant control of CLAIMS PORTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Claimant Co Limited | Apr 06, 2016 | Mosley Street M2 3HZ Manchester 58 Mosley Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mib Portal Services Limited | Apr 06, 2016 | Capital Drive Linford Wood MK14 6XT Milton Keynes 6 - 12 Capital Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0