COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED

COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13548489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0RL London, Greater London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACAVITY CONSULTANCY I LIMITEDAug 04, 2021Aug 04, 2021

    What are the latest accounts for COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 7th Floor, Melbourne House 44-46 Aldwych London WC2B 4LL England to 80 Strand London, Greater London England WC2R 0RL on Aug 18, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Director's details changed for Mr Stephen David Allen on Aug 15, 2024

    2 pagesCH01

    Change of details for Mr Stephen David Allen as a person with significant control on Aug 15, 2024

    2 pagesPSC04

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Stephen David Allen as a person with significant control on Feb 24, 2022

    2 pagesPSC04

    Accounts for a dormant company made up to Aug 31, 2022

    3 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

    1 pagesAD03

    Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

    1 pagesAD02

    Confirmation statement made on Aug 03, 2022 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Cessation of Simon Hudspeth as a person with significant control on Feb 24, 2022

    1 pagesPSC07

    Notification of Stephen David Allen as a person with significant control on Feb 24, 2022

    2 pagesPSC01

    Termination of appointment of Simon Hudspeth as a director on Mar 03, 2022

    1 pagesTM01

    Appointment of Mr Stephen David Allen as a director on Dec 10, 2021

    2 pagesAP01

    Registered office address changed from 4 River House 30 Manor Road Walton-on-Thames Surrey KT12 2PF England to 7th Floor, Melbourne House 44-46 Aldwych London WC2B 4LL on Aug 20, 2021

    1 pagesAD01

    Notification of Simon Hudspeth as a person with significant control on Aug 17, 2021

    2 pagesPSC01

    Cessation of Damon John Parker as a person with significant control on Aug 17, 2021

    1 pagesPSC07

    Who are the officers of COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Stephen David
    Strand
    WC2R 0RL London, Greater London
    80
    England
    England
    Director
    Strand
    WC2R 0RL London, Greater London
    80
    England
    England
    EnglandBritish96472030002
    HUDSPETH, Simon
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Director
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    EnglandBritish102762640002
    PARKER, Damon John
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Director
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    EnglandBritish128958210003

    Who are the persons with significant control of COMMERCIAL AND INTERREGIONAL CARD CLAIMS I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen David Allen
    7th Floor
    WC2B 4LL London
    44-46 Aldwych, Melbourne House
    England
    Feb 24, 2022
    7th Floor
    WC2B 4LL London
    44-46 Aldwych, Melbourne House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Hudspeth
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Aug 17, 2021
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Damon John Parker
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Aug 04, 2021
    30 Manor Road
    KT12 2PF Walton-On-Thames
    4 River House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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