Company NameDirect Claims Ltd
Company StatusDissolved
Company Number10451357
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Robert Bertram Horlock
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuction House Market Place
Romford
Essex
RM4 1UA
Director NameMr John Charles Harris
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuction House Market Place
Romford
Essex
RM4 1UA

Location

Registered AddressCholes Yard
284 High Road
North Weald
Essex
CM16 6EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 November 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
24 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
23 September 2020Registered office address changed from Auction House Market Place Romford Essex RM4 1UA England to Choles Yard 284 High Road North Weald Essex CM16 6EG on 23 September 2020 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
18 May 2018Cessation of John Charles Harris as a person with significant control on 2 April 2018 (1 page)
18 May 2018Termination of appointment of John Charles Harris as a director on 2 April 2018 (1 page)
23 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
18 October 2017Change of details for Mr Peter Robert Bertram Horlock as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Peter Robert Bertram Horlock on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr John Charles Harris as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Peter Robert Bertram Horlock as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Peter Robert Bertram Horlock on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr John Charles Harris as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr John Charles Harris on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr John Charles Harris on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Auction House Market Place Romford Essex RM4 1UA on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Auction House Market Place Romford Essex RM4 1UA on 18 October 2017 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)