Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Claims.Co.UK Limited
Claims.Co.UK Limited is an active company incorporated on 11 March 2009 with the registered office located in London, Greater London. Claims.Co.UK Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
06843986
Private limited company
Age
16 years
Incorporated
11 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 July 2025
(3 months ago)
Next confirmation dated
26 July 2026
Due by
9 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Claims.Co.UK Limited
Contact
Update Details
Address
2 Park Street
1st Floor
London
W1K 2HX
United Kingdom
Address changed on
6 Mar 2025
(8 months ago)
Previous address was
124 City Road London EC1V 2NX England
Companies in W1K 2HX
Telephone
08002346438
Email
Available in Endole App
Website
Claims.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Peter Demmery Haden
Director • Lives in UK • Born in Oct 1973
Adrian Kevin Denson
Director • Lives in UK • Born in Dec 1972
Alexandra Joy Lynch
Director • Lives in UK • Born in Nov 1983
John Matthew Quail
Director • British • Lives in UK • Born in May 1985
Alexander Thomas Kenny
Director • Lives in UK • Born in Aug 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Colour Holdings Ltd
Adrian Kevin Denson, Peter Demmery Haden, and 3 more are mutual people.
Active
Colour Ventures Limited
Adrian Kevin Denson, Peter Demmery Haden, and 3 more are mutual people.
Active
Fletchers Solicitors Limited
Peter Demmery Haden, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Blume Group Ltd
Peter Demmery Haden, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Mintons Solicitors Limited
Peter Demmery Haden, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Patient Claimline Limited
Peter Demmery Haden, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Legal Ai Services Limited
Adrian Kevin Denson, Peter Demmery Haden, and 2 more are mutual people.
Active
Serious Law LLP
Adrian Kevin Denson, Peter Demmery Haden, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£111.39K
Increased by £41.04K (+58%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£660.15K
Decreased by £78.59K (-11%)
Total Liabilities
-£368.71K
Decreased by £139.84K (-27%)
Net Assets
£291.44K
Increased by £61.26K (+27%)
Debt Ratio (%)
56%
Decreased by 12.99% (-19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Accounting Period Extended
6 Months Ago on 2 May 2025
Colour Holdings Ltd (PSC) Details Changed
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 6 Mar 2025
Ms Alexandra Joy Lynch Appointed
8 Months Ago on 4 Mar 2025
Mr Alexander Thomas Kenny Appointed
8 Months Ago on 4 Mar 2025
Mr Peter Demmery Haden Appointed
8 Months Ago on 4 Mar 2025
Mr Adrian Kevin Denson Appointed
8 Months Ago on 4 Mar 2025
John Matthew Quail Resigned
8 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
Get Alerts
Get Credit Report
Discover Claims.Co.UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 July 2025 with updates
Submitted on 29 Jul 2025
Current accounting period extended from 31 October 2025 to 30 April 2026
Submitted on 2 May 2025
Resolutions
Submitted on 10 Mar 2025
Memorandum and Articles of Association
Submitted on 10 Mar 2025
Appointment of Ms Alexandra Joy Lynch as a director on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Adrian Kevin Denson as a director on 4 March 2025
Submitted on 6 Mar 2025
Change of details for Colour Holdings Ltd as a person with significant control on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of John Matthew Quail as a director on 4 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Peter Demmery Haden as a director on 4 March 2025
Submitted on 6 Mar 2025
Registered office address changed from 124 City Road London EC1V 2NX England to 2 Park Street 1st Floor London W1K 2HX on 6 March 2025
Submitted on 6 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs