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
The Money Claiming Experts Ltd
The Money Claiming Experts Ltd is an active company incorporated on 15 September 2011 with the registered office located in Ellesmere Port, Cheshire. The Money Claiming Experts Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07775900
Private limited company
Age
14 years
Incorporated
15 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
15 September 2024
(12 months ago)
Next confirmation dated
15 September 2025
Due by
29 September 2025
(16 days remaining)
Last change occurred
11 months ago
Accounts
Overdue
Accounts overdue by
104 days
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2024
Was due on
31 May 2025
(3 months ago)
Learn more about The Money Claiming Experts Ltd
Contact
Address
98 Whitby Road
Ellesmere Port
CH65 0AB
United Kingdom
Address changed on
21 Jul 2025
(1 month ago)
Previous address was
Suite 125 5300 Lakeside Cheadle SK8 3GP England
Companies in CH65 0AB
Telephone
01617645333
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Ashley Cameron Howard
Director • British • Lives in England • Born in Dec 1992
Ghulam Abbas
Director • British • Lives in England • Born in Sep 1984
Mr Ashley Cameron Howard
PSC • British • Lives in England • Born in Dec 1992
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
Iah Marketing Ltd
Ghulam Abbas is a mutual person.
Active
M66 Motors (Bury) Ltd
Ashley Cameron Howard is a mutual person.
Active
M66 Motors Ltd
Ashley Cameron Howard is a mutual person.
Liquidation
Smashalicious Limited
Ghulam Abbas is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period
31 Aug
⟶
31 Aug 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£1.1K
Decreased by £7.78K (-88%)
Total Liabilities
-£64.62K
Decreased by £4.8K (-7%)
Net Assets
-£63.52K
Decreased by £2.99K (+5%)
Debt Ratio (%)
5874%
Increased by 5092.84% (+652%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 21 Jul 2025
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Mr Ghulam Abbas Appointed
11 Months Ago on 25 Sep 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 6 Dec 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 28 May 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 8 Dec 2022
Get Alerts
Get Credit Report
Discover The Money Claiming Experts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Suite 125 5300 Lakeside Cheadle SK8 3GP England to 98 Whitby Road Ellesmere Port CH65 0AB on 21 July 2025
Submitted on 21 Jul 2025
Certificate of change of name
Submitted on 26 Sep 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 25 Sep 2024
Registered office address changed from 150 Heywood Street Bury BL9 7DY to Suite 125 5300 Lakeside Cheadle SK8 3GP on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Ghulam Abbas as a director on 25 September 2024
Submitted on 25 Sep 2024
Micro company accounts made up to 31 August 2023
Submitted on 3 May 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Confirmation statement made on 15 September 2023 with no updates
Submitted on 1 Dec 2023
Micro company accounts made up to 31 August 2022
Submitted on 28 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs