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
Insolvent Claims Solutions Ltd
Insolvent Claims Solutions Ltd is an active company incorporated on 30 August 2013 with the registered office located in London, Greater London. Insolvent Claims Solutions Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08669087
Private limited company
Age
12 years
Incorporated
30 August 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 October 2024
(11 months ago)
Next confirmation dated
7 October 2025
Due by
21 October 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Insolvent Claims Solutions Ltd
Contact
Address
Garden Studio
Plough Mews
London
SW11 2AD
United Kingdom
Address changed on
24 May 2023
(2 years 3 months ago)
Previous address was
29 Oberstein Road London SW11 2AE
Companies in SW11 2AD
Telephone
Unreported
Email
Unreported
Website
Neishacrosland.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
3
Mrs Neisha Camilla Crosland Perche
Director • PSC • British • Lives in England • Born in Dec 1960
Mr Stephane Patrick Jean Gabriel Perche
PSC • French • Lives in England • Born in Dec 1964
SNCP Limited
PSC
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
NC Design And Retail Ltd
Mrs Neisha Camilla Crosland Perche is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£172.57K
Increased by £117.59K (+214%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.5M
Increased by £111.9K (+5%)
Total Liabilities
-£817.84K
Decreased by £72.58K (-8%)
Net Assets
£1.69M
Increased by £184.49K (+12%)
Debt Ratio (%)
33%
Decreased by 4.56% (-12%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 13 May 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 24 May 2023
Sncp Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Mr Stephane Patrick Jean Gabriel Perche (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 17 Apr 2023
Stephane Patrick Jean Gabriel Perche Resigned
2 Years 11 Months Ago on 8 Oct 2022
Mrs Neisha Camilla Crosland Perche Appointed
2 Years 11 Months Ago on 8 Oct 2022
Get Alerts
Get Credit Report
Discover Insolvent Claims Solutions 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
Total exemption full accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Confirmation statement made on 7 October 2023 with no updates
Submitted on 9 Oct 2023
Change of details for Sncp Limited as a person with significant control on 23 May 2023
Submitted on 25 May 2023
Change of details for Mr Stephane Patrick Jean Gabriel Perche as a person with significant control on 23 May 2023
Submitted on 24 May 2023
Registered office address changed from 29 Oberstein Road London SW11 2AE to Garden Studio Plough Mews London SW11 2AD on 24 May 2023
Submitted on 24 May 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 17 Apr 2023
Appointment of Mrs Neisha Camilla Crosland Perche as a director on 8 October 2022
Submitted on 15 Feb 2023
Termination of appointment of Stephane Patrick Jean Gabriel Perche as a director on 8 October 2022
Submitted on 15 Feb 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