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
Claim-Smart Limited
Claim-Smart Limited is an active company incorporated on 19 August 2020 with the registered office located in London, Greater London. Claim-Smart Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
1 year 3 months ago
Company No
12824729
Private limited company
Age
5 years
Incorporated
19 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 June 2025
(2 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Dec 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Claim-Smart Limited
Contact
Address
Berkeley Square House
Berkeley Square
London
W1J 6BD
England
Address changed on
17 Jul 2024
(1 year 1 month ago)
Previous address was
113 Longdown Lane South Epsom Surrey KT17 4JL United Kingdom
Companies in W1J 6BD
Telephone
020 33075218
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Sadiq Ahadi
Director • Secretary • British • Lives in England • Born in May 1980
Jason Ramiah
Director • Secretary • British • Lives in UK • Born in Aug 1978
Mr David Ishag
PSC • Director • British • Lives in England • Born in Oct 1958
Matthew John Lee
Director • British • Lives in England • Born in Oct 1975
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
Grove PCP Limited
David Ishag and Matthew John Lee are mutual people.
Active
Sisters Flats Management Limited
Sadiq Ahadi is a mutual person.
Active
Water Market View Ltd
Matthew John Lee is a mutual person.
Active
Think Property Limited
Sadiq Ahadi is a mutual person.
Active
Property Alert Limited
Sadiq Ahadi is a mutual person.
Active
Legal UK Services Ltd
Matthew John Lee is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period
31 Aug
⟶
31 Dec 2024
Traded for
16 months
Cash in Bank
£202.74K
Increased by £202.74K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£516.29K
Increased by £511.29K (+10226%)
Total Liabilities
-£501.26K
Increased by £501.26K (%)
Net Assets
£15.03K
Increased by £10.03K (+201%)
Debt Ratio (%)
97%
Increased by 97.09% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Sadiq Ahadi Resigned
5 Months Ago on 8 Apr 2025
Sadiq Ahadi Resigned
5 Months Ago on 8 Apr 2025
Mr Matthew John Lee Appointed
1 Year Ago on 2 Sep 2024
Mr David Ishag Appointed
1 Year Ago on 2 Sep 2024
Jason Ramiah Resigned
1 Year 1 Month Ago on 26 Jul 2024
Jason Ramiah Resigned
1 Year 1 Month Ago on 26 Jul 2024
Accounting Period Extended
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover Claim-Smart 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
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 19 June 2025
Submitted on 28 Jul 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 1 Jul 2025
Termination of appointment of Sadiq Ahadi as a director on 8 April 2025
Submitted on 8 Apr 2025
Termination of appointment of Sadiq Ahadi as a secretary on 8 April 2025
Submitted on 8 Apr 2025
Appointment of Mr David Ishag as a director on 2 September 2024
Submitted on 2 Sep 2024
Appointment of Mr Matthew John Lee as a director on 2 September 2024
Submitted on 2 Sep 2024
Statement of capital following an allotment of shares on 29 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Jason Ramiah as a secretary on 26 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Jason Ramiah as a director on 26 July 2024
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs