ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claims 59 Ltd

Claims 59 Ltd is a dissolved company incorporated on 18 March 2022 with the registered office located in Stockport, Greater Manchester. Claims 59 Ltd was registered 3 years ago.
Status
Dissolved
Dissolved on 25 March 2025 (5 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13987053
Private limited company
Age
3 years
Incorporated 18 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 June 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Office 9 Trinity House, Newby Road Industrial Estate
Newby Road
Hazel Grove
Stockport
SK7 5DA
England
Address changed on 18 Jul 2023 (2 years 1 month ago)
Previous address was Arundel House 8-10 Ack Lane East Bramhall Stockport SK7 2BY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in England • Born in Feb 1985
Director • British • Lives in England • Born in Mar 1985
Mr Adam White
PSC • English • Lives in UK • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercatus Media Group Ltd
Carly Anne Regan and Mr Michael John Regan are mutual people.
Active
Veridex Legal Limited
Mr Michael John Regan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£39.76K
Turnover
Unreported
Employees
2
Total Assets
£42.1K
Total Liabilities
-£35.66K
Net Assets
£6.44K
Debt Ratio (%)
85%
Latest Activity
Voluntarily Dissolution
5 Months Ago on 25 Mar 2025
Voluntary Gazette Notice
8 Months Ago on 7 Jan 2025
Application To Strike Off
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Carly Anne Regan Resigned
1 Year 3 Months Ago on 4 Jun 2024
Carly Anne Regan (PSC) Resigned
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Claims 59 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Jan 2025
Application to strike the company off the register
Submitted on 30 Dec 2024
Cessation of Carly Anne Regan as a person with significant control on 4 June 2024
Submitted on 4 Jun 2024
Statement of capital following an allotment of shares on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Carly Anne Regan as a director on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 4 June 2024 with updates
Submitted on 4 Jun 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 10 Jan 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Registered office address changed from Arundel House 8-10 Ack Lane East Bramhall Stockport SK7 2BY England to Office 9 Trinity House, Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA on 18 July 2023
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year