ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Claim Back Ltd

Claim Back Ltd is an active company incorporated on 17 April 2023 with the registered office located in London, Greater London. Claim Back Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14809007
Private limited company
Age
2 years 5 months
Incorporated 17 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 17 Apr30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 17 Mar 2025 (6 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Jan 1997
Director • British • Lives in England • Born in May 1960
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hamsa 7 Limited
Jef Robson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£2.03K
Total Liabilities
-£4.3K
Net Assets
-£2.27K
Debt Ratio (%)
212%
Latest Activity
Mr Charles Moroney (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Mr Charles Moroney Details Changed
6 Months Ago on 17 Mar 2025
Mr Charles Moroney (PSC) Details Changed
6 Months Ago on 17 Mar 2025
Registered Address Changed
6 Months Ago on 17 Mar 2025
Registered Address Changed
9 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 1 Nov 2024
Peter Newman Resigned
11 Months Ago on 1 Nov 2024
Charles Moroney (PSC) Appointed
11 Months Ago on 1 Nov 2024
Peter Newman (PSC) Resigned
11 Months Ago on 1 Nov 2024
Mr Charles Moroney Appointed
11 Months Ago on 1 Nov 2024
Get Credit Report
Discover Claim Back Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Charles Moroney as a person with significant control on 17 March 2025
Submitted on 18 Mar 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 March 2025
Submitted on 17 Mar 2025
Change of details for Mr Charles Moroney as a person with significant control on 17 March 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Charles Moroney on 17 March 2025
Submitted on 17 Mar 2025
Certificate of change of name
Submitted on 24 Feb 2025
Registered office address changed from 130 Tipton Road Woodsetton Dudley DY3 1BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 1 Nov 2024
Notification of Charles Moroney as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Mr Charles Moroney as a director on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Peter Newman as a director on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year