Company NameResolver Claims Management Limited
DirectorLennet Rajlall
Company StatusActive
Company Number05369976
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLennet Rajlall
Date of BirthMay 1991 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed07 March 2024(19 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor 107 Lees Road
Oldham
Lancashire
OL4 1JW
Director NameDale Stephenson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowledge Business Centre Infolab21
Lancaster University
Lancaster
Lancashire
LA1 4WA
Secretary NameMr Gregory Thomas Kirby
NationalityBritish
StatusResigned
Appointed24 February 2005(6 days after company formation)
Appointment Duration4 years (resigned 18 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address217 South Road
Bretherton
Preston
Lancashire
PR26 9AJ
Director NameMr Alec Linsley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Medlar Close
Houghton Le Spring
Tyne And Wear
DH4 7TF
Director NameMr Paul Butler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Smisby Road
Ashby-De-La-Zouch
Leicestershire
LE65 2UG
Director NameMr Antony Michael Peter Janicki
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Smisby Road
Ashby-De-La-Zouch
Leicestershire
LE65 2UG
Director NameMrs Stacey Daly
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Building 4 Devonshire Street North
Manchester
M12 6JH
Director NameMr Sean Paul Suffield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLane Cottage Thornley Lane
Grotton
Oldham
OL4 5RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01530 561830
Telephone regionCoalville

Location

Registered Address1st Floor 107 Lees Road
Oldham
Lancashire
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,549
Cash£656
Current Liabilities£23,398

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
25 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 November 2020Registered office address changed from Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 5 November 2020 (1 page)
30 October 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 October 2020Termination of appointment of Stacey Daly as a director on 5 October 2020 (1 page)
5 October 2020Notification of Sean Suffield as a person with significant control on 5 October 2020 (2 pages)
5 October 2020Appointment of Mr Sean Paul Suffield as a director on 5 October 2020 (2 pages)
5 October 2020Cessation of Stacey Daly as a person with significant control on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2019Notification of Stacey Daly as a person with significant control on 1 December 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
16 October 2018Cessation of Abc Incorporation Ltd as a person with significant control on 30 September 2018 (1 page)
16 October 2018Cessation of Paul Butler as a person with significant control on 30 August 2018 (1 page)
16 October 2018Registered office address changed from York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH on 16 October 2018 (1 page)
16 October 2018Appointment of Mrs Stacey Daly as a director on 30 September 2018 (2 pages)
16 October 2018Termination of appointment of Paul Butler as a director on 30 September 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 November 2017Change of name notice (2 pages)
27 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
27 November 2017Change of name notice (2 pages)
27 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 201728/03/17 Statement of Capital gbp 6
  • ANNOTATION Replaced a replacement CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/11/2017.
(24 pages)
29 March 201728/03/17 Statement of Capital gbp 6
  • ANNOTATION Replaced a replacement CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/11/2017.
(24 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
7 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(3 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 September 2014Termination of appointment of Antony Michael Peter Janicki as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Antony Michael Peter Janicki as a director on 18 September 2014 (1 page)
17 September 2014Company name changed resolver claims management LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
17 September 2014Company name changed resolver claims management LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Appointment of Mr Antony Michael Peter Janicki as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Antony Michael Peter Janicki as a director on 17 September 2014 (2 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(3 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
7 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Appointment of Mr Paul Butler as a director (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2012Appointment of Mr Paul Butler as a director (2 pages)
27 March 2012Termination of appointment of Alec Linsley as a director (1 page)
27 March 2012Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Alec Linsley as a director (1 page)
27 March 2012Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012 (1 page)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 6.00
(4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010 (2 pages)
13 December 2010Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010 (2 pages)
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Dale Stephenson on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Dale Stephenson on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Dale Stephenson on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Dale Stephenson as a director (2 pages)
23 March 2010Termination of appointment of Dale Stephenson as a director (2 pages)
29 January 2010Director's details changed for Dale Stephenson on 18 December 2009 (3 pages)
29 January 2010Director's details changed for Dale Stephenson on 18 December 2009 (3 pages)
5 December 2009Company name changed stop searching LIMITED\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
5 December 2009Company name changed stop searching LIMITED\certificate issued on 05/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
(2 pages)
5 December 2009Change of name notice (4 pages)
5 December 2009Change of name notice (4 pages)
1 December 2009Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages)
19 November 2009Appointment of Alec Linsley as a director (3 pages)
19 November 2009Appointment of Alec Linsley as a director (3 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 October 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
22 October 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary gregory kirby (1 page)
18 March 2009Director's change of particulars / dale stephenson / 18/03/2009 (1 page)
18 March 2009Director's change of particulars / dale stephenson / 18/03/2009 (1 page)
18 March 2009Appointment terminated secretary gregory kirby (1 page)
9 January 2009Company name changed horizon corporation LIMITED\certificate issued on 13/01/09 (2 pages)
9 January 2009Company name changed horizon corporation LIMITED\certificate issued on 13/01/09 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
15 March 2008Return made up to 18/02/08; full list of members (3 pages)
15 March 2008Return made up to 18/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / dale stephenson / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / dale stephenson / 14/03/2008 (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 July 2007Registered office changed on 17/07/07 from: 13 victoria avenue lancaster lancashire LA1 4SY (1 page)
17 July 2007Registered office changed on 17/07/07 from: 13 victoria avenue lancaster lancashire LA1 4SY (1 page)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 18/02/06; full list of members (2 pages)
14 March 2006Return made up to 18/02/06; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 18 the roundhouse, nelson st lancaster lancs LA1 1AF (1 page)
14 September 2005Registered office changed on 14/09/05 from: 18 the roundhouse, nelson st lancaster lancs LA1 1AF (1 page)
15 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2005New secretary appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (9 pages)
18 February 2005Incorporation (9 pages)