Company NameFront Row Claims Ltd
DirectorStefan Jon Kordecki
Company StatusActive
Company Number07819181
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor, St George's House 56 Peter Street
Manchester
M2 3NQ
Director NameMr Stefan Jon Kordecki
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, St George's House 56 Peter Street
Manchester
M2 3NQ
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ

Contact

Websitefrontrowclaims.com
Telephone0161 8509477
Telephone regionManchester

Location

Registered Address4th Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamie Stefan Kordecki
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,126
Cash£54
Current Liabilities£6,468

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Jamie Stefan Kordecki as a director on 29 December 2017 (1 page)
19 June 2018Notification of Jessica Kordecki as a person with significant control on 6 November 2017 (2 pages)
19 June 2018Cessation of Jamie Stefan Kordecki as a person with significant control on 6 November 2017 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
5 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 100
(3 pages)
5 October 2017Appointment of Mr Stefan Jon Kordecki as a director on 5 October 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 100
(3 pages)
5 October 2017Appointment of Mr Stefan Jon Kordecki as a director on 5 October 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
12 January 2015Secretary's details changed for Mr Michael Stuart Kenyon on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr Michael Stuart Kenyon on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to 4Th Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 September 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England on 4 February 2014 (1 page)
30 January 2014Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Sale Fc Heywood Road Sale Cheshire M33 3WB on 30 January 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
6 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from C/O C/O Sale Fc Heywood Road Sale Cheshire M33 3WB England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O C/O Sale Fc Heywood Road Sale Cheshire M33 3WB England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
21 October 2011Incorporation (23 pages)
21 October 2011Incorporation (23 pages)