Company NameBelmond &Co Claims Management Ltd
DirectorChristopher James Imrie
Company StatusActive
Company Number08134774
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Previous NamesSource Data Limited and The Complaints And Redress Service Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Christopher James Imrie
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMr Andrew David Wood
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Crookhall Lane
Leadgate
Consett
DH8 7PW
Secretary NameAndrew Wood
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressProspect House Crookhall Lane
Leadgate
Consett
DH8 7PW

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,220
Cash£6,746
Current Liabilities£7,687

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

8 August 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 January 2022 (5 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 20
(3 pages)
24 June 2021Statement of capital following an allotment of shares on 1 March 2020
  • GBP 80
(3 pages)
10 May 2021Second filing of Confirmation Statement dated 9 July 2017 (6 pages)
20 February 2021Director's details changed for Mr Christopher James Imrie on 17 February 2021 (2 pages)
17 February 2021Change of details for Mr Chris Imrie as a person with significant control on 17 February 2021 (2 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
16 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
22 July 2020Notification of Chris Imrie as a person with significant control on 12 August 2016 (2 pages)
22 July 2020Withdrawal of a person with significant control statement on 22 July 2020 (2 pages)
8 June 2020Registered office address changed from C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 8 June 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
21 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 9 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/05/2021
(4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
15 August 2016Termination of appointment of Andrew David Wood as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Andrew Wood as a secretary on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Andrew Wood as a secretary on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Andrew David Wood as a director on 12 August 2016 (1 page)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Appointment of Mr Christopher James Imrie as a director on 11 August 2016 (2 pages)
11 August 201609/07/16 Statement of Capital gbp 1 (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Appointment of Mr Christopher James Imrie as a director on 11 August 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2016Registered office address changed from 546 Blackburn Road Bolton BL1 8NW to C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 7 July 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
7 July 2016Registered office address changed from 546 Blackburn Road Bolton BL1 8NW to C/O C/O Kinsey Jones Chartered Accountants 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 7 July 2016 (1 page)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
(3 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW to 546 Blackburn Road Bolton BL1 8NW on 13 August 2014 (1 page)
13 August 2014Company name changed source data LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
13 August 2014Company name changed source data LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-13
(3 pages)
13 August 2014Registered office address changed from Prospect House Crookhall Lane Leadgate Consett DH8 7PW to 546 Blackburn Road Bolton BL1 8NW on 13 August 2014 (1 page)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2012Incorporation (37 pages)
9 July 2012Incorporation (37 pages)