Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIM TODAY LIMITED
Company Information for

CLAIM TODAY LIMITED

APARTMENT 80, MORVILLE STREET, BIRMINGHAM, B16 8FJ,
Company Registration Number
04103111
Private Limited Company
Active

Company Overview

About Claim Today Ltd
CLAIM TODAY LIMITED was founded on 2000-11-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Claim Today Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLAIM TODAY LIMITED
 
Legal Registered Office
APARTMENT 80
MORVILLE STREET
BIRMINGHAM
B16 8FJ
Other companies in B3
 
Filing Information
Company Number 04103111
Company ID Number 04103111
Date formed 2000-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 08:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIM TODAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAIM TODAY LIMITED
The following companies were found which have the same name as CLAIM TODAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIM TODAY UK LIMITED BRENTMEAD HOUSE BRITANNIA ROAD BRITANNIA ROAD LONDON N12 9RU Dissolved Company formed on the 2007-11-13
CLAIM TODAY SPECIALISTS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-05-15
CLAIM TODAY, INC. 20C TROLLEY SQUARE New York WILMINGTON DE 19806 Active Company formed on the 2010-04-29
CLAIM TODAY ATTORNEYS LLC Georgia Unknown
CLAIM TODAY ATTORNEYS LLC Georgia Unknown

Company Officers of CLAIM TODAY LIMITED

Current Directors
Officer Role Date Appointed
BALBIR MANN
Company Secretary 2015-11-26
DAVINDER SINGH BAL
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASVINDER SINGH BAL
Company Secretary 2002-04-01 2015-11-26
ROBIN DRANATH BHOL
Director 2010-10-01 2014-07-04
PIAR KAUR
Director 2000-11-02 2010-10-01
BALJIT BAL
Company Secretary 2001-06-11 2002-03-01
JASVINDER SINGH BAL
Company Secretary 2000-11-02 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH BAL HEARNE & CO. LIMITED Director 2014-07-04 CURRENT 2011-11-23 Active
DAVINDER SINGH BAL DON'T DELAY ACCIDENT CLAIMS LIMITED Director 2014-07-04 CURRENT 2012-10-03 Active - Proposal to Strike off
DAVINDER SINGH BAL DAVY BAL SOLICITORS LIMITED Director 2014-07-04 CURRENT 2010-06-22 Active
DAVINDER SINGH BAL MEDICAL TODAY LIMITED Director 2010-06-25 CURRENT 2000-11-15 Liquidation
DAVINDER SINGH BAL DON'T DELAY CLAIM TODAY LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVINDER SINGH BAL THE SIKH CHANNEL COMMUNITY BROADCASTING COMPANY LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
DAVINDER SINGH BAL DBS LAW LIMITED Director 2008-02-26 CURRENT 2002-11-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15AP03Appointment of Ms Gurpreet Kaur Sandhu as company secretary on 2022-08-15
2022-08-15TM02Termination of appointment of Amrita Kaur Bal on 2022-08-15
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-10AP03Appointment of Ms Amrita Kaur Bal as company secretary on 2021-01-10
2021-01-10TM02Termination of appointment of Balbir Mann on 2021-01-10
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 69 Steward Street Birmingham B18 7AF England
2020-08-06DISS40Compulsory strike-off action has been discontinued
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 158 Edmund Street Birmingham West Midlands B3 2HB
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2015-12-10TM02Termination of appointment of Jasvinder Singh Bal on 2015-11-26
2015-12-09AP03Appointment of Mr Balbir Mann as company secretary on 2015-11-26
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-20AR0102/11/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Mr Davinder Singh Bal on 2015-09-16
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Davinder Singh Bal on 2014-09-26
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 3 Broadway Broad Street Birmingham B15 1BQ
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DRANATH BHOL
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-20AR0102/11/13 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-14AR0102/11/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-30AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01Director's details changed for Mr Robin Dranath Bhol on 2011-11-03
2011-05-18AR0102/11/10 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PIAR KAUR
2011-05-13AP01DIRECTOR APPOINTED MR DAVINDER SINGH BAL
2011-05-13AP01DIRECTOR APPOINTED MR ROBIN DRANATH BHOL
2011-05-13SH0101/10/10 STATEMENT OF CAPITAL GBP 10
2011-03-08RES15CHANGE OF NAME 14/02/2011
2011-03-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-20DISS40DISS40 (DISS40(SOAD))
2010-03-17AR0102/11/09 FULL LIST
2010-03-09GAZ1FIRST GAZETTE
2009-06-24225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-04-02363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-14363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-11-17363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-10288bDIRECTOR RESIGNED
2005-10-31363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 34 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AA
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-16363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2003-11-24363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-06-04123NC INC ALREADY ADJUSTED 19/03/03
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-06RES04£ NC 1/9 19/03/03
2003-05-0688(2)RAD 19/03/03--------- £ SI 8@1=8 £ IC 1/9
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-12-09363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-12-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 1206 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8HN
2002-02-04363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16288bSECRETARY RESIGNED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 34 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AA
2000-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CLAIM TODAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against CLAIM TODAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIM TODAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIM TODAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 10
Shareholder Funds 2012-04-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAIM TODAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIM TODAY LIMITED
Trademarks
We have not found any records of CLAIM TODAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIM TODAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CLAIM TODAY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLAIM TODAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCLAIM TODAY LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIM TODAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIM TODAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.