Company NameSimple Claims Limited
DirectorsSheran Shafiq and Khabbab Mehr
Company StatusActive
Company Number05045148
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sheran Shafiq
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimplex House Freshwater Road
Dagenham
RM8 1RX
Director NameKhabbab Mehr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimplex House Freshwater Road
Dagenham
RM8 1RX
Director NameMr Taheer Ahmed Sardar
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleClaims Officer
Country of ResidenceUnited Kingdom
Correspondence Address87 Roseberry Avenue
Manor Park
Newham
London
E12 6PY
Secretary NameMr Taheer Ahmed Sardar
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleClaims Officer
Country of ResidenceUnited Kingdom
Correspondence Address87 Roseberry Avenue
Manor Park
Newham
London
E12 6PY
Director NameMr Khabbab Qayyum Mehr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shrubbery Road
London
SW16 2AS
Secretary NameMr Khabbab Qayyum Mehr
NationalityBritish
StatusResigned
Appointed10 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wordsworth Avenue
Manor Park
E12 6SU

Contact

Websitewww.simpleclaims.co.uk
Telephone020 84717777
Telephone regionLondon

Location

Registered AddressSimplex House
Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£169,025
Cash£156,121
Current Liabilities£77,250

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (11 months from now)

Filing History

27 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Sheran Shafiq on 1 February 2020 (2 pages)
20 February 2020Change of details for Simple Accident Holdings Limited as a person with significant control on 1 February 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 April 2018Registered office address changed from 567 Barking Road East Ham London E6 2LW to Simplex House Freshwater Road Dagenham RM8 1RX on 17 April 2018 (1 page)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 750
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 750
(3 pages)
14 July 2015Termination of appointment of Khabbab Qayyum Mehr as a director on 20 April 2015 (1 page)
14 July 2015Termination of appointment of Khabbab Qayyum Mehr as a director on 20 April 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 750
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 750
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 750
(4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 750
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Khabbab Qayyum Mehr on 1 March 2013 (2 pages)
4 July 2013Director's details changed for Mr Sheran Shafiq on 1 March 2013 (2 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Khabbab Qayyum Mehr on 31 August 2012 (2 pages)
2 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 April 2011Termination of appointment of Khabbab Mehr as a secretary (1 page)
19 April 2011Termination of appointment of Khabbab Mehr as a secretary (1 page)
18 March 2011Director's details changed for Mr Khabbab Qayyum Mehr on 17 February 2010 (2 pages)
18 March 2011Director's details changed for Mr Sheran Shafiq on 1 March 2011 (3 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr Sheran Shafiq on 1 March 2011 (3 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr Khabbab Qayyum Mehr on 17 February 2010 (2 pages)
18 March 2011Director's details changed for Mr Sheran Shafiq on 1 March 2011 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (14 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 March 2009Return made up to 16/02/09; full list of members (8 pages)
31 March 2009Return made up to 16/02/09; full list of members (8 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 16/02/08; no change of members (7 pages)
6 March 2008Return made up to 16/02/08; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 March 2007Return made up to 16/02/07; full list of members (7 pages)
13 March 2007Return made up to 16/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed (1 page)
16 February 2006Return made up to 16/02/06; full list of members (7 pages)
16 February 2006Return made up to 16/02/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 April 2005Return made up to 16/02/05; full list of members (7 pages)
8 April 2005Return made up to 16/02/05; full list of members (7 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Ad 10/02/04--------- £ si 250@1=250 £ ic 500/750 (2 pages)
6 January 2005£ nc 500/1000 10/02/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005£ nc 500/1000 10/02/04 (1 page)
6 January 2005Ad 10/02/04--------- £ si 250@1=250 £ ic 500/750 (2 pages)
11 December 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
11 December 2004Registered office changed on 11/12/04 from: 567A barking road east ham newham london E6 2LW (1 page)
11 December 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
11 December 2004Registered office changed on 11/12/04 from: 567A barking road east ham newham london E6 2LW (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
16 February 2004Incorporation (8 pages)
16 February 2004Incorporation (8 pages)