Company NameClaim Hunters Ltd
DirectorSimon David Johnson
Company StatusActive
Company Number07863553
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)
Previous NamesHorizon Insourcing Limited and Whammo Media Limited

Business Activity

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

Directors

Director NameMr Simon David Johnson
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ
Director NameMs Joanna Julie Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Clarendon Road
Watford
WD17 1JJ

Contact

Websitewhammomedia.com

Location

Registered Address30 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jo Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£8,435
Cash£8,222
Current Liabilities£21,742

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
8 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Appointment of Mr Simon David Johnson as a director on 1 May 2016 (2 pages)
15 August 2016Termination of appointment of Joanna Julie Smith as a director on 1 May 2016 (1 page)
15 August 2016Appointment of Mr Simon David Johnson as a director on 1 May 2016 (2 pages)
15 August 2016Termination of appointment of Joanna Julie Smith as a director on 1 May 2016 (1 page)
2 August 2016Registered office address changed from 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA England to 30 Clarendon Road Watford WD17 1JJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA England to 30 Clarendon Road Watford WD17 1JJ on 2 August 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
13 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Registered office address changed from Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY to 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Arliss Court 24 Clarendon Road Watford Hertfordshire WD17 1JY to 19 Dawes Lane Sarratt Rickmansworth Hertfordshire WD3 6BA on 13 January 2015 (1 page)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England on 10 October 2013 (2 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Company name changed horizon insourcing LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 26 April 2013 (1 page)
26 April 2013Company name changed horizon insourcing LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 26 April 2013 (1 page)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 21 December 2012 (1 page)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 21 December 2012 (1 page)
20 December 2012Register inspection address has been changed (1 page)
20 December 2012Register inspection address has been changed (1 page)
8 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
8 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)