Reactive Claims Limited HARROW


Reactive Claims started in year 2001 as Private Limited Company with registration number 04241558. The Reactive Claims company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Harrow at 1st Floor Healthaid House. Postal code: HA1 1UD. Since Monday 12th May 2014 Reactive Claims Limited is no longer carrying the name Specialty Claims Services.

The company has 2 directors, namely Andrew B., Clive S.. Of them, Andrew B., Clive S. have been with the company the longest, being appointed on 26 June 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reactive Claims Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241558
Date of Incorporation Tue, 26th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Andrew B.

Position: Director

Appointed: 26 June 2011

Clive S.

Position: Director

Appointed: 26 June 2011

Jirjodhan P.

Position: Director

Appointed: 11 July 2017

Resigned: 01 October 2020

Michael C.

Position: Director

Appointed: 11 July 2017

Resigned: 01 October 2020

Arie K.

Position: Director

Appointed: 26 June 2011

Resigned: 04 April 2022

Arie K.

Position: Secretary

Appointed: 01 June 2009

Resigned: 10 May 2022

Mark R.

Position: Director

Appointed: 26 June 2001

Resigned: 03 April 2014

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

Alan W.

Position: Secretary

Appointed: 26 June 2001

Resigned: 01 June 2009

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Migdal Travel Limited from Harrow, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Arie K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Linkham Services Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Migdal Travel Limited

First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05112345
Notified on 12 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Arie K.

Notified on 12 October 2020
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Linkham Services Limited

52 New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07387410
Notified on 9 October 2019
Ceased on 12 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Specialty Claims Services May 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312019-03-312020-03-312021-03-312022-03-31
Net Worth-73 059-183 639-258 212-249 198-260 759      
Balance Sheet
Cash Bank In Hand208 485284 248199 024273 842795 655      
Current Assets214 135302 339227 464298 328806 720899 350766 3281 023 867610 459901 792131 423
Debtors5 65018 09128 44024 48611 065      
Tangible Fixed Assets9644831 7052 3523 480      
Net Assets Liabilities        59 77753 324-30 251
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve-74 059-184 639-259 212-250 198-261 759      
Shareholder Funds-73 059-183 639-258 212-249 198-260 759      
Other
Capital Reserves  -258 212-249 198       
Creditors    1 070 9591 021 845734 893987 223555 307102 00078 000
Creditors Due Within One Year288 158486 461487 381549 8781 070 959      
Fixed Assets  1 7052 3523 4805 0271 9092 4034 6251 8302 351
Net Current Assets Liabilities-74 023-184 122-259 917-251 550-264 239-122 49531 43536 64455 152153 49445 398
Number Shares Allotted 1 0001 000 1 000      
Par Value Share 11 1      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  2 553 4 760      
Tangible Fixed Assets Cost Or Valuation1 4451 4453 9986 24711 007      
Tangible Fixed Assets Depreciation4819622 2933 8957 527      
Tangible Fixed Assets Depreciation Charged In Period 4811 331 3 632      
Total Assets Less Current Liabilities-73 059-183 639-258 212-249 198-260 759-117 46833 34439 04759 777155 32447 749
Average Number Employees During Period       5537

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search