Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gifts By Claire Limited
Gifts By Claire Limited is an active company incorporated on 21 November 2014 with the registered office located in Manchester, Greater Manchester. Gifts By Claire Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09321918
Private limited company
Age
10 years
Incorporated
21 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
141 days
Dated
12 April 2024
(1 year 5 months ago)
Next confirmation dated
12 April 2025
Was due on
26 April 2025
(4 months ago)
Last change occurred
1 year 5 months ago
Accounts
Overdue
Accounts overdue by
623 days
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Gifts By Claire Limited
Contact
Address
83 Ducie Street
Manchester
M1 2JQ
England
Address changed on
12 Apr 2024
(1 year 5 months ago)
Previous address was
Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
Companies in M1 2JQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Miss Rena Johnson
Director • PSC • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17.48K
Decreased by £20.05K (-53%)
Total Liabilities
-£26.82K
Increased by £3.17K (+13%)
Net Assets
-£9.34K
Decreased by £23.21K (-167%)
Debt Ratio (%)
153%
Increased by 90.4% (+143%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year Ago on 13 Sep 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 13 Apr 2024
Miss Rena Johnson Appointed
1 Year 5 Months Ago on 12 Apr 2024
Rena Johnson (PSC) Appointed
1 Year 5 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 12 Apr 2024
Gavin Charles Peters Resigned
1 Year 5 Months Ago on 12 Apr 2024
Gavin Charles Peters (PSC) Resigned
1 Year 5 Months Ago on 12 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Apr 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 11 Apr 2024
Get Alerts
Get Credit Report
Discover Gifts By Claire Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 13 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Apr 2024
Confirmation statement made on 12 April 2024 with updates
Submitted on 12 Apr 2024
Cessation of Gavin Charles Peters as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Gavin Charles Peters as a director on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE to 83 Ducie Street Manchester M1 2JQ on 12 April 2024
Submitted on 12 Apr 2024
Notification of Rena Johnson as a person with significant control on 12 April 2024
Submitted on 12 Apr 2024
Appointment of Miss Rena Johnson as a director on 12 April 2024
Submitted on 12 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs