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
Reclaim 247 Ltd
Reclaim 247 Ltd is a dormant company incorporated on 25 May 2018 with the registered office located in Manchester, Greater Manchester. Reclaim 247 Ltd was registered 7 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
11382136
Private limited company
Age
7 years
Incorporated
25 May 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 Dec 2024
(7 months)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Reclaim 247 Ltd
Contact
Update Details
Address
3 Archway
Birley Fields
Manchester
M15 5QJ
England
Address changed on
17 Nov 2022
(2 years 11 months ago)
Previous address was
Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
Companies in M15 5QJ
Telephone
Unreported
Email
Unreported
Website
Sofofoods.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Andrew Franks
Director • PSC • British • Lives in England • Born in Jun 1989
Christopher Neil Roy
Director • British • Lives in England • Born in Apr 1989
Jack Thomas Greenwood
Director • British • Lives in England • Born in Mar 1989
Mr Jack Thomas Greenwood
PSC • British • Lives in England • Born in Mar 1989
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
Claimsline Group Ltd
Mr Andrew Franks, Jack Thomas Greenwood, and 1 more are mutual people.
Active
Greenfrank Group Ltd
Mr Andrew Franks is a mutual person.
Active
Chris Neil Holdings Ltd
Christopher Neil Roy is a mutual person.
Active
Chris Neil Property Ltd
Christopher Neil Roy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 May
⟶
31 Dec 2024
Traded for
7 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 3 Sep 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Dormant Accounts Submitted
10 Months Ago on 9 Dec 2024
Accounting Period Shortened
10 Months Ago on 6 Dec 2024
Sophie Franks Resigned
1 Year 5 Months Ago on 20 May 2024
Jack Thomas Greenwood (PSC) Appointed
1 Year 5 Months Ago on 20 May 2024
Mr Christopher Roy Appointed
1 Year 5 Months Ago on 20 May 2024
Mr Jack Thomas Greenwood Appointed
1 Year 5 Months Ago on 20 May 2024
Andrew Franks (PSC) Appointed
1 Year 5 Months Ago on 20 May 2024
Sophie Franks (PSC) Resigned
1 Year 5 Months Ago on 20 May 2024
Get Alerts
Get Credit Report
Discover Reclaim 247 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 22 May 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 9 Dec 2024
Current accounting period shortened from 31 May 2025 to 31 December 2024
Submitted on 6 Dec 2024
Certificate of change of name
Submitted on 23 May 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 20 May 2024
Appointment of Mr Andrew Franks as a director on 20 May 2024
Submitted on 20 May 2024
Cessation of Motoring Assistance Limited as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Cessation of Sophie Franks as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Notification of Andrew Franks as a person with significant control on 20 May 2024
Submitted on 20 May 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