CLIPPER GIFTS LIMITED

Register to unlock more data on OkredoRegister

CLIPPER GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07471605

Incorporation date

16/12/2010

Size

Dormant

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2010)
dot icon25/03/2026
Termination of appointment of Robert Looije as a director on 2026-03-01
dot icon24/03/2026
Appointment of Mr Thomas Johannes Te Riele as a director on 2026-03-01
dot icon12/02/2026
Registered office address changed from 2 Regan Way Beeston Nottingham NG9 6RZ England to Quadrant House 4 Thomas More Square London E1W 1YW on 2026-02-12
dot icon12/02/2026
Cessation of Stichting Igo-Post as a person with significant control on 2026-01-01
dot icon01/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon05/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon06/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/05/2022
Appointment of Robert Looije as a director on 2022-04-26
dot icon18/05/2022
Termination of appointment of Antonius Nicolaas Lobker as a director on 2022-05-09
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon15/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/02/2021
Registered office address changed from Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB England to 2 Regan Way Beeston Nottingham NG9 6RZ on 2021-02-15
dot icon01/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/02/2020
Termination of appointment of Franciscus Josephus Johannes Maas as a director on 2020-02-11
dot icon19/02/2020
Appointment of Mr Antonius Nicolaas Lobker as a director on 2020-02-11
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/10/2019
Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT England to Unit N Ivanhoe Business Park Ashby De-La-Zouch LE65 2AB on 2019-10-29
dot icon25/06/2019
Notification of Plato Group International Limited as a person with significant control on 2019-03-27
dot icon27/03/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Registered office address changed from 4 Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG to 10-11 st James Court Friar Gate Derby DE1 1BT on 2019-03-27
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon16/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon27/01/2011
Appointment of Franciscus Maas as a director
dot icon22/12/2010
Termination of appointment of Barbara Kahan as a director
dot icon16/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
154.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Looije, Robert
Director
26/04/2022 - 01/03/2026
2
Te Riele, Thomas Johannes
Director
01/03/2026 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIPPER GIFTS LIMITED

CLIPPER GIFTS LIMITED is an(a) Active company incorporated on 16/12/2010 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIPPER GIFTS LIMITED?

toggle

CLIPPER GIFTS LIMITED is currently Active. It was registered on 16/12/2010 .

Where is CLIPPER GIFTS LIMITED located?

toggle

CLIPPER GIFTS LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does CLIPPER GIFTS LIMITED do?

toggle

CLIPPER GIFTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CLIPPER GIFTS LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Robert Looije as a director on 2026-03-01.