CLCKWRK LTD

Register to unlock more data on OkredoRegister

CLCKWRK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07548416

Incorporation date

02/03/2011

Size

Group

Contacts

Registered address

Registered address

30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon27/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon29/10/2025
Termination of appointment of Business Control Ltd as a secretary on 2025-10-24
dot icon04/08/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon18/03/2025
Notification of Accenture (Uk) Limited as a person with significant control on 2024-11-01
dot icon20/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Milton Lloyd Flerl Iii as a director on 2024-03-03
dot icon25/06/2024
Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP England to 30 Fenchurch Street London EC3M 3BD on 2024-06-25
dot icon25/06/2024
Termination of appointment of Janina Murphy as a director on 2024-01-29
dot icon21/06/2024
Appointment of Mr Derek Boyd Simpson as a director on 2024-05-29
dot icon21/06/2024
Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-05-29
dot icon21/06/2024
Appointment of Gareth John Newton as a director on 2024-05-29
dot icon18/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon23/01/2024
Termination of appointment of Jason Facer as a director on 2022-11-28
dot icon31/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon31/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/08/2022
Termination of appointment of James Ball as a director on 2022-07-22
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon27/01/2022
Appointment of Mr Jason Facer as a director on 2021-12-22
dot icon27/01/2022
Termination of appointment of Robert Brown as a director on 2021-12-22
dot icon23/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon21/06/2021
Confirmation statement made on 2021-03-02 with updates
dot icon20/01/2021
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Registered office address changed from Lector Court 151 - 153 Farringdon Road London EC1R 3AF England to C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP on 2020-07-15
dot icon15/05/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-03-02 with updates
dot icon09/03/2020
Termination of appointment of Matthew Smith-Wright as a director on 2019-10-01
dot icon17/02/2020
Appointment of Business Control Ltd as a secretary on 2019-10-01
dot icon17/02/2020
Termination of appointment of Matthew Smith-Wright as a secretary on 2019-10-01
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Appointment of Janina Murphy as a director on 2019-05-17
dot icon20/05/2019
Termination of appointment of Anthony Zhu as a director on 2019-05-17
dot icon21/04/2019
Confirmation statement made on 2019-03-02 with updates
dot icon25/02/2019
Termination of appointment of Akhmat Karim as a director on 2019-02-11
dot icon25/02/2019
Termination of appointment of Peter Berry as a director on 2019-02-11
dot icon25/02/2019
Appointment of Mr Robert Brown as a director on 2019-02-11
dot icon25/02/2019
Appointment of Mr Anthony Zhu as a director on 2019-02-11
dot icon25/02/2019
Appointment of Mr Milton Lloyd Flerl Iii as a director on 2019-02-11
dot icon20/02/2019
Resolutions
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon25/07/2018
Sub-division of shares on 2018-07-06
dot icon13/06/2018
Registered office address changed from 24 Greville Street London EC1N 8SS England to Lector Court 151 - 153 Farringdon Road London EC1R 3AF on 2018-06-13
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon23/06/2017
Termination of appointment of Akhmat Karim as a secretary on 2017-06-23
dot icon23/06/2017
Registered office address changed from 4 Crown Place London EC2A 4BT England to 24 Greville Street London EC1N 8SS on 2017-06-23
dot icon23/06/2017
Appointment of Mr Matthew Smith-Wright as a secretary on 2017-06-23
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon20/07/2015
Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX to 4 Crown Place London EC2A 4BT on 2015-07-20
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 9 Notton Way Lower Earley Reading Berkshire RG6 4AJ to Central Working 6-8 Bonhill Street London EC2A 4BX on 2014-07-23
dot icon27/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon27/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/05/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/05/2011
Certificate of change of name
dot icon02/03/2011
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
31/12/2023
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Gareth John
Director
29/05/2024 - Present
70
Simpson, Derek Boyd
Director
29/05/2024 - Present
120
BUSINESS CONTROL LTD
Corporate Secretary
01/10/2019 - 24/10/2025
18
Fernandes, Malcolm Joseph
Director
29/05/2024 - Present
66
Facer, Jason
Director
22/12/2021 - 28/11/2022
6

Persons with Significant Control

2
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 CLCKWRK LTD

CLCKWRK LTD is an(a) Active company incorporated on 02/03/2011 with the registered office located at 30 Fenchurch Street, London EC3M 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLCKWRK LTD?

toggle

CLCKWRK LTD is currently Active. It was registered on 02/03/2011 .

Where is CLCKWRK LTD located?

toggle

CLCKWRK LTD is registered at 30 Fenchurch Street, London EC3M 3BD.

What does CLCKWRK LTD do?

toggle

CLCKWRK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLCKWRK LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-02 with no updates.