CLICK 2 COMPARE LIMITED

Register to unlock more data on OkredoRegister

CLICK 2 COMPARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06591891

Incorporation date

13/05/2008

Size

Dormant

Contacts

Registered address

Registered address

18 Bevis Marks, London EC3A 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon05/02/2025
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2025-02-05
dot icon07/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/06/2024
Director's details changed for Mr Ian Lloyd on 2024-06-11
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/07/2023
Registered office address changed from 2nd Floor 17 Bevis Marks London EC3A 7LN England to 18 Bevis Marks London EC3A 7JB on 2023-07-19
dot icon19/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon05/05/2023
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2022-09-20
dot icon07/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon06/04/2021
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2016-04-06
dot icon06/04/2021
Cessation of Bowmark Capital Llp as a person with significant control on 2016-04-06
dot icon05/10/2020
Registered office address changed from 17 2nd Floor 17 Bevis Marks London EC3A 7LN United Kingdom to 2nd Floor 17 Bevis Marks London EC3A 7LN on 2020-10-05
dot icon05/10/2020
Registered office address changed from Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England to 17 2nd Floor 17 Bevis Marks London EC3A 7LN on 2020-10-05
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/12/2019
Satisfaction of charge 065918910001 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2018
Appointment of Mr Ian Lloyd as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Brent Escott as a director on 2018-11-09
dot icon25/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon25/09/2018
Registered office address changed from 10 Norwich Street London EC4A 1BD England to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 2018-09-25
dot icon10/07/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon23/03/2018
Termination of appointment of Edward Stephen Yost as a secretary on 2018-03-21
dot icon31/01/2018
Appointment of Mr Brent Escott as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of John Richard Lawton as a director on 2018-01-31
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon02/05/2017
Termination of appointment of Gary Anthony Burke as a director on 2017-04-20
dot icon02/05/2017
Appointment of Mr John Richard Lawton as a director on 2017-04-20
dot icon10/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 2016-05-04
dot icon20/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon25/02/2014
Registration of charge 065918910001
dot icon24/02/2014
Resolutions
dot icon29/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon09/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon11/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2012
Appointment of Edward Stephen Yost as a secretary
dot icon09/05/2012
Termination of appointment of Kevin Hancock as a secretary
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Registered office address changed from Fifth Floor 100 Fenchurch Street London EC3M 5JD on 2011-07-04
dot icon26/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/11/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon21/09/2009
Secretary appointed kevin john hancock
dot icon21/09/2009
Appointment terminated secretary maria ansoain
dot icon21/09/2009
Registered office changed on 21/09/2009 from 7 markham square london SW3 4UY
dot icon26/08/2009
Return made up to 10/06/09; full list of members
dot icon11/12/2008
Appointment terminated director bibi ally
dot icon11/12/2008
Appointment terminated secretary martin henderson
dot icon11/12/2008
Secretary appointed maria carmen ansoain
dot icon11/12/2008
Director appointed gary anthony burke
dot icon13/05/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Ian
Director
29/11/2018 - Present
10

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 CLICK 2 COMPARE LIMITED

CLICK 2 COMPARE LIMITED is an(a) Active company incorporated on 13/05/2008 with the registered office located at 18 Bevis Marks, London EC3A 7JB. 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 CLICK 2 COMPARE LIMITED?

toggle

CLICK 2 COMPARE LIMITED is currently Active. It was registered on 13/05/2008 .

Where is CLICK 2 COMPARE LIMITED located?

toggle

CLICK 2 COMPARE LIMITED is registered at 18 Bevis Marks, London EC3A 7JB.

What does CLICK 2 COMPARE LIMITED do?

toggle

CLICK 2 COMPARE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CLICK 2 COMPARE LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-06-30.