CLICK 2 INSURE LTD

Register to unlock more data on OkredoRegister

CLICK 2 INSURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196868

Incorporation date

04/08/2004

Size

Dormant

Contacts

Registered address

Registered address

14 Caroline Point 62 Caroline Street, Birmingham B3 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2004)
dot icon14/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon24/10/2024
Termination of appointment of Lyndon David Hollinshead as a director on 2024-10-24
dot icon17/10/2024
Appointment of Mr John Paul Allcock as a director on 2024-10-15
dot icon17/10/2024
Termination of appointment of Richard John Cox as a director on 2024-10-15
dot icon17/10/2024
Termination of appointment of Richard John Cox as a secretary on 2024-10-15
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon24/05/2024
Change of details for The Kgj Insurance Services Group Limited as a person with significant control on 2016-04-06
dot icon24/05/2024
Director's details changed for Mr Lyndon David Hollinshead on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Richard John Cox on 2024-05-24
dot icon24/05/2024
Secretary's details changed for Mr Richard John Cox on 2024-05-24
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon21/05/2023
Termination of appointment of Darren Hollinshead as a director on 2023-05-21
dot icon26/04/2023
Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon25/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/10/2021
Registered office address changed from Three Charter Court Wolverhampton Business Park Broadlands Wolverhampton West Midlands WV10 6TD to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 2021-10-21
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/07/2021
Cessation of Darren Hollinshead as a person with significant control on 2016-04-06
dot icon30/07/2021
Second filing of Confirmation Statement dated 2016-08-04
dot icon29/07/2021
Cessation of Lyndon David Hollinshead as a person with significant control on 2016-04-06
dot icon29/07/2021
Cessation of Richard John Cox as a person with significant control on 2016-04-06
dot icon29/07/2021
Notification of The Kgj Insurance Services Group Limited as a person with significant control on 2016-04-06
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/08/2009
Return made up to 04/08/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 04/08/08; full list of members
dot icon26/08/2008
Location of register of members
dot icon26/08/2008
Appointment terminated secretary lyndon hollinshead
dot icon07/01/2008
Return made up to 04/08/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: three charter court broadlands wolverhampton west midlands WV10 6TD
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New secretary appointed;new director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 3 hollinswood court stafford park 1 telford TF3 3BD
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/09/2006
Return made up to 04/08/06; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/05/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon07/09/2005
Return made up to 04/08/05; full list of members
dot icon07/09/2005
Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollinshead, Lyndon David
Director
04/08/2004 - 24/10/2024
33
Hollinshead, Darren
Director
30/10/2007 - 21/05/2023
28
Mccormick, Derek
Director
04/08/2004 - 30/10/2007
2
Cox, Richard John
Director
30/10/2007 - 15/10/2024
23
Allcock, John Paul
Director
15/10/2024 - Present
21

Persons with Significant Control

4
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 INSURE LTD

CLICK 2 INSURE LTD is an(a) Active company incorporated on 04/08/2004 with the registered office located at 14 Caroline Point 62 Caroline Street, Birmingham B3 1UF. 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 INSURE LTD?

toggle

CLICK 2 INSURE LTD is currently Active. It was registered on 04/08/2004 .

Where is CLICK 2 INSURE LTD located?

toggle

CLICK 2 INSURE LTD is registered at 14 Caroline Point 62 Caroline Street, Birmingham B3 1UF.

What does CLICK 2 INSURE LTD do?

toggle

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

What is the latest filing for CLICK 2 INSURE LTD?

toggle

The latest filing was on 14/10/2025: Accounts for a dormant company made up to 2024-12-31.