CLICK 24 LIMITED

Register to unlock more data on OkredoRegister

CLICK 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07675550

Incorporation date

21/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Weavers Bridge Street, Milnrow, Rochdale, Lancashire OL16 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon14/04/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon04/12/2025
Appointment of Mr Stephen James Mann as a secretary on 2025-12-04
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/03/2023
Change of details for Mr Derek John Dixon as a person with significant control on 2023-03-02
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon05/01/2023
Appointment of Mr Craig Michael Dixon as a director on 2022-12-25
dot icon27/07/2022
Cessation of Sophie Christina Dixon as a person with significant control on 2022-07-01
dot icon01/07/2022
Director's details changed for Mr Derek John Dixon on 2022-07-01
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Cessation of Janet Dixon as a person with significant control on 2021-12-22
dot icon07/03/2022
Notification of Sophie Christina Dixon as a person with significant control on 2021-12-22
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon12/07/2021
Director's details changed for Mr Derek John Dixon on 2021-06-30
dot icon12/07/2021
Director's details changed for Mr Derek John Dixon on 2021-06-30
dot icon12/07/2021
Change of details for Mr Derek John Dixon as a person with significant control on 2021-06-30
dot icon02/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon03/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/09/2018
Registration of charge 076755500001, created on 2018-09-13
dot icon27/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Termination of appointment of David Hughes as a director
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/06/2013
Registered office address changed from 22-24 Bridge Street Milnrow Rochdale OL16 3ND on 2013-06-29
dot icon20/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/08/2012
Appointment of Mr David Alan Hughes as a director
dot icon27/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon06/07/2012
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 2012-07-06
dot icon22/06/2011
Current accounting period extended from 2012-06-30 to 2012-09-30
dot icon21/06/2011
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
30/09/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
47.98K
-
0.00
167.58K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Derek John
Director
21/06/2011 - Present
2
Dixon, Craig Michael
Director
25/12/2022 - Present
1
Mann, Stephen James
Secretary
04/12/2025 - Present
-

Persons with Significant Control

3
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 24 LIMITED

CLICK 24 LIMITED is an(a) Active company incorporated on 21/06/2011 with the registered office located at The Old Weavers Bridge Street, Milnrow, Rochdale, Lancashire OL16 3ND. 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 CLICK 24 LIMITED?

toggle

CLICK 24 LIMITED is currently Active. It was registered on 21/06/2011 .

Where is CLICK 24 LIMITED located?

toggle

CLICK 24 LIMITED is registered at The Old Weavers Bridge Street, Milnrow, Rochdale, Lancashire OL16 3ND.

What does CLICK 24 LIMITED do?

toggle

CLICK 24 LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CLICK 24 LIMITED?

toggle

The latest filing was on 14/04/2026: Unaudited abridged accounts made up to 2025-09-30.