CLICK 71 LTD

Register to unlock more data on OkredoRegister

CLICK 71 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494031

Incorporation date

28/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 12-14 Church Street, Basingstoke RG21 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon29/03/2026
Secretary's details changed for Mr Craig Stuart Killick on 2026-03-29
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Change of details for Mr Craig Stuart Killick as a person with significant control on 2022-04-28
dot icon01/06/2022
Director's details changed for Craig Killick on 2022-04-28
dot icon03/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Registered office address changed from 12-14 2nd Floor Church Street Basingstoke RG21 7QH England to 2nd Floor 12-14 Church Street Basingstoke RG21 7QH on 2022-04-27
dot icon13/08/2021
Registered office address changed from 2nd Floor, 12-14 Church Street, Basingstoke 2nd Floor 12-14 Church Street Basingstoke RG21 7QH United Kingdom to 12-14 2nd Floor Church Street Basingstoke RG21 7QH on 2021-08-13
dot icon12/08/2021
Registered office address changed from 55 Belle Vue Road Old Basing Basingstoke Hampshire RG24 7JW England to 2nd Floor, 12-14 Church Street, Basingstoke 2nd Floor 12-14 Church Street Basingstoke RG21 7QH on 2021-08-12
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Secretary's details changed for Mr Craig Stuart Killick on 2020-03-23
dot icon24/03/2020
Director's details changed for Craig Killick on 2020-03-23
dot icon24/03/2020
Change of details for Mr Craig Stuart Killick as a person with significant control on 2020-03-23
dot icon24/03/2020
Registered office address changed from 2 Cross Street Basingstoke Hampshire RG21 7DQ to 55 Belle Vue Road Old Basing Basingstoke Hampshire RG24 7JW on 2020-03-24
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/03/2018
Change of details for Mr Craig Stuart Killick as a person with significant control on 2017-07-27
dot icon12/03/2018
Cessation of Claire Louise Killick as a person with significant control on 2017-07-27
dot icon12/03/2018
Director's details changed for Craig Killick on 2018-03-12
dot icon12/03/2018
Change of details for Mr Craig Stuart Killick as a person with significant control on 2018-03-12
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon07/06/2017
Director's details changed for Craig Killick on 2017-05-04
dot icon26/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/06/2012
Secretary's details changed for Craig Killick on 2012-06-01
dot icon25/06/2012
Director's details changed for Craig Killick on 2012-06-01
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Registered office address changed from 6 Rainham Close Basingstoke Hampshire RG22 5HA United Kingdom on 2011-08-24
dot icon18/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/07/2010
Director's details changed for Craig Killick on 2010-06-26
dot icon13/05/2010
Registered office address changed from Unit E Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on 2010-05-13
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Return made up to 28/06/08; no change of members
dot icon11/10/2007
Certificate of change of name
dot icon09/10/2007
Director resigned
dot icon20/08/2007
Return made up to 28/06/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 28/06/06; full list of members
dot icon02/12/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon21/11/2005
New secretary appointed
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Registered office changed on 27/10/05 from: 6 rainham close basingstoke hampshire RG22 5HA
dot icon07/10/2005
Registered office changed on 07/10/05 from: 62-64 new road basingstoke RG21 7PW
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon28/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+51.91 % *

* during past year

Cash in Bank

£25,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.78K
-
0.00
35.99K
-
2022
1
16.54K
-
0.00
16.97K
-
2023
1
21.13K
-
0.00
25.77K
-
2023
1
21.13K
-
0.00
25.77K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

21.13K £Ascended27.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.77K £Ascended51.91 % *

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
Killick, Craig
Director
28/06/2005 - Present
2
Killick, Craig
Secretary
01/11/2005 - Present
2

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 CLICK 71 LTD

CLICK 71 LTD is an(a) Active company incorporated on 28/06/2005 with the registered office located at 2nd Floor 12-14 Church Street, Basingstoke RG21 7QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK 71 LTD?

toggle

CLICK 71 LTD is currently Active. It was registered on 28/06/2005 .

Where is CLICK 71 LTD located?

toggle

CLICK 71 LTD is registered at 2nd Floor 12-14 Church Street, Basingstoke RG21 7QH.

What does CLICK 71 LTD do?

toggle

CLICK 71 LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CLICK 71 LTD have?

toggle

CLICK 71 LTD had 1 employees in 2023.

What is the latest filing for CLICK 71 LTD?

toggle

The latest filing was on 29/03/2026: Secretary's details changed for Mr Craig Stuart Killick on 2026-03-29.