CLICK COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CLICK COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605833

Incorporation date

28/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2025
Change of details for Mrs Catherine Victoria Naylor as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22
dot icon10/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/07/2023
Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-03
dot icon20/07/2023
Change of details for Mrs Catherine Victoria Naylor as a person with significant control on 2023-07-03
dot icon20/07/2023
Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon18/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon15/08/2022
Director's details changed for Catherine Victoria Naylor on 2022-08-15
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/09/2020
Termination of appointment of Simon Naylor as a director on 2020-04-06
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/08/2019
Amended micro company accounts made up to 2017-10-31
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/07/2019
Notification of Catherine Victoria Naylor as a person with significant control on 2019-05-31
dot icon03/07/2019
Cessation of Simon Naylor as a person with significant control on 2019-05-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/10/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-10-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/03/2016
Appointment of Mr Simon Naylor as a director on 2015-11-01
dot icon03/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon01/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon01/11/2010
Director's details changed for Catherine Victoria Lawrence on 2010-10-28
dot icon01/11/2010
Termination of appointment of Catherine Lawrence as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon28/10/2009
Director's details changed for Catherine Victoria Lawrence on 2009-10-28
dot icon28/10/2009
Register inspection address has been changed
dot icon08/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 28/10/08; full list of members
dot icon21/12/2007
Return made up to 28/10/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon28/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 28/10/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: tennyson house, beech hill park pynest green lane waltham abbey essex EN9 3QL
dot icon02/12/2005
Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
442.37K
-
0.00
-
-
2022
0
538.12K
-
0.00
-
-
2022
0
538.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

538.12K £Ascended21.64 % *

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
Naylor, Catherine Victoria
Director
30/06/2007 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLICK COMMUNICATIONS LTD

CLICK COMMUNICATIONS LTD is an(a) Active company incorporated on 28/10/2005 with the registered office located at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK COMMUNICATIONS LTD?

toggle

CLICK COMMUNICATIONS LTD is currently Active. It was registered on 28/10/2005 .

Where is CLICK COMMUNICATIONS LTD located?

toggle

CLICK COMMUNICATIONS LTD is registered at First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent DA12 1BL.

What does CLICK COMMUNICATIONS LTD do?

toggle

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

What is the latest filing for CLICK COMMUNICATIONS LTD?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2024-10-31.