CLICK CONSULT LIMITED

Register to unlock more data on OkredoRegister

CLICK CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798223

Incorporation date

13/06/2003

Size

Full

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon06/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon13/05/2025
Full accounts made up to 2024-12-31
dot icon04/04/2025
Termination of appointment of Donal Cumiskey as a director on 2025-04-04
dot icon14/03/2025
Director's details changed for Mr Donal Cumiskey on 2024-12-08
dot icon18/02/2025
Appointment of Mr Adam Templeman as a director on 2025-02-07
dot icon17/02/2025
Termination of appointment of Prasanna Nagnath Pitale as a director on 2025-02-07
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon11/11/2024
Full accounts made up to 2024-03-31
dot icon22/05/2024
Appointment of Ms Susanne Gail Johns as a director on 2024-05-01
dot icon22/05/2024
Appointment of Mr Prasanna Nagnath Pitale as a director on 2024-05-01
dot icon21/05/2024
Appointment of Mr Donal Cumiskey as a director on 2024-05-01
dot icon21/05/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-05-01
dot icon21/05/2024
Termination of appointment of Charles David Skinner as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Julie Sowa as a director on 2024-05-01
dot icon21/05/2024
Termination of appointment of Ceuta Holdings Limited as a secretary on 2024-05-01
dot icon21/05/2024
Registered office address changed from Hill House, 41 Richmond Hill Bournemouth BH2 6HS England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2024-05-21
dot icon21/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon08/05/2024
Satisfaction of charge 047982230006 in full
dot icon09/02/2024
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Termination of appointment of Michael Brian Yates as a director on 2023-12-08
dot icon17/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon18/10/2023
Termination of appointment of Craig Michael Hille as a director on 2023-10-17
dot icon23/06/2023
Full accounts made up to 2022-03-31
dot icon05/05/2023
Appointment of Mr Charles David Skinner as a director on 2023-04-27
dot icon05/04/2023
Termination of appointment of Ceuta Secretaries Limited as a secretary on 2023-03-20
dot icon05/04/2023
Appointment of Ceuta Holdings Limited as a secretary on 2023-03-20
dot icon03/04/2023
Termination of appointment of Robert Edward Hester as a director on 2023-03-14
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon26/10/2022
Appointment of Mr Michael Brian Yates as a director on 2022-10-21
dot icon10/01/2022
Appointment of Julie Sowa as a director on 2022-01-10
dot icon20/12/2021
Termination of appointment of Matthew David Bullas as a director on 2021-12-08
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon01/02/2021
Termination of appointment of Peter Andrew Burrows as a director on 2021-01-19
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon10/10/2018
Appointment of Mr Craig Michael Hille as a director on 2018-10-03
dot icon10/10/2018
Appointment of Mr Peter Andrew Burrows as a director on 2018-10-03
dot icon10/10/2018
Appointment of Mr Robert Edward Hester as a director on 2018-10-03
dot icon10/10/2018
Appointment of Ceuta Secretaries Limited as a secretary on 2018-10-03
dot icon10/10/2018
Cessation of Matthew Bullas as a person with significant control on 2018-10-03
dot icon10/10/2018
Termination of appointment of Katherine Owen as a secretary on 2018-10-03
dot icon10/10/2018
Notification of Ceuta Holdings Limited as a person with significant control on 2018-10-03
dot icon08/10/2018
Registered office address changed from Unit B1, Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ to Hill House, 41 Richmond Hill Bournemouth BH2 6HS on 2018-10-08
dot icon08/10/2018
Registration of charge 047982230006, created on 2018-10-03
dot icon30/08/2018
Amended accounts for a small company made up to 2018-03-31
dot icon02/08/2018
Satisfaction of charge 047982230005 in full
dot icon02/08/2018
Satisfaction of charge 3 in full
dot icon05/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon01/08/2017
Secretary's details changed for Ms Katherine Foster on 2017-08-01
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon31/03/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Manish Dev as a director on 2014-10-29
dot icon08/09/2014
Appointment of Mr Manish Dev as a director on 2014-09-08
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/06/2014
Termination of appointment of Dkb Management (Uk) Ltd as a director
dot icon30/04/2014
Satisfaction of charge 4 in full
dot icon29/04/2014
Satisfaction of charge 2 in full
dot icon28/11/2013
Registration of charge 047982230005
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon31/10/2013
Cancellation of shares. Statement of capital on 2013-10-31
dot icon31/10/2013
Purchase of own shares.
dot icon09/08/2013
Director's details changed for Mr Matthew David Bullas on 2013-08-02
dot icon04/08/2013
Termination of appointment of Liane Grimshaw as a director
dot icon11/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Director's details changed for Mr Matthew David Bullas on 2013-03-04
dot icon07/03/2013
Appointment of Mrs Liane Grimshaw as a director
dot icon07/02/2013
Termination of appointment of Matthew Bullas as a secretary
dot icon07/02/2013
Appointment of Ms Katherine Foster as a secretary
dot icon06/02/2013
Termination of appointment of Richard Harrington as a director
dot icon24/01/2013
Termination of appointment of Marion Diable as a director
dot icon18/12/2012
Termination of appointment of Geoffrey Parker as a director
dot icon20/09/2012
Director's details changed for Mr Matthew David Bullas on 2012-07-11
dot icon12/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2012
Appointment of Dkb Management (Uk) Ltd as a director
dot icon09/02/2012
Change of share class name or designation
dot icon09/02/2012
Particulars of variation of rights attached to shares
dot icon08/02/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon12/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon11/02/2011
Director's details changed for Mr Geoffrey Ian Parker on 2011-02-11
dot icon07/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Matthew David Bullas on 2010-06-13
dot icon17/08/2010
Director's details changed for Marion Joan Diable on 2010-06-13
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2010
Certificate of change of name
dot icon21/05/2010
Change of name notice
dot icon11/05/2010
Registered office address changed from Chester House 21 Park Gate Road Neston Cheshire CH64 9XF on 2010-05-11
dot icon24/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon16/12/2009
Resolutions
dot icon01/12/2009
Appointment of Mr Geoffrey Ian Parker as a director
dot icon01/12/2009
Appointment of Mr Richard James Harrington as a director
dot icon09/10/2009
Appointment of Mr Matthew David Bullas as a secretary
dot icon09/10/2009
Termination of appointment of Susan Bullas as a secretary
dot icon22/07/2009
Return made up to 13/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/07/2008
Return made up to 13/06/08; full list of members
dot icon18/07/2008
Director's change of particulars / matthew bullas / 13/06/2008
dot icon18/07/2008
Director's change of particulars / matthew bullas / 13/06/2008
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/06/2008
Director appointed marion joan diable
dot icon31/10/2007
Amended accounts made up to 2006-10-31
dot icon06/07/2007
Return made up to 13/06/07; no change of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/01/2007
Registered office changed on 21/01/07 from: 2A may road heswall wirral merseyside CH60 5RA
dot icon19/12/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 13/06/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: 67B pensby road heswall wirral merseyside CH60 7RB
dot icon02/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/06/2005
Return made up to 13/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/09/2004
Registered office changed on 28/09/04 from: 52 quilter close leagrave luton bedfordshire LU3 2LL
dot icon17/08/2004
Return made up to 13/06/04; full list of members
dot icon01/06/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon03/10/2003
Secretary's particulars changed
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Secretary resigned;director resigned
dot icon22/08/2003
Director resigned
dot icon30/07/2003
Registered office changed on 30/07/03 from: 21 station road watford hertfordshire WD17 1HT
dot icon21/07/2003
Certificate of change of name
dot icon13/06/2003
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
01/05/2024 - Present
446
CEUTA HOLDINGS LIMITED
Corporate Secretary
20/03/2023 - 01/05/2024
9
CEUTA SECRETARIES LIMITED
Corporate Secretary
03/10/2018 - 20/03/2023
4
Skinner, Charles David
Director
27/04/2023 - 01/05/2024
53
Yates, Michael Brian
Director
21/10/2022 - 08/12/2023
17

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 CONSULT LIMITED

CLICK CONSULT LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. 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 CONSULT LIMITED?

toggle

CLICK CONSULT LIMITED is currently Active. It was registered on 13/06/2003 .

Where is CLICK CONSULT LIMITED located?

toggle

CLICK CONSULT LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CLICK CONSULT LIMITED do?

toggle

CLICK CONSULT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLICK CONSULT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-05 with no updates.