CLICK DATABASES LTD

Register to unlock more data on OkredoRegister

CLICK DATABASES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04140986

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

44/46 Old Steine, Brighton BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a members' voluntary winding up
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-08-08
dot icon23/03/2023
Appointment of a voluntary liquidator
dot icon05/09/2022
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 44/46 Old Steine Brighton BN1 1NH on 2022-09-05
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Declaration of solvency
dot icon10/08/2022
Total exemption full accounts made up to 2022-08-01
dot icon10/08/2022
Previous accounting period shortened from 2023-03-31 to 2022-08-01
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Change of details for Mr Thomas William James Patterson as a person with significant control on 2022-06-14
dot icon14/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-14
dot icon07/04/2022
Secretary's details changed for Thomas William James Patterson on 2022-04-07
dot icon07/04/2022
Director's details changed for Thomas William James Patterson on 2022-04-07
dot icon09/02/2022
Change of details for Mr Tom Patterson as a person with significant control on 2016-04-06
dot icon08/02/2022
Confirmation statement made on 2022-01-15 with updates
dot icon07/02/2022
Change of details for Mr Tom Patterson as a person with significant control on 2022-01-15
dot icon07/02/2022
Director's details changed for Thomas William James Patterson on 2022-01-15
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon24/01/2020
Secretary's details changed for Thomas William James Patterson on 2020-01-24
dot icon24/01/2020
Change of details for Mr Tom Patterson as a person with significant control on 2020-01-24
dot icon24/01/2020
Director's details changed for Thomas William James Patterson on 2020-01-24
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-17
dot icon25/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-20
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon03/06/2016
Change of share class name or designation
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Thomas William James Patterson on 2011-12-16
dot icon04/04/2012
Director's details changed for Thomas William James Patterson on 2011-12-16
dot icon18/01/2012
Purchase of own shares.
dot icon06/01/2012
Resolutions
dot icon06/01/2012
Cancellation of shares. Statement of capital on 2012-01-06
dot icon06/01/2012
Termination of appointment of Matthew Whitby as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Thomas William James Patterson on 2010-02-25
dot icon11/03/2010
Director's details changed for Matthew Whitby on 2010-02-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 15/01/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 15/01/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon14/08/2006
Return made up to 15/01/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 15/01/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 15/01/04; full list of members
dot icon01/09/2003
Secretary's particulars changed;director's particulars changed
dot icon14/05/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/02/2003
Return made up to 15/01/03; full list of members
dot icon18/06/2002
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Registered office changed on 18/06/02 from: 9 chancellor grove london SE21 8EQ
dot icon18/06/2002
Accounts for a dormant company made up to 2002-01-31
dot icon18/02/2002
Return made up to 15/01/02; full list of members
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Secretary resigned
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New secretary appointed;new director appointed
dot icon22/01/2001
Registered office changed on 22/01/01 from: 152-160 city road london EC1V 2NX
dot icon22/01/2001
Ad 18/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon15/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+41.40 % *

* during past year

Cash in Bank

£1,193,639.00

Confirmation

dot iconLast made up date
01/08/2022
dot iconLast change occurred
01/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/08/2022
dot iconNext account date
01/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.11M
-
0.00
844.15K
-
2022
6
1.25M
-
0.00
1.19M
-
2022
6
1.25M
-
0.00
1.19M
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

1.25M £Ascended13.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended41.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLICK DATABASES LTD

CLICK DATABASES LTD is an(a) Dissolved company incorporated on 15/01/2001 with the registered office located at 44/46 Old Steine, Brighton BN1 1NH. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK DATABASES LTD?

toggle

CLICK DATABASES LTD is currently Dissolved. It was registered on 15/01/2001 and dissolved on 23/12/2023.

Where is CLICK DATABASES LTD located?

toggle

CLICK DATABASES LTD is registered at 44/46 Old Steine, Brighton BN1 1NH.

What does CLICK DATABASES LTD do?

toggle

CLICK DATABASES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLICK DATABASES LTD have?

toggle

CLICK DATABASES LTD had 6 employees in 2022.

What is the latest filing for CLICK DATABASES LTD?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.