CLICK DEALER LIMITED

Register to unlock more data on OkredoRegister

CLICK DEALER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900187

Incorporation date

24/12/1999

Size

Full

Contacts

Registered address

Registered address

Thompson Close, Whittington Moor, Chesterfield S41 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon21/09/2025
Termination of appointment of Philippa Jane Rawlinson as a director on 2025-09-19
dot icon24/07/2025
Termination of appointment of Kevin Richard Kaye as a director on 2025-07-11
dot icon28/03/2025
Appointment of Mr Matthew James Hanson as a director on 2025-03-28
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Registration of charge 039001870006, created on 2023-12-01
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon09/10/2023
Termination of appointment of Gerard Paul Moxham as a director on 2023-10-09
dot icon09/10/2023
Satisfaction of charge 039001870002 in full
dot icon09/10/2023
Satisfaction of charge 039001870003 in full
dot icon09/10/2023
Satisfaction of charge 039001870004 in full
dot icon09/10/2023
Satisfaction of charge 039001870005 in full
dot icon03/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Resolutions
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon06/12/2021
Change of details for Fy Status Investments Limited as a person with significant control on 2021-12-06
dot icon25/08/2021
Resolutions
dot icon06/08/2021
Registration of charge 039001870003, created on 2021-07-30
dot icon06/08/2021
Registration of charge 039001870004, created on 2021-07-30
dot icon06/08/2021
Registration of charge 039001870005, created on 2021-07-30
dot icon03/08/2021
Registration of charge 039001870002, created on 2021-07-30
dot icon02/07/2021
Appointment of Mr Lee David Streets as a director on 2021-06-30
dot icon02/07/2021
Appointment of Mr Kevin Richard Kaye as a director on 2021-06-30
dot icon02/07/2021
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Thompson Close Whittington Moor Chesterfield S41 9AZ on 2021-07-02
dot icon02/07/2021
Termination of appointment of Estelle Marie Moxham as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Estelle Marie Moxham as a secretary on 2021-06-30
dot icon03/06/2021
Satisfaction of charge 039001870001 in full
dot icon08/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Notification of Fy Status Investments Limited as a person with significant control on 2020-01-17
dot icon08/04/2020
Withdrawal of a person with significant control statement on 2020-04-08
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon14/11/2018
Secretary's details changed for Estelle Marie Moxham on 2018-11-14
dot icon14/11/2018
Director's details changed for Gerard Paul Moxham on 2018-11-14
dot icon14/11/2018
Director's details changed for Mrs Estelle Marie Moxham on 2018-11-14
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon21/12/2017
Notification of a person with significant control statement
dot icon21/12/2017
Cessation of Gerard Paul Moxham as a person with significant control on 2017-12-21
dot icon21/12/2017
Cessation of Estelle Marie Moxham as a person with significant control on 2017-12-21
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon20/10/2017
Appointment of Mrs Philippa Jane Rawlinson as a director on 2017-10-01
dot icon20/10/2017
Appointment of Mr Oliver Paul Moxham as a director on 2017-10-01
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Registration of charge 039001870001
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mrs Estelle Marie Moxham on 2012-12-20
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mrs Estelle Marie Moxham on 2011-12-01
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon23/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/07/2011
Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 2011-07-25
dot icon18/04/2011
Appointment of Mrs Estelle Moxham as a director
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Gerrard Paul Moxham on 2009-10-01
dot icon27/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/12/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 3 ridge house ridgehouse drive stoke on trent staffordshire ST1 5SJ
dot icon09/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/01/2007
Return made up to 20/12/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon25/10/2004
Certificate of change of name
dot icon01/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/02/2004
Return made up to 24/12/03; full list of members
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon10/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Return made up to 24/12/02; full list of members
dot icon04/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/02/2002
Return made up to 24/12/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/01/2001
Return made up to 24/12/00; full list of members
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New secretary appointed
dot icon02/10/2000
Certificate of change of name
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New secretary appointed
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned
dot icon07/01/2000
Registered office changed on 07/01/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon24/12/1999
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
13/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxham, Gerard Paul
Director
24/12/1999 - 09/10/2023
10
Streets, Lee David
Director
30/06/2021 - Present
29
Kaye, Kevin Richard
Director
30/06/2021 - 11/07/2025
53
Hanson, Matthew James
Director
28/03/2025 - Present
71
Rawlinson, Philippa Jane
Director
01/10/2017 - 19/09/2025
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLICK DEALER LIMITED

CLICK DEALER LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Thompson Close, Whittington Moor, Chesterfield S41 9AZ. 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 DEALER LIMITED?

toggle

CLICK DEALER LIMITED is currently Active. It was registered on 24/12/1999 .

Where is CLICK DEALER LIMITED located?

toggle

CLICK DEALER LIMITED is registered at Thompson Close, Whittington Moor, Chesterfield S41 9AZ.

What does CLICK DEALER LIMITED do?

toggle

CLICK DEALER LIMITED operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for CLICK DEALER LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-13 with no updates.