CLICK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLICK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10027475

Incorporation date

25/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London W10 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon02/07/2025
Order of court to wind up
dot icon07/11/2024
Compulsory strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Termination of appointment of Anita Shrestha Bandak as a director on 2023-06-11
dot icon05/10/2023
Notification of Aaron Emmett as a person with significant control on 2023-09-21
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/08/2023
Termination of appointment of Aaron John Emmett as a director on 2023-08-04
dot icon10/08/2023
Termination of appointment of Alexander Renny as a secretary on 2023-08-04
dot icon10/08/2023
Director's details changed for Mrs Anita Emmett on 2023-08-04
dot icon10/08/2023
Cessation of Aaron John Emmett as a person with significant control on 2023-08-04
dot icon10/08/2023
Change of details for Mrs Anita Emmett as a person with significant control on 2023-08-04
dot icon17/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon05/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05
dot icon05/05/2023
Registered office address changed from 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29
dot icon22/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon22/05/2022
Notification of Anita Emmett as a person with significant control on 2022-05-18
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Confirmation statement made on 2021-05-02 with updates
dot icon30/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to Unit 5 69 st. Marks Road London W10 6JG on 2019-05-13
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon25/04/2019
Appointment of Mrs Anita Emmett as a director on 2019-02-01
dot icon05/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-08
dot icon05/04/2019
Change of details for Mr Aaron John Emmett as a person with significant control on 2019-02-01
dot icon05/04/2019
Appointment of Mr Alexander Renny as a secretary on 2019-04-01
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon03/04/2019
Change of details for Mr Aaron John Emmett as a person with significant control on 2019-01-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Termination of appointment of Angelika Shrestha as a director on 2019-01-31
dot icon03/04/2019
Cessation of Angelika Shrestha as a person with significant control on 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon21/01/2019
Notification of Angelika Shrestha as a person with significant control on 2019-01-18
dot icon21/01/2019
Cessation of Niraj Shrestha as a person with significant control on 2019-01-18
dot icon21/01/2019
Appointment of Mrs Angelika Shrestha as a director on 2019-01-18
dot icon21/01/2019
Termination of appointment of Niraj Shrestha as a director on 2018-01-18
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon16/03/2018
Change of details for Mr Aaron John Emmett as a person with significant control on 2018-03-05
dot icon16/03/2018
Change of details for Mr Niraj Shrestha as a person with significant control on 2018-03-05
dot icon16/03/2018
Director's details changed for Mr Niraj Shrestha on 2018-03-05
dot icon16/03/2018
Director's details changed for Mr Aaron John Emmett on 2018-03-05
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Registered office address changed from 10/14 Accommodation Road London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane London NW9 6BX on 2018-03-06
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon04/09/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/04/2016
Resolutions
dot icon25/02/2016
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
31/12/2022
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.87M
-
0.00
35.82K
-
2022
0
4.15M
-
0.00
-
-
2022
0
4.15M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.15M £Ascended44.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmett, Anita
Director
01/02/2019 - 11/06/2023
5
Emmett, Aaron John
Director
25/02/2016 - 04/08/2023
43
Renny, Alexander
Secretary
01/04/2019 - 04/08/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK GROUP HOLDINGS LIMITED

CLICK GROUP HOLDINGS LIMITED is an(a) Liquidation company incorporated on 25/02/2016 with the registered office located at 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London W10 5AD. There is currently no active directors 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 GROUP HOLDINGS LIMITED?

toggle

CLICK GROUP HOLDINGS LIMITED is currently Liquidation. It was registered on 25/02/2016 .

Where is CLICK GROUP HOLDINGS LIMITED located?

toggle

CLICK GROUP HOLDINGS LIMITED is registered at 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London W10 5AD.

What does CLICK GROUP HOLDINGS LIMITED do?

toggle

CLICK GROUP HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLICK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2025: Order of court to wind up.