CLICK HEARING LIMITED

Register to unlock more data on OkredoRegister

CLICK HEARING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04504883

Incorporation date

06/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

57a Broadway, Leigh On Sea, Essex SS9 1PECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2002)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon03/11/2025
Change of details for Mr Ben Mann as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Ben Mann on 2025-11-03
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Statement of company's objects
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon19/02/2025
Director's details changed for Ben Mann on 2025-01-23
dot icon19/02/2025
Change of details for Mr Ben Mann as a person with significant control on 2025-01-23
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/08/2024
Change of details for Mr Ben Mann as a person with significant control on 2024-08-07
dot icon09/08/2024
Director's details changed for Ben Mann on 2024-08-07
dot icon09/08/2024
Change of details for Mrs Laura Mann as a person with significant control on 2024-08-07
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/09/2023
Change of details for Mr Ben Mann as a person with significant control on 2023-09-22
dot icon09/08/2023
Notification of Laura Mann as a person with significant control on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2020
Registration of charge 045048830004, created on 2020-10-28
dot icon16/11/2020
Registration of charge 045048830003, created on 2020-10-28
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2019
Director's details changed for Ben Mann on 2019-05-03
dot icon10/04/2019
Registration of charge 045048830002, created on 2019-04-10
dot icon10/04/2019
Registration of charge 045048830001, created on 2019-04-10
dot icon22/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon12/08/2010
Director's details changed for Ben Mann on 2010-08-06
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon11/06/2008
Appointment terminate, director emma louise cornish logged form
dot icon22/05/2008
Secretary appointed jacqueline mann
dot icon22/05/2008
Appointment terminated director emma cornish
dot icon22/05/2008
Director appointed ben mann
dot icon22/05/2008
Appointment terminated secretary benjamin mann
dot icon08/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/09/2007
Return made up to 06/08/07; no change of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 57A broadway leigh on sea essex SS9 1PE
dot icon24/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/08/2005
Return made up to 06/08/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/08/2004
Return made up to 06/08/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/05/2004
Registered office changed on 19/05/04 from: 27 urban avenue hornchurch essex RM12 4NU
dot icon01/08/2003
Return made up to 06/08/03; full list of members
dot icon01/10/2002
Registered office changed on 01/10/02 from: 1ST floor 130 ferry road hullbridge essex SS5 6EU
dot icon27/08/2002
Director resigned
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Secretary resigned
dot icon06/08/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
971.35K
-
0.00
-
-
2021
8
971.35K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

971.35K £Ascended- *

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
Mann, Ben
Director
16/05/2008 - Present
1

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+
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 HEARING LIMITED

CLICK HEARING LIMITED is an(a) Active company incorporated on 06/08/2002 with the registered office located at 57a Broadway, Leigh On Sea, Essex SS9 1PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK HEARING LIMITED?

toggle

CLICK HEARING LIMITED is currently Active. It was registered on 06/08/2002 .

Where is CLICK HEARING LIMITED located?

toggle

CLICK HEARING LIMITED is registered at 57a Broadway, Leigh On Sea, Essex SS9 1PE.

What does CLICK HEARING LIMITED do?

toggle

CLICK HEARING LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CLICK HEARING LIMITED have?

toggle

CLICK HEARING LIMITED had 8 employees in 2021.

What is the latest filing for CLICK HEARING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.