CLICK HERSCHEL LIMITED

Register to unlock more data on OkredoRegister

CLICK HERSCHEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10601548

Incorporation date

06/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2017)
dot icon22/10/2025
Change of details for Mr Martin James Williams as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Martin James Williams on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon03/09/2025
Auditor's resignation
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2025
Registered office address changed from C/O Crestline Investors, Inc 63 st. James's Street London SW1A 1LY England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2025-02-26
dot icon30/12/2024
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon22/10/2024
Second filing of Confirmation Statement dated 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/10/2024
Notification of Martin James Williams as a person with significant control on 2024-10-17
dot icon18/10/2024
Cessation of Douglas Bratton as a person with significant control on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon25/09/2024
Notification of Douglas Bratton as a person with significant control on 2024-08-29
dot icon25/09/2024
Cessation of Anita Bandak as a person with significant control on 2024-08-29
dot icon25/09/2024
Cessation of Aaron Emmett as a person with significant control on 2024-08-29
dot icon25/09/2024
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to C/O Crestline Investors, Inc. 63 st. James’S Street London SW1A 1LY on 2024-09-25
dot icon25/09/2024
Registered office address changed from C/O Crestline Investors, Inc. 63 st. James’S Street London SW1A 1LY United Kingdom to C/O Crestline Investors, Inc 63 st. James's Street London SW1A 1LY on 2024-09-25
dot icon11/09/2024
Resolutions
dot icon11/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Appointment of Mr Martin James Williams as a director on 2024-08-30
dot icon03/09/2024
Termination of appointment of Aaron John Emmett as a director on 2024-08-30
dot icon28/06/2024
Termination of appointment of Anita Shrestha Bandak as a director on 2024-06-11
dot icon29/05/2024
Registration of charge 106015480011, created on 2024-05-28
dot icon16/04/2024
Notice of ceasing to act as receiver or manager
dot icon29/01/2024
Appointment of receiver or manager
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 icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Mr Aaron Emmett as a director on 2023-09-21
dot icon21/09/2023
Termination of appointment of Laith Mubarak as a director on 2023-09-21
dot icon10/08/2023
Change of details for Mrs Anita Emmett as a person with significant control on 2023-08-10
dot icon10/08/2023
Appointment of Mrs Anita Bandak as a director on 2023-08-10
dot icon10/08/2023
Termination of appointment of Aaron John Emmett as a director on 2023-08-10
dot icon10/08/2023
Cessation of Aaron John Emmett as a person with significant control on 2023-08-10
dot icon03/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
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 icon01/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/06/2022
Registration of charge 106015480010, created on 2022-06-10
dot icon26/05/2022
Termination of appointment of Fatima Mohamed Hagi as a secretary on 2021-08-01
dot icon11/05/2022
Notification of Anita Emmett as a person with significant control on 2022-05-11
dot icon28/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/06/2021
Appointment of Mr Laith Mubarak as a director on 2021-04-16
dot icon16/04/2021
Termination of appointment of Anthony Youssef Moubarak as a director on 2021-04-16
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon07/02/2020
Registration of charge 106015480008, created on 2020-02-03
dot icon07/02/2020
Registration of charge 106015480007, created on 2020-02-03
dot icon07/02/2020
Registration of charge 106015480009, created on 2020-02-03
dot icon05/02/2020
Satisfaction of charge 106015480005 in full
dot icon05/02/2020
Satisfaction of charge 106015480006 in full
dot icon28/01/2020
Director's details changed for Mr Anthony Youssef Moubarak on 2020-01-28
dot icon28/01/2020
Appointment of Mr Anthony Youssef Moubarak as a director on 2020-01-01
dot icon27/01/2020
Appointment of Miss Fatima Mohamed Hagi as a secretary on 2020-01-01
dot icon17/12/2019
Resolutions
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Notification of Aaron John Emmett as a person with significant control on 2018-12-07
dot icon12/06/2019
Cessation of Click Properties Limited as a person with significant control on 2018-12-07
dot icon13/05/2019
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 2019-05-13
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon19/10/2018
Registration of charge 106015480006, created on 2018-10-05
dot icon19/10/2018
Registration of charge 106015480005, created on 2018-10-05
dot icon09/10/2018
Satisfaction of charge 106015480001 in full
dot icon09/10/2018
Satisfaction of charge 106015480002 in full
dot icon09/10/2018
Satisfaction of charge 106015480004 in full
dot icon09/10/2018
Satisfaction of charge 106015480003 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Change of details for Click Properties Limited as a person with significant control on 2018-03-05
dot icon08/03/2018
Registered office address changed from 10-14 Accommodation Road London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-08
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon01/09/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon19/04/2017
Registration of charge 106015480004, created on 2017-04-04
dot icon07/04/2017
Registration of charge 106015480001, created on 2017-04-04
dot icon07/04/2017
Registration of charge 106015480002, created on 2017-04-04
dot icon07/04/2017
Registration of charge 106015480003, created on 2017-04-04
dot icon06/02/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.65K
-
0.00
13.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mubarak, Laith
Director
16/04/2021 - 21/09/2023
3
Mr. Aaron Emmett
Director
21/09/2023 - 30/08/2024
6
Bandak, Anita
Director
10/08/2023 - 11/06/2024
10
Emmett, Aaron John
Director
06/02/2017 - 10/08/2023
43
Williams, Martin James
Director
30/08/2024 - Present
17

Persons with Significant Control

9
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 HERSCHEL LIMITED

CLICK HERSCHEL LIMITED is an(a) Active company incorporated on 06/02/2017 with the registered office located at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. There is currently 1 active director 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 HERSCHEL LIMITED?

toggle

CLICK HERSCHEL LIMITED is currently Active. It was registered on 06/02/2017 .

Where is CLICK HERSCHEL LIMITED located?

toggle

CLICK HERSCHEL LIMITED is registered at Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does CLICK HERSCHEL LIMITED do?

toggle

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

What is the latest filing for CLICK HERSCHEL LIMITED?

toggle

The latest filing was on 22/10/2025: Change of details for Mr Martin James Williams as a person with significant control on 2025-10-22.