CLICK ID LIMITED

Register to unlock more data on OkredoRegister

CLICK ID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816130

Incorporation date

15/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 High Street, Burnham, Slough SL1 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Change of details for Mrs Amanda Smith as a person with significant control on 2025-06-08
dot icon07/07/2025
Director's details changed for Mrs Amanda Smith on 2025-06-08
dot icon07/07/2025
Director's details changed for Mr Timothy James Ansell on 2025-06-08
dot icon07/07/2025
Director's details changed for Mrs Claudine Ansell on 2025-06-08
dot icon07/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon06/05/2025
Termination of appointment of Philip Richard Smith as a director on 2024-06-08
dot icon06/05/2025
Termination of appointment of Philip Richard Smith as a secretary on 2024-06-08
dot icon06/05/2025
Withdrawal of a person with significant control statement on 2025-05-06
dot icon06/05/2025
Notification of Amanda Smith as a person with significant control on 2024-06-08
dot icon06/05/2025
Confirmation statement made on 2024-06-08 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon05/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon12/04/2022
Change of share class name or designation
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon03/03/2020
Registered office address changed from Shephard's Court 111 High Street Burnham Buckinghamshire SL1 7JZ England to 71 High Street Burnham Slough SL1 7JX on 2020-03-03
dot icon26/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon02/11/2016
Appointment of Mrs Claudine Ansell as a director on 2016-11-01
dot icon02/11/2016
Termination of appointment of Christopher James Hyatt as a director on 2016-11-01
dot icon19/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/05/2016
Director's details changed for Mr Christopher James Hyatt on 2016-03-01
dot icon23/05/2016
Appointment of Mr Christopher James Hyatt as a director on 2016-03-01
dot icon22/05/2016
Appointment of Mr Timothy James Ansell as a director on 2016-03-01
dot icon09/02/2016
Certificate of change of name
dot icon26/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/09/2015
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL to Shephard's Court 111 High Street Burnham Buckinghamshire SL1 7JZ on 2015-09-12
dot icon22/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon22/05/2015
Secretary's details changed for Mr Philip Richard Smith on 2015-04-07
dot icon21/05/2015
Director's details changed for Mr Philip Richard Smith on 2015-04-07
dot icon21/05/2015
Director's details changed for Mrs Amanda Smith on 2015-04-07
dot icon03/03/2015
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL England to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-03-03
dot icon03/03/2015
Registered office address changed from 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 2015-03-03
dot icon08/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/08/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon27/05/2010
Director's details changed for Philip Richard Smith on 2010-01-05
dot icon27/05/2010
Director's details changed for Amanda Smith on 2010-01-05
dot icon09/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/08/2009
Director appointed philip richard smith
dot icon23/07/2009
Return made up to 15/05/09; full list of members
dot icon28/05/2009
Secretary appointed mr philip richard smith
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/07/2008
Return made up to 15/05/08; full list of members
dot icon22/07/2008
Appointment terminated secretary jacqueline lodge
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/03/2008
Registered office changed on 20/03/2008 from oakleigh house 17 wakefield crescent stoke poges bucks SL2 4DF
dot icon25/05/2007
Secretary's particulars changed
dot icon25/05/2007
Secretary's particulars changed
dot icon24/05/2007
Return made up to 15/05/07; full list of members
dot icon04/07/2006
Director resigned
dot icon15/05/2006
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
31/05/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
21.75K
-
0.00
64.11K
-
2022
10
132.40K
-
0.00
70.34K
-
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
Smith, Amanda
Director
15/05/2006 - Present
2
Ansell, Claudine
Director
01/11/2016 - Present
1
Ansell, Timothy James
Director
01/03/2016 - Present
9
Smith, Philip Richard
Director
10/08/2009 - 08/06/2024
-
Smith, Philip Richard
Secretary
01/05/2009 - 08/06/2024
-

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 ID LIMITED

CLICK ID LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at 71 High Street, Burnham, Slough SL1 7JX. 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 ID LIMITED?

toggle

CLICK ID LIMITED is currently Active. It was registered on 15/05/2006 .

Where is CLICK ID LIMITED located?

toggle

CLICK ID LIMITED is registered at 71 High Street, Burnham, Slough SL1 7JX.

What does CLICK ID LIMITED do?

toggle

CLICK ID LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLICK ID LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.