CLICK MORTGAGE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CLICK MORTGAGE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06912912

Incorporation date

21/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

510 Groveley Lane, Cofton Hackett, Birmingham, West Midlands B45 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon19/01/2026
Confirmation statement made on 2025-07-01 with updates
dot icon17/01/2026
Director's details changed for Mrs Julie Snowdon on 2026-01-17
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon29/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon28/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon18/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/01/2021
Registered office address changed from 4 Hawkswood Drive Balsall Common Coventry CV7 7rd England to 510 Groveley Lane Cofton Hackett Birmingham West Midlands B45 8UB on 2021-01-28
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon18/12/2019
Registered office address changed from International House Old Walsall Road Birmingham B42 1NN to 4 Hawkswood Drive Balsall Common Coventry CV7 7rd on 2019-12-18
dot icon17/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon03/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon25/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon06/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon25/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon13/01/2017
Amended total exemption small company accounts made up to 2016-04-05
dot icon20/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon18/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/09/2013
Previous accounting period extended from 2012-12-31 to 2013-04-05
dot icon07/02/2013
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2013
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon01/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/01/2013
Director's details changed for Mrs Julie Dalby on 2013-01-01
dot icon27/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/11/2011
Registered office address changed from Ryknild House Burnett Road Sutton Coldfield West Midlands B74 3EL United Kingdom on 2011-11-30
dot icon30/11/2011
Appointment of Mrs Julie Dalby as a director
dot icon30/11/2011
Termination of appointment of Julie Snowdon as a director
dot icon23/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon23/10/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon23/10/2011
Termination of appointment of Keith Snowdon as a director
dot icon23/10/2011
Appointment of Mrs Julie Kathryn Snowdon as a director
dot icon08/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon21/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.61 % *

* during past year

Cash in Bank

£6,612.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
925.00
-
0.00
31.66K
-
2022
0
472.00
-
0.00
17.69K
-
2023
0
699.00
-
0.00
6.61K
-
2023
0
699.00
-
0.00
6.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

699.00 £Ascended48.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.61K £Descended-62.61 % *

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
Snowdon, Julie
Director
15/11/2011 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLICK MORTGAGE SOLUTIONS LTD

CLICK MORTGAGE SOLUTIONS LTD is an(a) Active company incorporated on 21/05/2009 with the registered office located at 510 Groveley Lane, Cofton Hackett, Birmingham, West Midlands B45 8UB. There is currently 1 active director 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 MORTGAGE SOLUTIONS LTD?

toggle

CLICK MORTGAGE SOLUTIONS LTD is currently Active. It was registered on 21/05/2009 .

Where is CLICK MORTGAGE SOLUTIONS LTD located?

toggle

CLICK MORTGAGE SOLUTIONS LTD is registered at 510 Groveley Lane, Cofton Hackett, Birmingham, West Midlands B45 8UB.

What does CLICK MORTGAGE SOLUTIONS LTD do?

toggle

CLICK MORTGAGE SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLICK MORTGAGE SOLUTIONS LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-07-01 with updates.