CLICK NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLICK NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03276308

Incorporation date

11/11/1996

Size

Dormant

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Return of final meeting in a members' voluntary winding up
dot icon25/09/2024
Declaration of solvency
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Appointment of a voluntary liquidator
dot icon21/09/2024
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-09-21
dot icon18/07/2024
Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN
dot icon02/07/2024
Termination of appointment of Robert Paul Stockton as a director on 2024-07-01
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon24/01/2024
Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon23/01/2024
Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
dot icon02/10/2023
Appointment of Mr Robert Paul Stockton as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21
dot icon02/10/2023
Appointment of Ali Johnson as a secretary on 2023-09-21
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon11/01/2023
Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/12/2022
Termination of appointment of Eamonn Anthony Lunn as a director on 2022-12-12
dot icon23/08/2022
Termination of appointment of Mike Rigby as a director on 2022-08-11
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/02/2022
Termination of appointment of Andrew Paul Rydon as a director on 2022-02-07
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/03/2021
Director's details changed for Mr Andrew Paul Rydon on 2021-03-23
dot icon17/03/2021
Appointment of Mike Rigby as a director on 2021-03-15
dot icon17/03/2021
Appointment of Mr Andrew Paul Rydon as a director on 2021-03-15
dot icon09/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/04/2020
Termination of appointment of Jonathan Peter Wragg as a director on 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/05/2018
Change of details for Investec Wealth & Investment Limited as a person with significant control on 2018-05-25
dot icon25/05/2018
Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 2018-05-25
dot icon23/05/2018
Director's details changed for Mr Eamonn Anthony Lunn on 2018-05-23
dot icon23/05/2018
Director's details changed for Mr Jonathan Peter Wragg on 2018-05-23
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon18/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/06/2014
Certificate of change of name
dot icon15/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/07/2013
Appointment of Mr Steven Robert Kilday as a secretary
dot icon09/07/2013
Termination of appointment of Kathy Cong as a secretary
dot icon06/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/08/2012
Termination of appointment of Mark Redmayne as a director
dot icon30/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Registered office address changed from Quayside House, Canal Wharfe Leeds West Yorkshire LS11 5PU on 2011-05-31
dot icon15/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon07/10/2010
Appointment of Mr. Mark John Studdert Redmayne as a director
dot icon06/10/2010
Appointment of Ms Kathy Cong as a secretary
dot icon05/10/2010
Appointment of Iain William Hooley as a director
dot icon05/10/2010
Termination of appointment of Iain Hooley as a secretary
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Paula Watts as a secretary
dot icon21/07/2010
Secretary's details changed for Iain William Hooley on 2010-07-20
dot icon21/07/2010
Appointment of Iain William Hooley as a secretary
dot icon04/12/2009
Resolutions
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/10/2009
Director's details changed for Jonathan Peter Wragg on 2009-10-23
dot icon22/10/2009
Secretary's details changed for Paula Mary Watts on 2009-10-20
dot icon01/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/11/2008
Director's change of particulars / jonathan wragg / 11/11/2008
dot icon13/11/2008
Return made up to 11/11/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon31/07/2008
Secretary's change of particulars / paula watts / 31/07/2008
dot icon12/06/2008
Appointment terminated director alun evans
dot icon14/11/2007
Return made up to 11/11/07; full list of members
dot icon07/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon11/07/2007
Registered office changed on 11/07/07 from: 2 gresham street london EC2V 7QN
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon08/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/12/2006
Return made up to 11/11/06; full list of members
dot icon12/12/2005
Return made up to 11/11/05; full list of members
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 11/11/04; full list of members
dot icon23/12/2004
Director resigned
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon24/09/2004
Director's particulars changed
dot icon10/03/2004
New director appointed
dot icon07/12/2003
Return made up to 11/11/03; full list of members
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
Director resigned
dot icon12/02/2003
Secretary's particulars changed
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon03/07/2002
Full accounts made up to 2002-03-31
dot icon23/11/2001
Return made up to 11/11/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon23/11/2000
Return made up to 11/11/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New director appointed
dot icon06/03/2000
Auditor's resignation
dot icon07/12/1999
Return made up to 11/11/99; full list of members
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Certificate of change of name
dot icon14/01/1999
Registered office changed on 14/01/99 from: 122 leadenhall street london EC3V 4SS
dot icon18/11/1998
Return made up to 11/11/98; full list of members
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Registered office changed on 22/07/98 from: 122 leadenhall street london EC3V 4QH
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon18/11/1997
Return made up to 11/11/97; full list of members
dot icon14/03/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon21/02/1997
Certificate of change of name
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
Registered office changed on 19/02/97 from: 15TH floor,moor house 119 london wall london EC2Y 5ET
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon11/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Robert Paul
Director
21/09/2023 - 01/07/2024
113
Mathias, Jennifer Elizabeth
Director
21/09/2023 - 31/12/2023
50
Rydon, Andrew Paul
Director
15/03/2021 - 07/02/2022
22
Hooley, Iain William
Director
04/10/2010 - Present
59
Lunn, Eamonn Anthony
Director
11/02/1997 - 12/12/2022
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK NOMINEES LIMITED

CLICK NOMINEES LIMITED is an(a) Dissolved company incorporated on 11/11/1996 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 2 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 NOMINEES LIMITED?

toggle

CLICK NOMINEES LIMITED is currently Dissolved. It was registered on 11/11/1996 and dissolved on 30/04/2025.

Where is CLICK NOMINEES LIMITED located?

toggle

CLICK NOMINEES LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does CLICK NOMINEES LIMITED do?

toggle

CLICK NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLICK NOMINEES LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.