CLICK PARTNER LTD

Register to unlock more data on OkredoRegister

CLICK PARTNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09080084

Incorporation date

10/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20 Metro Centre Toutley Road, Wokingham RG41 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon10/10/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/09/2025
Registered office address changed from Space Station House 200 Horton Road West Drayton UB7 8HX England to 20 Metro Centre Toutley Road Wokingham RG41 1QW on 2025-09-05
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Registered office address changed from 385 Sykes Road Slough Berkshire SL1 4SP United Kingdom to Space Station House 200 Horton Road West Drayton UB7 8HX on 2024-09-17
dot icon17/09/2024
Registered office address changed from Space Station House 200 Horton Road West Drayton UB7 8HX England to Space Station House 200 Horton Road West Drayton UB7 8HX on 2024-09-17
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2024-07-25
dot icon01/08/2024
Termination of appointment of Timothy James Ansell as a director on 2024-07-25
dot icon01/08/2024
Cessation of Timothy James Ansell as a person with significant control on 2024-07-25
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon26/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Director's details changed for Mr Rudolph Joseph Burrows-Faulds on 2021-09-24
dot icon04/10/2021
Registered office address changed from 955 Yeovil Road Slough Berkshire SL1 4NH England to 385 Sykes Road Slough Berkshire SL1 4SP on 2021-10-04
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/11/2020
Compulsory strike-off action has been discontinued
dot icon23/11/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon15/11/2018
Registered office address changed from Shephard's Court 111 High Street Burnham Slough SL1 7JZ England to 955 Yeovil Road Slough Berkshire SL1 4NH on 2018-11-15
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon24/12/2015
Appointment of Mr Rudolph Joseph Burrows-Faulds as a director on 2015-12-23
dot icon23/12/2015
Termination of appointment of Graham Mann as a director on 2015-12-23
dot icon14/10/2015
Registered office address changed from 6 Lendy Place Sunbury-on-Thames Middlesex TW16 6BB to Shephard's Court 111 High Street Burnham Slough SL1 7JZ on 2015-10-14
dot icon25/08/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon22/11/2014
Registered office address changed from 111 High Street Burnham Bucks SL1 7JZ England to 6 Lendy Place Sunbury-on-Thames Middlesex TW16 6BB on 2014-11-22
dot icon10/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+89.07 % *

* during past year

Cash in Bank

£2,284.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
3
12.20K
-
0.00
1.21K
-
2022
3
3.79K
-
0.00
2.28K
-
2022
3
3.79K
-
0.00
2.28K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

3.79K £Descended-68.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28K £Ascended89.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyatt, Christopher
Director
10/06/2014 - Present
2
Ansell, Timothy James
Director
10/06/2014 - 25/07/2024
7
Burrows-Faulds, Rudolph Joseph
Director
23/12/2015 - Present
7

Persons with Significant Control

4
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 PARTNER LTD

CLICK PARTNER LTD is an(a) Active company incorporated on 10/06/2014 with the registered office located at 20 Metro Centre Toutley Road, Wokingham RG41 1QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK PARTNER LTD?

toggle

CLICK PARTNER LTD is currently Active. It was registered on 10/06/2014 .

Where is CLICK PARTNER LTD located?

toggle

CLICK PARTNER LTD is registered at 20 Metro Centre Toutley Road, Wokingham RG41 1QW.

What does CLICK PARTNER LTD do?

toggle

CLICK PARTNER LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLICK PARTNER LTD have?

toggle

CLICK PARTNER LTD had 3 employees in 2022.

What is the latest filing for CLICK PARTNER LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-07-25 with no updates.