CLICK-RIGHT LIMITED

Register to unlock more data on OkredoRegister

CLICK-RIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347618

Incorporation date

20/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Secretary's details changed for Francois Telemaque on 2025-07-29
dot icon15/10/2025
Director's details changed for Mr Francois Telemaque on 2025-07-29
dot icon15/10/2025
Change of details for Mr Francois Telemaque as a person with significant control on 2025-07-29
dot icon30/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon26/03/2024
Registered office address changed from Ashings Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2024-03-26
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Director's details changed for Mr Francois Telemaque on 2023-11-25
dot icon12/12/2023
Secretary's details changed for Francois Telemaque on 2023-11-25
dot icon12/12/2023
Change of details for Mr Francois Telemaque as a person with significant control on 2023-11-25
dot icon27/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon05/01/2021
Change of details for Mr Francois Telemaque as a person with significant control on 2020-11-01
dot icon21/12/2020
Change of details for Mr Francois Telemaque as a person with significant control on 2020-11-01
dot icon21/12/2020
Change of details for Mr Francois Telemaque as a person with significant control on 2020-11-01
dot icon18/12/2020
Change of details for Mr Francois Telemaque as a person with significant control on 2020-11-01
dot icon18/12/2020
Director's details changed for Francois Telemaque on 2020-11-01
dot icon18/12/2020
Director's details changed for Francois Telemaque on 2020-11-01
dot icon18/12/2020
Secretary's details changed for Francois Telemaque on 2020-11-01
dot icon18/11/2020
Registered office address changed from 2a Brodia Road London N16 0ES England to Ashings Northside House Mount Pleasant Barnet EN4 9EB on 2020-11-18
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/05/2020
Director's details changed for Francois Telemaque on 2020-04-01
dot icon02/05/2020
Secretary's details changed for Francois Telemaque on 2020-04-01
dot icon02/05/2020
Change of details for Mr Francois Telemaque as a person with significant control on 2020-04-01
dot icon02/05/2020
Registered office address changed from Oval House 52-54 Kennington Oval London SE11 5SW England to 2a Brodia Road London N16 0ES on 2020-05-02
dot icon10/09/2019
Change of details for Mr Francois Telemaque as a person with significant control on 2019-08-29
dot icon10/09/2019
Termination of appointment of Christophe Cyril Breffy as a director on 2019-08-29
dot icon10/09/2019
Cessation of Christophe Cyril Breffy as a person with significant control on 2019-08-29
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon01/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon26/07/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/11/2017
Director's details changed for Francois Telemaque on 2016-07-01
dot icon19/11/2017
Secretary's details changed for Francois Telemaque on 2017-01-01
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon27/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/03/2017
Registered office address changed from The White House 54 Kennington Oval London SE11 5SW England to Oval House 52-54 Kennington Oval London SE11 5SW on 2017-03-22
dot icon17/02/2017
Registered office address changed from 2a Brodia Road London N16 0ES to The White House 54 Kennington Oval London SE11 5SW on 2017-02-17
dot icon31/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon02/09/2015
Secretary's details changed for Francois Telemaque on 2015-09-01
dot icon02/09/2015
Director's details changed for Francois Telemaque on 2015-09-01
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/12/2014
Registered office address changed from 9 Redman House Portpool Lane London EC1N 7UA to 2a Brodia Road London N16 0ES on 2014-12-16
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon26/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/09/2010
Director's details changed for Christophe Breffy on 2010-08-19
dot icon15/09/2010
Director's details changed for Francois Telemaque on 2010-08-20
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Director and secretary's change of particulars / francois telemaque / 18/09/2008
dot icon19/09/2008
Director's change of particulars / christophe breffy / 18/09/2008
dot icon18/09/2008
Return made up to 20/08/08; full list of members
dot icon18/09/2008
Director and secretary's change of particulars / francois telemaque / 12/09/2008
dot icon18/09/2008
Director's change of particulars / christophe breffy / 12/09/2008
dot icon20/08/2007
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.17K
-
0.00
-
-
2022
1
11.32K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francois Telemaque
Director
20/08/2007 - Present
-
Telemaque, Francois
Secretary
20/08/2007 - 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+
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-RIGHT LIMITED

CLICK-RIGHT LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB. 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-RIGHT LIMITED?

toggle

CLICK-RIGHT LIMITED is currently Active. It was registered on 20/08/2007 .

Where is CLICK-RIGHT LIMITED located?

toggle

CLICK-RIGHT LIMITED is registered at Suite 2a1, Northside House, Mount Pleasant, Barnet EN4 9EB.

What does CLICK-RIGHT LIMITED do?

toggle

CLICK-RIGHT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLICK-RIGHT LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-03-31.