CLICK2REPLY LTD

Register to unlock more data on OkredoRegister

CLICK2REPLY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07816348

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Castle Quay Business Park, Nottingham NG7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon31/05/2024
Application to strike the company off the register
dot icon27/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/12/2022
Registered office address changed from 11 Castle Quay Business Park Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 7 Castle Quay Business Park Nottingham NG7 1FW on 2022-12-16
dot icon16/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon26/04/2019
Previous accounting period extended from 2018-04-29 to 2018-10-31
dot icon29/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon06/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon06/11/2018
Termination of appointment of Robert John Goliah as a director on 2018-06-29
dot icon16/04/2018
Director's details changed for Mr Robert Stephen Wass on 2018-04-13
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/12/2017
Director's details changed for Mr David Richard Bernard Sharpe on 2017-12-06
dot icon02/11/2017
Appointment of Mr Robert John Goliah as a director on 2017-08-02
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon18/08/2017
Notification of Adfinity Media Group Ltd as a person with significant control on 2017-08-02
dot icon18/08/2017
Cessation of Robert Stephen Wass as a person with significant control on 2017-08-02
dot icon18/08/2017
Cessation of David Richard Bernard Sharpe as a person with significant control on 2017-08-02
dot icon18/08/2017
Cessation of Benjamin Marshall as a person with significant control on 2017-08-02
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon04/04/2016
Appointment of Mr Benjamin Marshall as a director on 2012-05-20
dot icon04/04/2016
Termination of appointment of Michael Ross Burrow as a director on 2012-05-20
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Director's details changed for Mr Robert Stephen Wass on 2015-01-01
dot icon03/02/2015
Director's details changed for Mr David Richard Bernard Sharpe on 2015-01-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/02/2013
Current accounting period shortened from 2013-10-31 to 2013-04-30
dot icon19/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr David Richard Bernard Sharpe on 2012-09-30
dot icon15/11/2012
Director's details changed for Mr Robert Stephen Wass on 2012-09-30
dot icon03/10/2012
Registered office address changed from Lace Market House 54-56 High Pavement Nottingham Nottinghamshire NG1 1HW England on 2012-10-03
dot icon03/10/2012
Director's details changed for Mr Michael Ross Burrow on 2012-09-30
dot icon19/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
19/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
414.78K
-
0.00
-
-
2021
3
414.78K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

414.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLICK2REPLY LTD

CLICK2REPLY LTD is an(a) Dissolved company incorporated on 19/10/2011 with the registered office located at Unit 7 Castle Quay Business Park, Nottingham NG7 1FW. There is currently no 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 CLICK2REPLY LTD?

toggle

CLICK2REPLY LTD is currently Dissolved. It was registered on 19/10/2011 and dissolved on 27/08/2024.

Where is CLICK2REPLY LTD located?

toggle

CLICK2REPLY LTD is registered at Unit 7 Castle Quay Business Park, Nottingham NG7 1FW.

What does CLICK2REPLY LTD do?

toggle

CLICK2REPLY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLICK2REPLY LTD have?

toggle

CLICK2REPLY LTD had 3 employees in 2021.

What is the latest filing for CLICK2REPLY LTD?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.