CLICK2WIN (UK) LTD

Register to unlock more data on OkredoRegister

CLICK2WIN (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11218848

Incorporation date

22/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11218848 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2018)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2025
Registered office address changed to PO Box 4385, 11218848 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14
dot icon14/05/2025
Address of officer Mr Paul David Hargrave changed to 11218848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-14
dot icon14/05/2025
Address of officer Mr Sean Justin Pritchard changed to 11218848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-14
dot icon14/05/2025
Address of person with significant control Mrs Kirsty Hargrave changed to 11218848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-14
dot icon14/05/2025
Address of person with significant control Mrs Julia Pritchard changed to 11218848 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-14
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon16/04/2025
Application to strike the company off the register
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon24/01/2023
Change of details for Mrs Julia Pritchard as a person with significant control on 2022-12-14
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon18/03/2020
Resolutions
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon27/02/2020
Notification of Julia Pritchard as a person with significant control on 2019-10-08
dot icon27/02/2020
Notification of Kirsty Hargrave as a person with significant control on 2019-10-08
dot icon24/02/2020
Cessation of Sean Justin Pritchard as a person with significant control on 2019-10-08
dot icon18/10/2019
Sub-division of shares on 2019-08-20
dot icon24/09/2019
Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 19a St. Mary Street Thornbury Bristol BS35 2AB on 2019-09-24
dot icon19/09/2019
Appointment of Mr Paul David Hargrave as a director on 2019-08-21
dot icon19/09/2019
Termination of appointment of Anthony Gerard Couch as a director on 2019-08-21
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to International House 10 Churchill Way Cardiff CF10 2HE on 2019-05-21
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon26/02/2019
Director's details changed for Mr Anthony Gerard Couch on 2019-02-05
dot icon25/09/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon26/03/2018
Registered office address changed from Suite 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2018-03-26
dot icon22/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-39.19 % *

* during past year

Cash in Bank

£6,521.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.38K
-
0.00
3.41K
-
2022
2
11.26K
-
0.00
10.72K
-
2023
2
5.59K
-
0.00
6.52K
-
2023
2
5.59K
-
0.00
6.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.59K £Descended-50.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.52K £Descended-39.19 % *

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
Hargrave, Paul David
Director
21/08/2019 - Present
17
Mr Sean Justin Pritchard
Director
22/02/2018 - Present
13

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+
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 CLICK2WIN (UK) LTD

CLICK2WIN (UK) LTD is an(a) Dissolved company incorporated on 22/02/2018 with the registered office located at 4385, 11218848 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK2WIN (UK) LTD?

toggle

CLICK2WIN (UK) LTD is currently Dissolved. It was registered on 22/02/2018 and dissolved on 22/07/2025.

Where is CLICK2WIN (UK) LTD located?

toggle

CLICK2WIN (UK) LTD is registered at 4385, 11218848 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLICK2WIN (UK) LTD do?

toggle

CLICK2WIN (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLICK2WIN (UK) LTD have?

toggle

CLICK2WIN (UK) LTD had 2 employees in 2023.

What is the latest filing for CLICK2WIN (UK) LTD?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.