CLICK99 UK LTD.

Register to unlock more data on OkredoRegister

CLICK99 UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678544

Incorporation date

22/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

51 Morley Avenue, Manchester M14 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-06-30
dot icon10/08/2024
Registered office address changed from 2 Springwood Drive Chorley PR7 4AD England to 51 Morley Avenue Manchester M14 7HB on 2024-08-10
dot icon10/08/2024
Change of details for Mr Farrukh Anis as a person with significant control on 2024-08-10
dot icon10/08/2024
Director's details changed for Mr Farrukh Anis on 2024-08-10
dot icon20/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon12/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/03/2023
Registered office address changed from 381 Bolton Road Bury BL8 2PH United Kingdom to 2 Springwood Drive Chorley PR7 4AD on 2023-03-09
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/12/2021
Registered office address changed from 531 Princess Road Manchester M20 1HA England to 381 Bolton Road Bury BL8 2PH on 2021-12-30
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon25/03/2021
Notification of Arshad Hussain Awan as a person with significant control on 2020-07-01
dot icon25/03/2021
Appointment of Mr Arshad Hussain Awan as a director on 2020-07-01
dot icon23/03/2021
Termination of appointment of Arshad Hussain Awan as a secretary on 2020-07-01
dot icon06/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/03/2020
Registered office address changed from 18 Aldin Avenue North Slough SL1 1RS England to 531 Princess Road Manchester M20 1HA on 2020-03-08
dot icon17/02/2020
Confirmation statement made on 2019-06-22 with no updates
dot icon17/02/2020
Administrative restoration application
dot icon26/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2019
Registered office address changed from 458 Wilbraham Road Manchester M21 0AG to 18 Aldin Avenue North Slough SL1 1RS on 2019-05-16
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon23/08/2017
Notification of Farrukh Anis as a person with significant control on 2017-06-22
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon06/10/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Micro company accounts made up to 2015-06-30
dot icon31/10/2015
Compulsory strike-off action has been discontinued
dot icon30/10/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon17/09/2012
Registered office address changed from 153 Shearwater Road Stockport SK2 5XA England on 2012-09-17
dot icon22/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
918.00
-
0.00
-
-
2022
2
1.07K
-
0.00
-
-
2023
0
1.25K
-
0.00
-
-
2023
0
1.25K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.25K £Ascended16.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Anis, Farrukh
Director
22/06/2011 - Present
1
Mr Arshad Hussain Awan
Director
01/07/2020 - Present
6
Awan, Arshad Hussain
Secretary
22/06/2011 - 01/07/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK99 UK LTD.

CLICK99 UK LTD. is an(a) Active company incorporated on 22/06/2011 with the registered office located at 51 Morley Avenue, Manchester M14 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK99 UK LTD.?

toggle

CLICK99 UK LTD. is currently Active. It was registered on 22/06/2011 .

Where is CLICK99 UK LTD. located?

toggle

CLICK99 UK LTD. is registered at 51 Morley Avenue, Manchester M14 7HB.

What does CLICK99 UK LTD. do?

toggle

CLICK99 UK LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLICK99 UK LTD.?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.