CLICKATELL LIMITED

Register to unlock more data on OkredoRegister

CLICKATELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318426

Incorporation date

07/11/2001

Size

Full

Contacts

Registered address

Registered address

Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-28
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon04/11/2021
Change of details for Mr. Pieter Wouter De Villiers as a person with significant control on 2021-10-01
dot icon03/11/2021
Director's details changed for Mr Deon Van Heerden on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Deon Van Heerden on 2021-10-01
dot icon03/11/2021
Cessation of Philip Rogers as a person with significant control on 2021-10-01
dot icon03/11/2021
Cessation of Deon Van Heerden as a person with significant control on 2021-10-01
dot icon03/11/2021
Cessation of Nick Pianim as a person with significant control on 2021-10-01
dot icon19/10/2021
Secretary's details changed for Exceed Cosec Services Limited on 2021-09-01
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon08/01/2020
Confirmation statement made on 2019-10-23 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon22/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon13/11/2015
Director's details changed for Pieter Wouter De Villiers on 2015-11-13
dot icon27/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/05/2013
Miscellaneous
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon08/08/2011
Amended full accounts made up to 2010-03-31
dot icon15/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon29/10/2010
Director's details changed for Deon Van Heerden on 2010-02-01
dot icon15/07/2010
Amended accounts made up to 2009-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon14/07/2009
Amended accounts made up to 2008-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon31/10/2008
Amended accounts made up to 2007-03-31
dot icon08/04/2008
Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
dot icon02/04/2008
Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
dot icon09/11/2007
Return made up to 23/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon05/11/2007
Director's particulars changed
dot icon02/10/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2007
Total exemption full accounts made up to 2006-01-31
dot icon27/11/2006
Return made up to 23/10/06; full list of members
dot icon12/04/2006
New director appointed
dot icon07/03/2006
Accounting reference date shortened from 31/01/07 to 31/03/06
dot icon29/12/2005
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon28/10/2005
Return made up to 23/10/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
Return made up to 23/10/04; full list of members
dot icon17/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon03/12/2003
Return made up to 23/10/03; full list of members
dot icon19/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon28/10/2002
Return made up to 23/10/02; full list of members
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon30/11/2001
New director appointed
dot icon22/11/2001
Memorandum and Articles of Association
dot icon22/11/2001
Memorandum and Articles of Association
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: 312B high street orpington kent BR6 0NG
dot icon13/11/2001
Certificate of change of name
dot icon07/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,949,473.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2022
-
4.30M
-
0.00
1.95M
-
2022
-
4.30M
-
0.00
1.95M
-

Employees

2022

Employees

-

Net Assets(GBP)

4.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.95M £Ascended- *

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
EXCEED COSEC SERVICES LIMITED
Corporate Secretary
01/12/2004 - 28/03/2024
391
Van Heerden, Deon
Director
01/04/2006 - Present
4
Mr. Pieter Wouter De Villiers
Director
09/11/2001 - Present
-

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+
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 CLICKATELL LIMITED

CLICKATELL LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. 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 CLICKATELL LIMITED?

toggle

CLICKATELL LIMITED is currently Active. It was registered on 07/11/2001 .

Where is CLICKATELL LIMITED located?

toggle

CLICKATELL LIMITED is registered at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does CLICKATELL LIMITED do?

toggle

CLICKATELL LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CLICKATELL LIMITED?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2024-12-31.