CLICKFLOW SEO LIMITED

Register to unlock more data on OkredoRegister

CLICKFLOW SEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07947337

Incorporation date

13/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2012)
dot icon30/03/2026
Registered office address changed from 21 Pembroke Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BB to 124 City Road London EC1V 2NX on 2026-03-30
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon11/12/2024
Director's details changed for Mr Jonathan Michael Galloway on 2024-12-11
dot icon11/12/2024
Director's details changed for Mr Jonathan Michael Galloway on 2024-12-11
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon17/04/2024
Appointment of Guy Leumi as a director on 2024-03-01
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon11/03/2024
Memorandum and Articles of Association
dot icon11/03/2024
Resolutions
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon22/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/02/2020
Director's details changed for Mr Jonathan Galloway on 2019-12-19
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Jonathan Galloway as a director on 2014-09-01
dot icon13/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr David Maxwell on 2014-03-01
dot icon12/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2014
Registered office address changed from Boho Four Cleveland Street Middlesbrough Cleveland TS2 1AY England on 2014-01-28
dot icon13/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/03/2013
Registered office address changed from Boho Four Cleveland Street Middlesbrough Cleveland TS2 1AY England on 2013-03-13
dot icon13/03/2013
Registered office address changed from Boho One Bridge Street West Middlesbrough TS2 1AE United Kingdom on 2013-03-13
dot icon13/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon13/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
140.90K
-
0.00
239.07K
-
2022
3
371.78K
-
0.00
368.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, David
Director
13/02/2012 - Present
6
Guy Leumi
Director
01/03/2024 - Present
2
Galloway, Jonathan Michael
Director
01/09/2014 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLICKFLOW SEO LIMITED

CLICKFLOW SEO LIMITED is an(a) Active company incorporated on 13/02/2012 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 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 CLICKFLOW SEO LIMITED?

toggle

CLICKFLOW SEO LIMITED is currently Active. It was registered on 13/02/2012 .

Where is CLICKFLOW SEO LIMITED located?

toggle

CLICKFLOW SEO LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CLICKFLOW SEO LIMITED do?

toggle

CLICKFLOW SEO LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLICKFLOW SEO LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from 21 Pembroke Drive Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BB to 124 City Road London EC1V 2NX on 2026-03-30.