CLICKIN SOLUTION LIMITED

Register to unlock more data on OkredoRegister

CLICKIN SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09014893

Incorporation date

28/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

20-30a Abington Street, Northampton NN1 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/09/2024
Registered office address changed from 79 Heigham Road London E6 2JJ England to 20-30a Abington Street Northampton NN1 2AJ on 2024-09-16
dot icon20/08/2024
Micro company accounts made up to 2023-04-30
dot icon07/06/2024
Compulsory strike-off action has been discontinued
dot icon06/06/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/07/2022
Registered office address changed from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 79 Heigham Road London E6 2JJ on 2022-07-21
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/09/2020
Termination of appointment of Jabir Shah as a director on 2020-06-01
dot icon11/09/2020
Registered office address changed from 64-a Gold Street Northampton NN1 1RS England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 2020-09-11
dot icon27/04/2020
Appointment of Mr Jabir Shah as a director on 2019-08-01
dot icon19/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/05/2019
Registered office address changed from Room No 4, 1st Floor, Broadway Chamber Cranbrook Road Ilford IG1 4DU England to 64-a Gold Street Northampton NN1 1RS on 2019-05-26
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon16/03/2019
Director's details changed for Miss Munazza Waseem on 2019-03-01
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon11/05/2018
Registered office address changed from 509-a160 London Road Barking IG11 8BB England to Room No 4, 1st Floor, Broadway Chamber Cranbrook Road Ilford IG1 4DU on 2018-05-11
dot icon07/02/2018
Registered office address changed from 3rd Floor, 86-90 86-90 Paul Street London EC2A 4NE England to 509-a160 London Road Barking IG11 8BB on 2018-02-07
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Registered office address changed from 54 Leucha Road London E17 7LG to 3rd Floor, 86-90 86-90 Paul Street London EC2A 4NE on 2016-11-30
dot icon12/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
129.59K
-
0.00
-
-
2021
0
129.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

129.59K £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Jabir
Director
01/08/2019 - 01/06/2020
-
Mrs Munazza Waseem
Director
28/04/2014 - Present
-

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

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 CLICKIN SOLUTION LIMITED

CLICKIN SOLUTION LIMITED is an(a) Active company incorporated on 28/04/2014 with the registered office located at 20-30a Abington Street, Northampton NN1 2AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKIN SOLUTION LIMITED?

toggle

CLICKIN SOLUTION LIMITED is currently Active. It was registered on 28/04/2014 .

Where is CLICKIN SOLUTION LIMITED located?

toggle

CLICKIN SOLUTION LIMITED is registered at 20-30a Abington Street, Northampton NN1 2AJ.

What does CLICKIN SOLUTION LIMITED do?

toggle

CLICKIN SOLUTION LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CLICKIN SOLUTION LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.