CLICKINPUT LIMITED

Register to unlock more data on OkredoRegister

CLICKINPUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04562632

Incorporation date

15/10/2002

Size

Full

Contacts

Registered address

Registered address

C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon19/07/2024
Application to strike the company off the register
dot icon17/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-07-05
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/03/2021
Full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon04/06/2020
Full accounts made up to 2019-06-30
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/07/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon12/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon12/11/2014
Director's details changed for Mr Gordon Parker on 2014-09-30
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN on 2014-06-23
dot icon08/11/2013
Full accounts made up to 2012-12-31
dot icon18/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon20/09/2013
Director's details changed for Mr Gordon Parker on 2010-07-25
dot icon11/09/2013
Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
dot icon31/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon01/11/2011
Registered office address changed from C/O Anglo Irish Bank 10 Old Jewry London EC2R 8DN on 2011-11-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Mr Gordon Parker on 2010-10-15
dot icon08/11/2010
Director's details changed for Mr Thomas Paschal Walsh on 2010-10-15
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Gordon Parker on 2009-11-10
dot icon23/10/2009
Auditor's resignation
dot icon23/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon10/10/2009
Auditor's resignation
dot icon17/07/2009
Full accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 15/10/08; full list of members
dot icon07/11/2008
Director and secretary's change of particulars / gordon parker / 07/11/2008
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon09/06/2008
Appointment terminated director david murray
dot icon09/06/2008
Director appointed thomas paschal walsh
dot icon31/10/2007
Return made up to 15/10/07; full list of members
dot icon02/01/2007
Return made up to 15/10/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon05/10/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon20/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/06/2006
Accounts for a dormant company made up to 2004-09-30
dot icon02/12/2005
Return made up to 15/10/05; full list of members
dot icon19/11/2004
Return made up to 15/10/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/11/2003
Return made up to 15/10/03; full list of members
dot icon23/12/2002
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon12/11/2002
Registered office changed on 12/11/02 from: 10 old jewry london EC2R 8DN
dot icon07/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
New director appointed
dot icon06/11/2002
Registered office changed on 06/11/02 from: 1 mitchell lane bristol BS1 6BU
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
Director resigned
dot icon15/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CLICKINPUT LIMITED

CLICKINPUT LIMITED is an(a) Dissolved company incorporated on 15/10/2002 with the registered office located at C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SD. There is currently no 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 CLICKINPUT LIMITED?

toggle

CLICKINPUT LIMITED is currently Dissolved. It was registered on 15/10/2002 and dissolved on 15/10/2024.

Where is CLICKINPUT LIMITED located?

toggle

CLICKINPUT LIMITED is registered at C/O HOLD STORE LIMITED, Unit 33a, Enterprise House, 44-46 Terrace Road, Walton On Thames, Surrey KT12 2SD.

What does CLICKINPUT LIMITED do?

toggle

CLICKINPUT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CLICKINPUT LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.