CLICKMATE LTD

Register to unlock more data on OkredoRegister

CLICKMATE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06447417

Incorporation date

07/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-03-31
dot icon15/03/2024
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon15/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-03-31
dot icon20/03/2023
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon21/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon27/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/08/2021
Director's details changed for Mr Duncan Robert Cumming on 2021-08-10
dot icon10/08/2021
Change of details for Mr Duncan Cumming as a person with significant control on 2021-08-10
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with updates
dot icon09/07/2020
Change of details for Ms Diana Elizabeth Berriman as a person with significant control on 2020-07-08
dot icon08/07/2020
Notification of Duncan Cumming as a person with significant control on 2020-07-08
dot icon08/07/2020
Change of details for Ms Diana Elizabeth Berriman as a person with significant control on 2020-07-08
dot icon02/07/2020
Particulars of variation of rights attached to shares
dot icon02/07/2020
Memorandum and Articles of Association
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Statement of company's objects
dot icon02/07/2020
Change of share class name or designation
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon11/06/2020
Director's details changed for Ms Diana Elizabeth Bradford on 2020-06-10
dot icon11/06/2020
Director's details changed for Ms Diana Elizabeth Berriman on 2020-06-10
dot icon04/06/2020
Director's details changed for Ms Diana Elizabeth Bradford on 2020-06-04
dot icon04/06/2020
Director's details changed for Ms Diana Elizabeth Bradford on 2020-06-04
dot icon04/06/2020
Termination of appointment of Diana Elizabeth Berriman as a secretary on 2020-06-04
dot icon04/06/2020
Secretary's details changed for Diana Elizabeth Bradford on 2020-06-04
dot icon04/06/2020
Change of details for Ms Diana Elizabeth Bradford as a person with significant control on 2020-06-04
dot icon04/06/2020
Appointment of Mr Duncan Robert Cumming as a director on 2020-06-04
dot icon17/02/2020
Appointment of Ms Diana Elizabeth Bradford as a director on 2020-02-14
dot icon17/02/2020
Notification of Diana Elizabeth Bradford as a person with significant control on 2020-02-14
dot icon17/02/2020
Cessation of Tom William Bradford as a person with significant control on 2020-02-05
dot icon17/02/2020
Termination of appointment of Tom William Bradford as a director on 2020-02-05
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon06/08/2019
Director's details changed for Mr Tom William Bradford on 2019-07-25
dot icon06/08/2019
Change of details for Mr Tom William Bradford as a person with significant control on 2019-07-25
dot icon10/12/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Registered office address changed from PO Box N3 1QA Sterlings Ltd Sterlings Ltd, Lawford House, Albert Place London N3 1QA England to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Tom William Bradford on 2018-08-13
dot icon08/08/2018
Registered office address changed from Flat 201, Ice Wharf 17 New Wharf Road London N1 9RF to PO Box N3 1QA Sterlings Ltd Sterlings Ltd, Lawford House, Albert Place London N3 1QA on 2018-08-08
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon25/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon29/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon29/12/2009
Director's details changed for Tom William Bradford on 2009-12-07
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon08/04/2009
Return made up to 07/12/08; full list of members
dot icon28/01/2008
Certificate of change of name
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon07/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.62K
-
0.00
-
-
2022
2
358.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CLICKMATE LTD

CLICKMATE LTD is an(a) Dissolved company incorporated on 07/12/2007 with the registered office located at C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QA. 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 CLICKMATE LTD?

toggle

CLICKMATE LTD is currently Dissolved. It was registered on 07/12/2007 and dissolved on 06/05/2025.

Where is CLICKMATE LTD located?

toggle

CLICKMATE LTD is registered at C/O Sterlings Ltd Lawford House, Albert Place, London N3 1QA.

What does CLICKMATE LTD do?

toggle

CLICKMATE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLICKMATE LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.