CLICKS MARKETING LIMITED

Register to unlock more data on OkredoRegister

CLICKS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10255622

Incorporation date

28/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire MK44 3BACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2016)
dot icon19/12/2025
Micro company accounts made up to 2025-06-30
dot icon02/12/2025
Appointment of Mr Christopher William Smith as a director on 2025-12-02
dot icon03/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Change of details for Mr Sam Haddadi-Tehranian as a person with significant control on 2024-06-14
dot icon14/06/2024
Director's details changed for Mr Sam Haddadi-Tehranian on 2024-06-14
dot icon14/06/2024
Registered office address changed from 9 Hills Road Cambridge Cambridgeshire CB2 1GE England to Kc26 Wyboston Lakes Great North Road Wyboston Bedfordshire MK44 3BA on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/05/2024
Change of details for Mr Sam Haddadi as a person with significant control on 2016-06-28
dot icon29/05/2024
Director's details changed for Mr Sam Haddadi on 2024-05-28
dot icon24/04/2024
Director's details changed for Mr Sam Haddadi on 2024-04-15
dot icon24/04/2024
Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 9 Hills Road Cambridge Cambridgeshire CB2 1GE on 2024-04-24
dot icon24/04/2024
Change of details for Mr Sam Haddadi as a person with significant control on 2024-04-15
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Cessation of Nicholas Paul Timms as a person with significant control on 2024-01-11
dot icon15/01/2024
Change of details for Mr Sam Haddadi as a person with significant control on 2024-01-11
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Change of details for Mr Nicholas Paul Timms as a person with significant control on 2021-07-23
dot icon23/07/2021
Director's details changed for Mr Sam Haddadi on 2021-07-23
dot icon23/07/2021
Change of details for Mr Sam Haddadi as a person with significant control on 2021-07-23
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/05/2019
Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2019-05-29
dot icon17/05/2019
Change of details for Mr Nicholas Paul Timms as a person with significant control on 2019-05-17
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/01/2019
Termination of appointment of Nicholas Paul Timms as a director on 2019-01-15
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/07/2017
Notification of Sam Haddadi as a person with significant control on 2016-06-28
dot icon10/07/2017
Notification of Nicholas Paul Timms as a person with significant control on 2016-06-28
dot icon19/05/2017
Director's details changed for Mr Nicholas Paul Timms on 2017-05-18
dot icon21/07/2016
Director's details changed for Mr Sam Haddadi on 2016-07-21
dot icon28/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-46.76 % *

* during past year

Cash in Bank

£4,512.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.81K
-
0.00
-
-
2022
-
5.22K
-
0.00
8.48K
-
2023
-
9.75K
-
0.00
4.51K
-
2023
-
9.75K
-
0.00
4.51K
-

Employees

2023

Employees

-

Net Assets(GBP)

9.75K £Ascended86.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.51K £Descended-46.76 % *

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
Haddadi, Sam
Director
28/06/2016 - Present
5
Smith, Christopher William
Director
02/12/2025 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLICKS MARKETING LIMITED

CLICKS MARKETING LIMITED is an(a) Active company incorporated on 28/06/2016 with the registered office located at Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire MK44 3BA. 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 CLICKS MARKETING LIMITED?

toggle

CLICKS MARKETING LIMITED is currently Active. It was registered on 28/06/2016 .

Where is CLICKS MARKETING LIMITED located?

toggle

CLICKS MARKETING LIMITED is registered at Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire MK44 3BA.

What does CLICKS MARKETING LIMITED do?

toggle

CLICKS MARKETING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLICKS MARKETING LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-06-30.