CLICKSCO DIGITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CLICKSCO DIGITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076689

Incorporation date

22/03/2016

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Sutton Yard, 65 Goswell Road, London EC1V 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2016)
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Director's details changed for Mr Gaetan Marie Durocher on 2025-03-31
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon25/03/2024
Director's details changed for Mr Philippe Tia Tiong Fat on 2024-03-22
dot icon25/03/2024
Appointment of Mr Stephen Netzley as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Paula Jane Heasman as a director on 2024-03-22
dot icon22/03/2024
Termination of appointment of Alan Ralston Adamson as a director on 2024-03-15
dot icon22/03/2024
Appointment of Mr Philippe Tia Tiong Fat as a director on 2024-03-15
dot icon22/03/2024
Appointment of Mr Gaetan Marie Durocher as a director on 2024-03-18
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon04/11/2020
Notification of All Response Media Limited as a person with significant control on 2019-10-14
dot icon04/11/2020
Cessation of Lesley Ann Rowe as a person with significant control on 2019-10-14
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon14/02/2020
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN on 2020-02-14
dot icon25/11/2019
Termination of appointment of Stephen Shutts as a director on 2019-11-05
dot icon23/10/2019
Appointment of Paula Jane Heasman as a director on 2019-10-14
dot icon23/10/2019
Appointment of Mr Colin Lloyd Gillespie as a director on 2019-10-14
dot icon23/10/2019
Appointment of Andrew Paul Sloan as a director on 2019-10-14
dot icon23/10/2019
Appointment of Alan Ralston Adamson as a director on 2019-10-14
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon18/06/2019
Cessation of John Rowe as a person with significant control on 2019-03-18
dot icon22/03/2019
Registered office address changed from Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF to 91 Wimpole Street London W1G 0EF on 2019-03-22
dot icon14/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/01/2019
Resolutions
dot icon15/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-08-29 with updates
dot icon15/10/2018
Notification of Lesley Ann Rowe as a person with significant control on 2017-08-18
dot icon15/10/2018
Cessation of Mark Douglas Nosworthy as a person with significant control on 2017-09-08
dot icon15/10/2018
Cessation of Marcus Jack Cent as a person with significant control on 2018-08-03
dot icon08/09/2017
Notification of John Rowe as a person with significant control on 2017-08-18
dot icon08/09/2017
Notification of Marcus Jack Cent as a person with significant control on 2017-08-18
dot icon08/09/2017
Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF on 2017-09-08
dot icon08/09/2017
Termination of appointment of Mark Douglas Nosworthy as a director on 2017-08-19
dot icon08/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/09/2017
Appointment of Mr Stephen Shutts as a director on 2017-08-18
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durocher, Gaetan Marie
Director
18/03/2024 - Present
14
Adamson, Alan Ralston
Director
14/10/2019 - 15/03/2024
89
Gillespie, Colin Lloyd
Director
14/10/2019 - Present
8
Sloan, Andrew Paul
Director
14/10/2019 - Present
3
Netzley, Stephen
Director
18/03/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLICKSCO DIGITAL (UK) LIMITED

CLICKSCO DIGITAL (UK) LIMITED is an(a) Active company incorporated on 22/03/2016 with the registered office located at 3rd Floor, Sutton Yard, 65 Goswell Road, London EC1V 7EN. There are currently 5 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 CLICKSCO DIGITAL (UK) LIMITED?

toggle

CLICKSCO DIGITAL (UK) LIMITED is currently Active. It was registered on 22/03/2016 .

Where is CLICKSCO DIGITAL (UK) LIMITED located?

toggle

CLICKSCO DIGITAL (UK) LIMITED is registered at 3rd Floor, Sutton Yard, 65 Goswell Road, London EC1V 7EN.

What does CLICKSCO DIGITAL (UK) LIMITED do?

toggle

CLICKSCO DIGITAL (UK) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLICKSCO DIGITAL (UK) LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-29 with updates.