CLICKSELL LTD

Register to unlock more data on OkredoRegister

CLICKSELL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08588604

Incorporation date

27/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon27/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Statement of affairs
dot icon01/12/2025
Appointment of a voluntary liquidator
dot icon01/12/2025
Registered office address changed from 27 Old Gloucester Street Holborn London WC1N 3AX England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-12-01
dot icon01/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/07/2023
Director's details changed for Steven Iser on 2023-07-01
dot icon06/07/2023
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 27 Old Gloucester Street Holborn London WC1N 3AX on 2023-07-06
dot icon02/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/07/2022
Secretary's details changed for Steven Iser on 2022-07-14
dot icon27/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-11-30
dot icon26/10/2020
Micro company accounts made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon29/07/2020
Director's details changed for Steven Iser on 2020-07-29
dot icon29/07/2020
Registered office address changed from 39C Westbourne Gardens London W2 5NR England to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2020-07-29
dot icon25/10/2019
Termination of appointment of Elizabeth Ann Iser as a director on 2019-10-25
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-11-30
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/10/2017
Micro company accounts made up to 2016-11-30
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Notification of Steven Allen Iser as a person with significant control on 2016-04-06
dot icon08/05/2017
Registered office address changed from 14 Devonshire Square London EC2M 4YT to 39C Westbourne Gardens London W2 5NR on 2017-05-08
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon02/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/03/2015
Previous accounting period extended from 2014-06-30 to 2014-11-30
dot icon09/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon09/07/2014
Director's details changed for Ms Elizabeth Ann Iser on 2014-07-08
dot icon09/07/2014
Director's details changed for Steven Iser on 2014-07-08
dot icon09/07/2014
Secretary's details changed for Steven Iser on 2014-07-08
dot icon02/09/2013
Appointment of Ms Elizabeth Ann Iser as a director
dot icon27/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.40K
-
0.00
76.16K
-
2022
3
29.68K
-
0.00
182.06K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Allen Iser
Director
27/06/2013 - Present
1
Iser, Steven
Secretary
27/06/2013 - Present
-
Iser, Elizabeth Ann
Director
30/08/2013 - 25/10/2019
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICKSELL LTD

CLICKSELL LTD is an(a) Liquidation company incorporated on 27/06/2013 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. 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 CLICKSELL LTD?

toggle

CLICKSELL LTD is currently Liquidation. It was registered on 27/06/2013 .

Where is CLICKSELL LTD located?

toggle

CLICKSELL LTD is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does CLICKSELL LTD do?

toggle

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

What is the latest filing for CLICKSELL LTD?

toggle

The latest filing was on 27/02/2026: Notice to Registrar of Companies of Notice of disclaimer.