CLICKSIT APP LIMITED

Register to unlock more data on OkredoRegister

CLICKSIT APP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09510373

Incorporation date

25/03/2015

Size

Full

Contacts

Registered address

Registered address

5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester M2 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2015)
dot icon03/03/2026
Director's details changed for Mr Simon John Wilkinson on 2026-03-03
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon07/02/2026
Appointment of Dr Nigel John Burton as a director on 2026-02-01
dot icon13/01/2026
Termination of appointment of Mahmoud Hamid Warriah as a director on 2025-12-19
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon30/11/2024
Registered office address changed from Level Six 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Appointment of Mr Simon John Wilkinson as a director on 2024-05-24
dot icon29/05/2024
Termination of appointment of Carmen Christine Carey as a director on 2024-05-24
dot icon16/05/2024
Accounts for a small company made up to 2022-09-30
dot icon25/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/03/2024
Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-02-19
dot icon18/02/2024
Previous accounting period extended from 2023-09-29 to 2023-12-31
dot icon07/12/2023
Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA England to Level Six 111 Piccadilly Manchester M1 2HY on 2023-12-07
dot icon26/09/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon29/06/2023
Registration of charge 095103730002, created on 2023-06-27
dot icon04/05/2023
Termination of appointment of Thomas Hill as a director on 2023-05-03
dot icon14/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/08/2022
Registration of charge 095103730001, created on 2022-08-22
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon08/03/2022
Director's details changed for Ms Carmen Christine Carey on 2022-03-08
dot icon07/12/2021
Memorandum and Articles of Association
dot icon07/12/2021
Resolutions
dot icon30/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon30/11/2021
Notification of Sorted Holdings Limited as a person with significant control on 2021-11-29
dot icon30/11/2021
Cessation of Thomas Hill as a person with significant control on 2021-11-29
dot icon30/11/2021
Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Conrad Ho as a director on 2021-11-29
dot icon30/11/2021
Termination of appointment of Stephen James Caunce as a director on 2021-11-29
dot icon30/11/2021
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2021-11-30
dot icon30/11/2021
Appointment of Ms Carmen Christine Carey as a director on 2021-11-29
dot icon19/10/2021
Change of details for Mr Thomas Hill as a person with significant control on 2021-10-01
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon30/04/2021
Micro company accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon12/02/2020
Appointment of Mr Stephen James Caunce as a director on 2020-02-12
dot icon12/02/2020
Appointment of Conrad Ho as a director on 2020-02-12
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Memorandum and Articles of Association
dot icon08/05/2019
Resolutions
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon06/03/2018
Director's details changed for Mr Thomas Hill on 2018-03-06
dot icon09/11/2017
Change of details for Mr Thomas Hill as a person with significant control on 2017-11-08
dot icon09/11/2017
Director's details changed for Mr Thomas Hill on 2017-11-08
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Cancellation of shares. Statement of capital on 2017-06-13
dot icon11/08/2017
Purchase of own shares.
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon18/07/2017
Resolutions
dot icon29/06/2017
Registered office address changed from C/O Thomas Hill 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2017-06-29
dot icon29/06/2017
Change of details for Mr Thomas Hill as a person with significant control on 2017-05-23
dot icon21/06/2017
Appointment of Mr Shahzad Ul Hussan Sulaman as a director on 2017-06-21
dot icon05/06/2017
Director's details changed for Mr Thomas Hill on 2017-06-05
dot icon29/12/2016
Resolutions
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/07/2016
Director's details changed for Mr Thomas Hill on 2016-07-25
dot icon25/07/2016
Director's details changed for Mr Thomas Hill on 2016-07-25
dot icon05/05/2016
Cancellation of shares. Statement of capital on 2016-04-02
dot icon05/05/2016
Resolutions
dot icon05/05/2016
Purchase of own shares.
dot icon21/04/2016
Registered office address changed from Flat 14 Marsdene 7 st. John's Avenue London SW15 2AN England to C/O Thomas Hill 86-90 Paul Street London EC2A 4NE on 2016-04-21
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon01/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 7 Flat 14 Marsdene St Johns Avenue London SW15 2AN United Kingdom to Flat 14 Marsdene 7 st. John's Avenue London SW15 2AN on 2016-04-01
dot icon25/01/2016
Registered office address changed from Clicksit App Limited 4th Floor Paul Street London EC2A 4NE England to 7 Flat 14 Marsdene St Johns Avenue London SW15 2AN on 2016-01-25
dot icon24/07/2015
Registered office address changed from 21B Carlton Drive Putney SW15 2BN United Kingdom to Clicksit App Limited 4th Floor Paul Street London EC2A 4NE on 2015-07-24
dot icon16/07/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon21/05/2015
Registered office address changed from 21B Carlton Drive 21B Carlton Drive Putney SW15 2BN United Kingdom to 21B Carlton Drive Putney SW15 2BN on 2015-05-21
dot icon21/05/2015
Director's details changed for Mr Thomas Hill on 2015-05-21
dot icon25/03/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
104.85K
-
0.00
-
-
2021
5
104.85K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

104.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Nigel John, Dr
Director
01/02/2026 - Present
39
Mr Thomas Luke Hill
Director
25/03/2015 - 03/05/2023
2
Wilkinson, Simon John
Director
24/05/2024 - Present
28
Mr Mahmoud Hamid Warriah
Director
19/02/2024 - 19/12/2025
33
Carey, Carmen Christine
Director
29/11/2021 - 24/05/2024
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLICKSIT APP LIMITED

CLICKSIT APP LIMITED is an(a) Active company incorporated on 25/03/2015 with the registered office located at 5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester M2 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKSIT APP LIMITED?

toggle

CLICKSIT APP LIMITED is currently Active. It was registered on 25/03/2015 .

Where is CLICKSIT APP LIMITED located?

toggle

CLICKSIT APP LIMITED is registered at 5th Floor Room 502d,Chancery Place 50 Brown Street, Manchester M2 2JG.

What does CLICKSIT APP LIMITED do?

toggle

CLICKSIT APP LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does CLICKSIT APP LIMITED have?

toggle

CLICKSIT APP LIMITED had 5 employees in 2021.

What is the latest filing for CLICKSIT APP LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Simon John Wilkinson on 2026-03-03.