CLICKSOFTWARE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLICKSOFTWARE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03033615

Incorporation date

15/03/1995

Size

Full

Contacts

Registered address

Registered address

Floor 26 Salesforce Tower, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1995)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Application to strike the company off the register
dot icon25/12/2024
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon21/12/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Solvency Statement dated 18/12/23
dot icon20/12/2023
Statement by Directors
dot icon20/12/2023
Statement of capital on 2023-12-20
dot icon20/12/2023
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Registered office address changed from Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 2023-09-27
dot icon23/09/2023
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon21/09/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 2023-09-21
dot icon21/09/2023
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon20/06/2023
Director's details changed for Emer Gaffney on 2023-06-20
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Change of details for Salesforce.Com, Inc as a person with significant control on 2022-04-04
dot icon21/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon06/01/2021
Termination of appointment of Alexander Shafir as a director on 2020-12-30
dot icon06/01/2021
Termination of appointment of Jaswinder Kaur Sandhu as a director on 2020-12-30
dot icon06/01/2021
Termination of appointment of Jaswinder Sandhu as a secretary on 2020-12-30
dot icon06/01/2021
Appointment of Emer Gaffney as a director on 2020-12-22
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 100 New Bridge Street London EC4V 6JA on 2020-06-25
dot icon25/06/2020
Appointment of Abogado Nominees Limited as a secretary on 2020-06-22
dot icon25/06/2020
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-06-22
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon31/01/2020
Termination of appointment of Elmer Andy Lai as a director on 2020-01-31
dot icon04/11/2019
Notification of Salesforce.Com, Inc as a person with significant control on 2019-10-01
dot icon04/11/2019
Withdrawal of a person with significant control statement on 2019-11-04
dot icon08/10/2019
Satisfaction of charge 030336150003 in full
dot icon08/10/2019
Satisfaction of charge 030336150002 in full
dot icon31/07/2019
Satisfaction of charge 030336150005 in full
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Secretary's details changed for Corporation Service Company (Uk) Limited on 2019-04-01
dot icon25/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2018-08-17
dot icon20/04/2018
Appointment of Mr Elmer Andy Lai as a director on 2018-02-01
dot icon20/04/2018
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2018-04-20
dot icon20/04/2018
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 40 Bank Street Level 29 London E14 5DS on 2018-04-20
dot icon20/04/2018
Termination of appointment of Shay Gonen as a director on 2018-01-31
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon26/10/2016
Appointment of Jaswinder Sandhu as a secretary on 2016-07-31
dot icon26/10/2016
Appointment of Jaswinder Sandhu as a director on 2016-07-31
dot icon26/10/2016
Termination of appointment of Reginald Bruno Fernandes as a secretary on 2016-07-31
dot icon26/10/2016
Termination of appointment of Reginald Bruno Fernandes as a director on 2016-07-31
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/04/2016
Appointment of Mr Shay Gonen as a director on 2015-12-16
dot icon11/04/2016
Termination of appointment of Joel Shmuel Jeselsohn as a director on 2015-12-16
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Registration of charge 030336150005, created on 2015-07-13
dot icon24/07/2015
Registration of charge 030336150004, created on 2015-07-13
dot icon14/07/2015
Registration of charge 030336150002, created on 2015-07-13
dot icon14/07/2015
Registration of charge 030336150003, created on 2015-07-13
dot icon09/07/2015
Resolutions
dot icon25/06/2015
Appointment of Mr Joel Shmuel Jeselsohn as a director on 2014-10-28
dot icon24/06/2015
Appointment of Mr Alexander Shafir as a director on 2014-10-28
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon07/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Shmuel Arvatz as a director on 2014-10-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/05/2014
Secretary's details changed for Reginald Bruno Fernandes on 2014-05-01
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon31/12/2013
Resolutions
dot icon29/11/2013
Termination of appointment of Hannan Carmeli as a director on 2013-09-09
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Mr Reginald Bruno Fernandes as a director on 2013-03-19
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-14
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Bruno Fernandes on 2010-12-07
dot icon07/12/2010
Appointment of Bruno Fernandes as a secretary
dot icon07/12/2010
Termination of appointment of Timothy Wood as a secretary
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Termination of appointment of Moshe Ben Bassat as a director
dot icon23/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon23/03/2010
Director's details changed for Professor Moshe Ben Bassat on 2010-03-15
dot icon23/03/2010
Director's details changed for Shmuel Arvatz on 2010-03-15
dot icon03/01/2010
Appointment of Hannan Carmeli as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 15/03/09; full list of members
dot icon10/07/2008
Return made up to 15/03/08; full list of members; amend
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 15/03/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Particulars of contract relating to shares
dot icon31/08/2007
Ad 01/01/07--------- £ si 3190000@1
dot icon31/08/2007
Memorandum and Articles of Association
dot icon31/08/2007
Nc inc already adjusted 26/07/07
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon10/05/2007
Return made up to 15/03/07; full list of members
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
New secretary appointed
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 15/03/04; full list of members
dot icon06/03/2004
Full accounts made up to 2002-12-31
dot icon21/06/2003
Return made up to 15/03/03; full list of members
dot icon14/02/2003
New director appointed
dot icon14/02/2003
Director resigned
dot icon14/02/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 15/03/02; full list of members
dot icon25/02/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned;director resigned
dot icon20/12/2001
Particulars of mortgage/charge
dot icon07/08/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon15/01/2001
New director appointed
dot icon12/07/2000
Certificate of change of name
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Memorandum and Articles of Association
dot icon22/03/2000
Return made up to 15/03/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: 16 ranulf road london NW2 2DE
dot icon26/01/2000
Certificate of change of name
dot icon13/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/05/1999
Return made up to 15/03/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1997-12-31
dot icon27/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/08/1998
Registered office changed on 13/08/98 from: c/o downham and co northern assurance buildings albert square 9/21 princess st manchester M2 4DN
dot icon07/04/1998
Return made up to 15/03/98; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1996-12-31
dot icon26/06/1997
Return made up to 15/03/97; no change of members
dot icon26/06/1997
New secretary appointed
dot icon18/06/1997
Secretary resigned;director resigned
dot icon12/08/1996
Accounts for a small company made up to 1995-12-31
dot icon22/06/1996
New director appointed
dot icon11/03/1996
Return made up to 15/03/96; full list of members
dot icon11/07/1995
Accounting reference date notified as 31/12
dot icon01/06/1995
Registered office changed on 01/06/95 from: northern assurance buildings albert square, 9/21 princess street manchester. M2 4DN
dot icon12/05/1995
Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon15/03/1995
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
31/12/2022
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.54M
-
0.00
6.08M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
22/06/2020 - Present
663
Gaffney, Emer
Director
22/12/2020 - Present
-
Avni, Jacob
Secretary
15/03/1995 - 15/07/1996
-
Avni, Jacob
Director
15/03/1995 - 15/07/1996
-

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

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 CLICKSOFTWARE EUROPE LIMITED

CLICKSOFTWARE EUROPE LIMITED is an(a) Dissolved company incorporated on 15/03/1995 with the registered office located at Floor 26 Salesforce Tower, 110 Bishopsgate, London EC2N 4AY. 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 CLICKSOFTWARE EUROPE LIMITED?

toggle

CLICKSOFTWARE EUROPE LIMITED is currently Dissolved. It was registered on 15/03/1995 and dissolved on 01/04/2025.

Where is CLICKSOFTWARE EUROPE LIMITED located?

toggle

CLICKSOFTWARE EUROPE LIMITED is registered at Floor 26 Salesforce Tower, 110 Bishopsgate, London EC2N 4AY.

What does CLICKSOFTWARE EUROPE LIMITED do?

toggle

CLICKSOFTWARE EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLICKSOFTWARE EUROPE LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.