CLICKTALE (UK) LIMITED

Register to unlock more data on OkredoRegister

CLICKTALE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09855264

Incorporation date

03/11/2015

Size

Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon25/03/2026
Return of final meeting in a members' voluntary winding up
dot icon19/12/2025
Removal of liquidator by court order
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-06-22
dot icon02/09/2024
Liquidators' statement of receipts and payments to 2024-06-22
dot icon06/09/2023
Liquidators' statement of receipts and payments to 2023-06-22
dot icon13/07/2022
Declaration of solvency
dot icon06/07/2022
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-07-06
dot icon06/07/2022
Appointment of a voluntary liquidator
dot icon06/07/2022
Resolutions
dot icon05/05/2022
Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05
dot icon10/01/2022
Termination of appointment of Jonathan Joseph Cherki as a director on 2022-01-10
dot icon10/01/2022
Appointment of Mr Chris Inns as a director on 2022-01-10
dot icon31/12/2021
Satisfaction of charge 098552640007 in full
dot icon05/11/2021
Second filing of Confirmation Statement dated 2020-10-07
dot icon04/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon04/10/2021
Director's details changed for Mr. Jonathan Joseph Cherki on 2019-07-01
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Full accounts made up to 2019-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-07 with no updates
dot icon11/01/2021
Director's details changed for Mr. Jonathan Joseph Cherki on 2019-07-01
dot icon19/10/2020
Satisfaction of charge 098552640006 in full
dot icon15/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon10/10/2019
Notification of Jonathan Cherki as a person with significant control on 2019-07-01
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Satisfaction of charge 098552640005 in full
dot icon10/07/2019
Cessation of Amadeus General Partner Limited as a person with significant control on 2019-07-01
dot icon10/07/2019
Termination of appointment of Stephen Robert Shanley as a director on 2019-07-01
dot icon10/07/2019
Termination of appointment of Richard Philip Anton as a director on 2019-07-01
dot icon10/07/2019
Termination of appointment of Peter Mccormick as a director on 2019-07-01
dot icon10/07/2019
Appointment of Mr. Jonathan Joseph Cherki as a director on 2019-07-01
dot icon26/06/2019
Termination of appointment of Lucian Schonefelder as a director on 2019-05-20
dot icon14/05/2019
Registration of charge 098552640007, created on 2019-04-29
dot icon07/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon07/10/2018
Termination of appointment of Tal Schwartz as a director on 2018-09-08
dot icon07/10/2018
Termination of appointment of Arik Yavilevich as a director on 2018-09-08
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Registration of charge 098552640006, created on 2018-07-24
dot icon22/07/2018
Satisfaction of charge 098552640001 in full
dot icon22/07/2018
Satisfaction of charge 098552640002 in full
dot icon22/07/2018
Satisfaction of charge 098552640003 in full
dot icon22/07/2018
Satisfaction of charge 098552640004 in full
dot icon12/07/2018
Director's details changed for Mr. Stephen Robert Shanley on 2018-07-12
dot icon02/07/2018
Registration of charge 098552640005, created on 2018-06-14
dot icon27/06/2018
Director's details changed for Director Stephen Robert Shanley on 2018-06-27
dot icon26/06/2018
Director's details changed for Mr Richard Philip Anton on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr Lucian Schonefelder on 2018-06-26
dot icon26/06/2018
Director's details changed for Tal Schwartz on 2018-06-26
dot icon26/06/2018
Appointment of Director Stephen Robert Shanley as a director on 2017-11-10
dot icon26/06/2018
All of the property or undertaking has been released from charge 098552640004
dot icon26/06/2018
All of the property or undertaking has been released from charge 098552640003
dot icon26/06/2018
All of the property or undertaking has been released from charge 098552640002
dot icon26/06/2018
All of the property or undertaking has been released from charge 098552640001
dot icon10/11/2017
Registration of charge 098552640004, created on 2017-11-07
dot icon18/10/2017
Registration of charge 098552640003, created on 2017-10-18
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/08/2017
Accounts for a medium company made up to 2016-12-31
dot icon12/03/2017
02/11/16 Statement of Capital gbp 1
dot icon15/12/2016
Registration of charge 098552640002, created on 2016-12-07
dot icon12/08/2016
Appointment of Mr Peter Mccormick as a director on 2016-04-12
dot icon08/04/2016
Registration of charge 098552640001, created on 2016-04-05
dot icon03/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon03/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
07/10/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anton, Richard Philip
Director
03/11/2015 - 01/07/2019
23
Schonefelder, Lucian
Director
03/11/2015 - 20/05/2019
6
Cherki, Jonathan Joseph
Director
01/07/2019 - 10/01/2022
3
Mccormick, Peter
Director
12/04/2016 - 01/07/2019
1
Inns, Chris
Director
10/01/2022 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLICKTALE (UK) LIMITED

CLICKTALE (UK) LIMITED is an(a) Liquidation company incorporated on 03/11/2015 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKTALE (UK) LIMITED?

toggle

CLICKTALE (UK) LIMITED is currently Liquidation. It was registered on 03/11/2015 .

Where is CLICKTALE (UK) LIMITED located?

toggle

CLICKTALE (UK) LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does CLICKTALE (UK) LIMITED do?

toggle

CLICKTALE (UK) LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CLICKTALE (UK) LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a members' voluntary winding up.