CLICKTHROUGH MARKETING LIMITED

Register to unlock more data on OkredoRegister

CLICKTHROUGH MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017043

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8, 57 High Street, Ibstock, Leicestershire LE67 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Termination of appointment of Matthew Daniel Ward as a director on 2025-08-14
dot icon27/02/2025
Director's details changed for Mr Philip Neil Robinson on 2025-02-27
dot icon27/02/2025
Director's details changed for Mr Matthew Daniel Ward on 2025-02-27
dot icon27/02/2025
Registered office address changed from Charter House Sandford Street Lichfield Staffordshire WS13 6QA to Suite 8, 57 High Street Ibstock Leicestershire LE67 6LH on 2025-02-27
dot icon27/02/2025
Change of details for Clickthrough Marketing Group Ltd as a person with significant control on 2025-02-27
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Appointment of Mr Matthew Daniel Ward as a director on 2024-02-01
dot icon29/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon29/01/2024
Termination of appointment of Christopher Michael Roberts as a director on 2023-12-04
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon17/01/2023
Director's details changed for Mr Christopher Michael Roberts on 2023-01-16
dot icon17/01/2023
Director's details changed for Mr Philip Neil Robinson on 2023-01-16
dot icon17/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Second filing of Confirmation Statement dated 2022-01-16
dot icon14/11/2022
Second filing of Confirmation Statement dated 2019-01-16
dot icon23/09/2022
Cessation of Philip Neil Robinson as a person with significant control on 2018-11-30
dot icon22/09/2022
Notification of Clickthrough Marketing Group Ltd as a person with significant control on 2018-11-30
dot icon16/03/2022
16/01/22 Statement of Capital gbp 158.94
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Appointment of Mr Christopher Michael Roberts as a director on 2021-05-12
dot icon29/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 050170430002, created on 2020-05-31
dot icon30/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/12/2018
Resolutions
dot icon18/12/2018
Change of share class name or designation
dot icon18/12/2018
Particulars of variation of rights attached to shares
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Termination of appointment of Lisa Katherine Mclaren as a secretary on 2017-10-30
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Satisfaction of charge 050170430001 in full
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon06/02/2014
Director's details changed for Mr Philip Neil Robinson on 2014-01-23
dot icon05/11/2013
Registration of charge 050170430001
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/10/2012
Particulars of variation of rights attached to shares
dot icon31/10/2012
Change of share class name or designation
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon31/10/2012
Resolutions
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon13/10/2011
Sub-division of shares on 2011-10-04
dot icon13/10/2011
Particulars of variation of rights attached to shares
dot icon13/10/2011
Change of share class name or designation
dot icon13/10/2011
Resolutions
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/06/2010
Registered office address changed from the Studio Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 2010-06-13
dot icon12/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Philip Neil Robinson on 2010-02-06
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 16/01/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Registered office changed on 03/09/2008 from unit 21 lichfield business village, the friary lichfield staffordshire WS13 6QG
dot icon01/02/2008
Return made up to 16/01/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: unit 18 lichfield business village the friary lichfield staffordshire WS13 6QG
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Ad 01/10/06--------- £ si 49@1
dot icon30/01/2007
Return made up to 16/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Registered office changed on 30/01/07 from: unit 13 lichfield business village the friary lichfield staffordshire WS13 6QG
dot icon30/01/2007
Secretary's particulars changed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 16/01/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: 4 corbiere avenue nottingham NG16 1JR
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Secretary resigned
dot icon11/11/2005
New secretary appointed
dot icon01/06/2005
Ad 19/05/05--------- £ si 150@1=150 £ ic 1/151
dot icon02/02/2005
Return made up to 16/01/05; full list of members
dot icon05/03/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon23/01/2004
Director resigned
dot icon16/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

57
2023
change arrow icon-38.52 % *

* during past year

Cash in Bank

£740,500.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.93M
-
0.00
827.63K
-
2022
60
2.49M
-
0.00
1.20M
-
2023
57
2.08M
-
0.00
740.50K
-
2023
57
2.08M
-
0.00
740.50K
-

Employees

2023

Employees

57 Descended-5 % *

Net Assets(GBP)

2.08M £Descended-16.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

740.50K £Descended-38.52 % *

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
Robinson, Philip Neil
Director
16/01/2004 - Present
9
Mr Matthew Daniel Ward
Director
01/02/2024 - 14/08/2025
6
Roberts, Christopher Michael
Director
12/05/2021 - 04/12/2023
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CLICKTHROUGH MARKETING LIMITED

CLICKTHROUGH MARKETING LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Suite 8, 57 High Street, Ibstock, Leicestershire LE67 6LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of CLICKTHROUGH MARKETING LIMITED?

toggle

CLICKTHROUGH MARKETING LIMITED is currently Active. It was registered on 16/01/2004 .

Where is CLICKTHROUGH MARKETING LIMITED located?

toggle

CLICKTHROUGH MARKETING LIMITED is registered at Suite 8, 57 High Street, Ibstock, Leicestershire LE67 6LH.

What does CLICKTHROUGH MARKETING LIMITED do?

toggle

CLICKTHROUGH MARKETING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLICKTHROUGH MARKETING LIMITED have?

toggle

CLICKTHROUGH MARKETING LIMITED had 57 employees in 2023.

What is the latest filing for CLICKTHROUGH MARKETING LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-16 with updates.