CLIK LIMITED

Register to unlock more data on OkredoRegister

CLIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908285

Incorporation date

18/01/2000

Size

Small

Contacts

Registered address

Registered address

Unit 305 Zellig Building, Gibb Street, Birmingham, West Midlands B9 4AACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon21/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon17/12/2025
Auditor's resignation
dot icon15/12/2025
Registration of charge 039082850004, created on 2025-12-12
dot icon07/10/2025
Satisfaction of charge 039082850002 in full
dot icon07/10/2025
Satisfaction of charge 039082850003 in full
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon26/02/2025
Registration of charge 039082850003, created on 2025-02-24
dot icon18/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Registration of charge 039082850002, created on 2024-07-18
dot icon19/07/2024
Termination of appointment of John Edward Adams as a secretary on 2024-07-17
dot icon19/07/2024
Appointment of Mr James Michael Whatmore as a director on 2024-07-17
dot icon18/07/2024
Registered office address changed from The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF to Unit 305 Zellig Building Gibb Street Birmingham West Midlands B9 4AA on 2024-07-18
dot icon18/07/2024
Appointment of Mr Jamie Sones as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of John Edward Adams as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Paul David Snowden as a director on 2024-07-17
dot icon18/07/2024
Termination of appointment of Adam Duncan Stevens as a director on 2024-07-17
dot icon18/07/2024
Statement of company's objects
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Termination of appointment of Charles Pipe-Wolferstan as a secretary on 2023-06-20
dot icon30/06/2023
Termination of appointment of Charles Pipe-Wolferstan as a director on 2023-06-20
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/06/2023
Appointment of Mr John Edward Adams as a secretary on 2023-06-20
dot icon02/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon01/05/2019
Appointment of Mr Adam Duncan Stevens as a director on 2019-04-30
dot icon05/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/08/2018
Notification of Clik Holdings Limited as a person with significant control on 2018-07-18
dot icon30/08/2018
Withdrawal of a person with significant control statement on 2018-08-30
dot icon14/08/2018
Termination of appointment of Geoffrey Philip Adams as a director on 2018-07-19
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/06/2013
Termination of appointment of Scott Davidson as a director
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon11/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Geoffrey Philip Adams on 2010-01-18
dot icon18/01/2010
Director's details changed for Paul David Snowden on 2010-01-18
dot icon18/01/2010
Director's details changed for Charles Pipe-Wolferstan on 2010-01-18
dot icon18/01/2010
Director's details changed for John Edward Adams on 2010-01-18
dot icon26/10/2009
Resolutions
dot icon17/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon26/06/2008
Appointment terminated director andrew snook
dot icon23/01/2008
Return made up to 18/01/08; full list of members
dot icon23/01/2008
Director's particulars changed
dot icon03/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon19/01/2007
Director resigned
dot icon08/02/2006
New director appointed
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2005
Nc inc already adjusted 22/03/05
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Ad 11/04/05--------- £ si [email protected]=50 £ ic 1200/1250
dot icon08/04/2005
Ad 22/03/05--------- £ si [email protected]=100 £ ic 1100/1200
dot icon08/04/2005
Nc inc already adjusted 22/03/05
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/02/2005
Return made up to 18/01/05; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/03/2004
Ad 27/01/04--------- £ si [email protected]=100 £ ic 1000/1100
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
£ nc 1000/51000 27/01/04
dot icon06/02/2004
Return made up to 18/01/04; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/04/2003
Return made up to 18/01/03; full list of members
dot icon01/06/2002
New director appointed
dot icon09/03/2002
Return made up to 18/01/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-06-30
dot icon03/04/2001
Particulars of mortgage/charge
dot icon15/03/2001
Return made up to 18/01/01; full list of members
dot icon08/01/2001
Registered office changed on 08/01/01 from: the tobacco factory raleigh road, southville bristol avon BS3 1TF
dot icon27/10/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon01/09/2000
Resolutions
dot icon30/08/2000
Statement of affairs
dot icon30/08/2000
Ad 28/07/00--------- £ si [email protected]=357 £ ic 642/999
dot icon30/08/2000
Ad 28/07/00--------- £ si [email protected]=341 £ ic 301/642
dot icon30/08/2000
Ad 28/07/00--------- £ si [email protected]=186 £ ic 115/301
dot icon30/08/2000
Ad 28/07/00--------- £ si [email protected]=93 £ ic 22/115
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
£ nc 100/1000 28/07/00
dot icon22/08/2000
Resolutions
dot icon18/08/2000
Ad 28/07/00--------- £ si [email protected]=21 £ ic 1/22
dot icon11/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon09/08/2000
Certificate of change of name
dot icon04/08/2000
Certificate of change of name
dot icon04/08/2000
Registered office changed on 04/08/00 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon04/08/2000
S-div 28/07/00
dot icon18/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon-11.25 % *

* during past year

Cash in Bank

£1,117,911.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
42
1.98M
-
0.00
1.17M
-
2022
41
2.24M
-
0.00
1.26M
-
2023
41
2.07M
-
0.00
1.12M
-
2023
41
2.07M
-
0.00
1.12M
-

Employees

2023

Employees

41 Ascended0 % *

Net Assets(GBP)

2.07M £Descended-7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Descended-11.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Scott Matthew
Director
28/07/2000 - 22/04/2013
48
Adams, John Edward
Director
28/07/2000 - 17/07/2024
7
Whatmore, James Michael
Director
17/07/2024 - Present
19
Williams, Arthur George
Director
28/07/2000 - 31/03/2006
-
Charles Pipe Wolferstan
Director
28/07/2000 - 20/06/2023
2

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

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 CLIK LIMITED

CLIK LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at Unit 305 Zellig Building, Gibb Street, Birmingham, West Midlands B9 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIK LIMITED?

toggle

CLIK LIMITED is currently Active. It was registered on 18/01/2000 .

Where is CLIK LIMITED located?

toggle

CLIK LIMITED is registered at Unit 305 Zellig Building, Gibb Street, Birmingham, West Midlands B9 4AA.

What does CLIK LIMITED do?

toggle

CLIK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLIK LIMITED have?

toggle

CLIK LIMITED had 41 employees in 2023.

What is the latest filing for CLIK LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-30 with no updates.