CLIK PACKAGING LIMITED

Register to unlock more data on OkredoRegister

CLIK PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07279441

Incorporation date

09/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 102 120 New Cavendish Street, London W1W 6XXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon04/03/2026
Director's details changed for Mr David Neilson Ward on 2026-03-02
dot icon04/03/2026
Director's details changed for Mrs Caroline Marie Ward on 2026-03-02
dot icon04/03/2026
Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Office 102 120 New Cavendish Street London W1W 6XX on 2026-03-04
dot icon12/01/2026
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/11/2022
Micro company accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon19/03/2021
Micro company accounts made up to 2020-06-30
dot icon16/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/03/2020
Director's details changed for Mr David Neilson Ward on 2020-03-06
dot icon06/03/2020
Director's details changed for Mrs Caroline Marie Ward on 2020-03-06
dot icon06/03/2020
Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 2020-03-06
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon21/06/2019
Director's details changed for Caroline Marie Ward on 2019-06-09
dot icon21/06/2019
Director's details changed for David Neilson Ward on 2019-06-09
dot icon25/10/2018
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Director's details changed for David Neilson Ward on 2018-07-03
dot icon03/07/2018
Director's details changed for Caroline Marie Ward on 2018-07-03
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon12/06/2018
Change of details for David Neilson Ward as a person with significant control on 2017-10-27
dot icon12/06/2018
Change of details for Caroline Marie Ward as a person with significant control on 2017-10-27
dot icon12/06/2018
Director's details changed for Caroline Marie Ward on 2017-10-27
dot icon12/06/2018
Director's details changed for David Neilson Ward on 2017-10-27
dot icon12/06/2018
Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 2018-06-12
dot icon09/11/2017
Micro company accounts made up to 2017-06-30
dot icon16/10/2017
Change of details for David Neilson Ward as a person with significant control on 2017-10-16
dot icon16/10/2017
Change of details for Caroline Marie Ward as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for David Neilson Ward on 2017-10-16
dot icon16/10/2017
Director's details changed for Caroline Marie Ward on 2017-10-16
dot icon16/10/2017
Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 2017-10-16
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon22/06/2017
Director's details changed for David Neilson Ward on 2016-06-24
dot icon22/06/2017
Director's details changed for Caroline Marie Ward on 2016-06-24
dot icon21/06/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 2017-06-21
dot icon16/06/2017
Director's details changed for David Neilson Ward on 2016-06-10
dot icon16/06/2017
Director's details changed for Caroline Marie Ward on 2016-06-10
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/07/2014
Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 2014-07-07
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Registered office address changed from Church Manorway Erith Kent DA8 1NP on 2011-09-29
dot icon11/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon11/07/2011
Register inspection address has been changed
dot icon09/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.15K
-
0.00
-
-
2022
2
104.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, David Neilson
Director
09/06/2010 - Present
-
Ward, Caroline Marie
Director
09/06/2010 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIK PACKAGING LIMITED

CLIK PACKAGING LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at Office 102 120 New Cavendish Street, London W1W 6XX. 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 CLIK PACKAGING LIMITED?

toggle

CLIK PACKAGING LIMITED is currently Active. It was registered on 09/06/2010 .

Where is CLIK PACKAGING LIMITED located?

toggle

CLIK PACKAGING LIMITED is registered at Office 102 120 New Cavendish Street, London W1W 6XX.

What does CLIK PACKAGING LIMITED do?

toggle

CLIK PACKAGING LIMITED operates in the Packaging activities (82.92 - SIC 2007) sector.

What is the latest filing for CLIK PACKAGING LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr David Neilson Ward on 2026-03-02.