CLIK SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLIK SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08439611

Incorporation date

11/03/2013

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 11/03/2013)
dot icon21/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon17/12/2025
Auditor's resignation
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 icon18/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon15/08/2024
Accounts for a dormant company made up to 2024-06-30
dot icon24/07/2024
Second filing for the appointment of Paul David Snowden as a director
dot icon24/07/2024
Second filing for the notification of Clik Limited as a person with significant control
dot icon23/07/2024
Resolutions
dot icon22/07/2024
Memorandum and Articles of Association
dot icon18/07/2024
Registered office address changed from The Tobacco Factory Raleigh Road 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
Appointment of Mr James Michael Whatmore 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 icon11/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2023-06-30
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 icon02/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon05/07/2021
Notification of Clik Limited as a person with significant control on 2021-03-11
dot icon05/07/2021
Withdrawal of a person with significant control statement on 2021-07-05
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/06/2020
Confirmation statement made on 2019-07-09 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/05/2019
Appointment of Mr Adam Duncan Stevens as a director on 2019-04-30
dot icon04/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon03/08/2018
Termination of appointment of Geoffrey Philip Adams as a director on 2018-07-20
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/11/2015
Accounts for a dormant company 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
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon12/03/2014
Appointment of Director Paul David Snowden as a director
dot icon12/03/2014
Appointment of Director Charles Pipe-Wolferstan as a director
dot icon10/03/2014
Appointment of Director John Edward Adams as a director
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-06-28
dot icon20/09/2013
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon11/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, John Edward
Director
11/02/2014 - 17/07/2024
7
Whatmore, James Michael
Director
17/07/2024 - Present
19
Charles Pipe Wolferstan
Director
11/03/2014 - 20/06/2023
2
Adams, Geoffrey Philip
Director
11/03/2013 - 20/07/2018
1
Sones, Jamie
Director
17/07/2024 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIK SOFTWARE LIMITED

CLIK SOFTWARE LIMITED is an(a) Active company incorporated on 11/03/2013 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIK SOFTWARE LIMITED?

toggle

CLIK SOFTWARE LIMITED is currently Active. It was registered on 11/03/2013 .

Where is CLIK SOFTWARE LIMITED located?

toggle

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

What does CLIK SOFTWARE LIMITED do?

toggle

CLIK SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIK SOFTWARE LIMITED?

toggle

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