CLIKD LIMITED

Register to unlock more data on OkredoRegister

CLIKD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10071260

Incorporation date

18/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2016)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon03/04/2024
Statement of capital following an allotment of shares on 2021-05-27
dot icon03/04/2024
Statement of capital following an allotment of shares on 2021-05-28
dot icon03/04/2024
Statement of capital following an allotment of shares on 2021-06-01
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Statement of affairs
dot icon26/02/2024
Registered office address changed from 1st Floor 2 Finsbury Avenue London EC2M 2PA England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2024-02-26
dot icon26/02/2024
Appointment of a voluntary liquidator
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon20/12/2022
Termination of appointment of Matthew Milner as a director on 2022-11-01
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-03-17 with updates
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-27
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon08/02/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon15/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon13/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon31/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon20/03/2019
Notification of Michael Daniel Macdonald Blakeley as a person with significant control on 2018-03-18
dot icon20/03/2019
Withdrawal of a person with significant control statement on 2019-03-20
dot icon15/03/2019
Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to 1st Floor 2 Finsbury Avenue London EC2M 2PA on 2019-03-15
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Appointment of Mr Matthew Milner as a director on 2018-07-27
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon25/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon18/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon18/03/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon05/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Termination of appointment of Rupert Coney as a director on 2017-07-31
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon09/06/2017
Registered office address changed from C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2017-06-09
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon10/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-07
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon03/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon12/10/2016
Certificate of change of name
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon27/09/2016
Director's details changed for Mr Michael Daniel Macdonald Blakeley on 2016-09-27
dot icon12/09/2016
Registered office address changed from C/O Rupert Coney 39 Arvon Road London N5 1PL England to C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2016-09-12
dot icon11/04/2016
Registered office address changed from 39 Arvon Road London N5 1PL England to C/O Rupert Coney 39 Arvon Road London N5 1PL on 2016-04-11
dot icon11/04/2016
Registered office address changed from C/O Mathew Dore Weeks 1st Floor Flat, 31 Daventry Street London NW1 6TD England to 39 Arvon Road London N5 1PL on 2016-04-11
dot icon11/04/2016
Appointment of Mr Rupert Coney as a director on 2016-04-11
dot icon23/03/2016
Registered office address changed from 17 Shirlock Road London NW3 2HR United Kingdom to C/O Mathew Dore Weeks 1st Floor Flat, 31 Daventry Street London NW1 6TD on 2016-03-23
dot icon18/03/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.22K
-
0.00
-
-
2022
3
45.59K
-
0.00
1.00
-
2022
3
45.59K
-
0.00
1.00
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

45.59K £Descended-36.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Coney, Rupert
Director
11/04/2016 - 31/07/2017
1
Blakeley, Michael Daniel Macdonald
Director
18/03/2016 - Present
8
Milner, Matthew
Director
27/07/2018 - 01/11/2022
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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLIKD LIMITED

CLIKD LIMITED is an(a) Dissolved company incorporated on 18/03/2016 with the registered office located at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIKD LIMITED?

toggle

CLIKD LIMITED is currently Dissolved. It was registered on 18/03/2016 and dissolved on 19/01/2026.

Where is CLIKD LIMITED located?

toggle

CLIKD LIMITED is registered at F17 Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY.

What does CLIKD LIMITED do?

toggle

CLIKD LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CLIKD LIMITED have?

toggle

CLIKD LIMITED had 3 employees in 2022.

What is the latest filing for CLIKD LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.