CLIQ LIMITED

Register to unlock more data on OkredoRegister

CLIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04737068

Incorporation date

16/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford, Essex SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon19/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/07/2022
Termination of appointment of Duncan Turner as a director on 2022-07-11
dot icon31/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/04/2022
Appointment of Mr John David Gorman as a director on 2021-10-26
dot icon06/04/2022
Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06
dot icon23/04/2021
Satisfaction of charge 047370680002 in full
dot icon23/04/2021
Satisfaction of charge 047370680003 in full
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon15/02/2018
Director's details changed for Michael Julian Kennedy Herbert on 2018-02-15
dot icon01/06/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/05/2017
Termination of appointment of William Robert Ranscombe as a director on 2017-04-30
dot icon05/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/09/2016
Registration of charge 047370680003, created on 2016-08-31
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon31/05/2016
Director's details changed for Mr David Elias Fine on 2016-05-04
dot icon13/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-07-16
dot icon13/08/2015
Appointment of Mr Bruce Falkingham as a director on 2015-06-25
dot icon06/07/2015
Resolutions
dot icon01/07/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Resolutions
dot icon30/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2014
Appointment of William Robert Ranscombe as a director
dot icon22/11/2013
Resolutions
dot icon22/11/2013
Resolutions
dot icon30/08/2013
Registration of charge 047370680002
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr David Elias Fine on 2012-04-16
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-02-07
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-08-09
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon21/05/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-10-04
dot icon28/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon14/01/2010
Appointment of Venthams Trustees Limited as a secretary
dot icon14/01/2010
Termination of appointment of Robert Noach as a secretary
dot icon14/01/2010
Termination of appointment of Christopher Glaister as a director
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/06/2009
Ad 11/06/09\gbp si [email protected]=6235.29\gbp ic 32883.71/39119\
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon25/02/2008
Particulars of contract relating to shares
dot icon25/02/2008
Ad 15/01/08\gbp si [email protected]=5508.54\gbp ic 26977.63/32486.17\
dot icon25/02/2008
Particulars of contract relating to shares
dot icon25/02/2008
Ad 15/01/08\gbp si [email protected]=3305.13\gbp ic 23672.5/26977.63\
dot icon25/02/2008
Ad 04/09/07\gbp si [email protected]=17459.79\gbp ic 6212.71/23672.5\
dot icon25/02/2008
Particulars of contract relating to shares
dot icon25/02/2008
Ad 15/01/08\gbp si [email protected]=1101.71\gbp ic 5111/6212.71\
dot icon04/02/2008
Nc inc already adjusted 11/06/07
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon04/02/2008
Resolutions
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon04/09/2007
Ad 09/01/07--------- £ si [email protected]
dot icon04/09/2007
Ad 09/01/07--------- £ si [email protected]
dot icon08/06/2007
New secretary appointed
dot icon08/06/2007
Secretary resigned
dot icon07/06/2007
Accounts for a small company made up to 2006-09-30
dot icon02/05/2007
Return made up to 16/04/07; full list of members
dot icon23/03/2007
New director appointed
dot icon15/08/2006
Ad 29/07/06--------- £ si [email protected]=26 £ ic 5083/5109
dot icon15/08/2006
Ad 20/07/06--------- £ si [email protected]=88 £ ic 4995/5083
dot icon15/08/2006
Ad 21/07/06--------- £ si [email protected]=3079 £ ic 1916/4995
dot icon10/08/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned;director resigned
dot icon27/04/2006
Return made up to 16/04/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-09-30
dot icon16/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon18/10/2005
Director resigned
dot icon05/07/2005
Registered office changed on 05/07/05 from: c/o venthams queens house 55-56 lincolns inn fields london WC2A 3NA
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon26/04/2005
Director resigned
dot icon18/02/2005
Accounts for a small company made up to 2004-09-30
dot icon10/02/2005
Ad 12/01/05--------- £ si [email protected]=49 £ ic 1635/1684
dot icon11/01/2005
Ad 24/11/04--------- £ si [email protected] £ ic 1635/1635
dot icon11/01/2005
Particulars of contract relating to shares
dot icon11/01/2005
Ad 14/12/04--------- £ si [email protected]=10 £ ic 1625/1635
dot icon11/01/2005
Particulars of contract relating to shares
dot icon11/01/2005
Ad 14/12/04--------- £ si [email protected]=11 £ ic 1614/1625
dot icon11/01/2005
Ad 14/12/04--------- £ si [email protected]=535 £ ic 1079/1614
dot icon09/12/2004
Director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Ad 25/11/04--------- £ si [email protected]=33 £ ic 1046/1079
dot icon03/12/2004
Ad 27/09/04--------- £ si [email protected]=33 £ ic 1013/1046
dot icon03/12/2004
Ad 01/10/04--------- £ si [email protected]=36 £ ic 977/1013
dot icon24/11/2004
Memorandum and Articles of Association
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon07/06/2004
Return made up to 16/04/04; full list of members
dot icon11/05/2004
Ad 21/04/04--------- £ si [email protected]=10 £ ic 967/977
dot icon29/04/2004
New director appointed
dot icon07/04/2004
Ad 21/10/03--------- £ si [email protected]=10 £ ic 957/967
dot icon13/01/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon12/11/2003
Ad 21/10/03--------- £ si [email protected]=587 £ ic 370/957
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon26/10/2003
Secretary resigned
dot icon26/10/2003
New secretary appointed;new director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Ad 11/09/03--------- £ si [email protected]=85 £ ic 285/370
dot icon26/10/2003
Ad 11/09/03--------- £ si [email protected]=85 £ ic 200/285
dot icon24/09/2003
Ad 17/06/03--------- £ si 199@1=199 £ ic 1/200
dot icon24/09/2003
Resolutions
dot icon24/09/2003
Resolutions
dot icon24/09/2003
£ nc 100/10000 17/06/03
dot icon24/09/2003
S-div 08/07/03
dot icon13/08/2003
Registered office changed on 13/08/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
New director appointed
dot icon10/06/2003
Certificate of change of name
dot icon16/04/2003
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
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.41M
-
0.00
789.31K
-
2022
12
1.56M
-
0.00
365.52K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fine, David Elias
Director
31/07/2006 - Present
21
Falkingham, Bruce
Director
25/06/2015 - Present
9
Gorman, John David
Director
26/10/2021 - Present
5
Kenney-Herbert, Michael Julian
Director
10/11/2004 - Present
6
Noach, Robert Lewis
Director
21/10/2003 - Present
5

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

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 CLIQ LIMITED

CLIQ LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB. There are currently 5 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 CLIQ LIMITED?

toggle

CLIQ LIMITED is currently Active. It was registered on 16/04/2003 .

Where is CLIQ LIMITED located?

toggle

CLIQ LIMITED is registered at Millhouse, 32-38 East Street, Rochford, Essex SS4 1DB.

What does CLIQ LIMITED do?

toggle

CLIQ LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLIQ LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-09-30.