UKBizDB.co.uk

CLICK ABOVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Click Above Limited. The company was founded 8 years ago and was given the registration number 10138499. The firm's registered office is in LONDON. You can find them at Unit 5, 69 St. Marks Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLICK ABOVE LIMITED
Company Number:10138499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 5, 69 St. Marks Road, London, England, W10 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, England, W10 5AD

Director07 August 2023Active
332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, England, W10 5AD

Director21 April 2016Active
332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, England, W10 5AD

Director01 January 2020Active

People with Significant Control

Mr. Aaron Emmett
Notified on:21 September 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, England, W10 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anita Shrestha Bandak
Notified on:18 May 2022
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:46, St. Quintin Avenue, London, England, W10 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron John Emmett
Notified on:21 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:46, St. Quintin Avenue, London, England, W10 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niraj Shrestha
Notified on:21 April 2016
Status:Active
Date of birth:February 1956
Nationality:Nepalese
Country of residence:England
Address:46, St. Quintin Avenue, London, England, W10 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-17Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.