UKBizDB.co.uk

CLICK CAPITAL LTD

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

This company is commonly known as Click Capital Ltd. The company was founded 9 years ago and was given the registration number 09529676. The firm's registered office is in LONDON. You can find them at 8 Headfort Place, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CLICK CAPITAL LTD
Company Number:09529676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Headfort Place, London, England, SW1X 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, Oxford Road North, London, England, W4 4DT

Director10 August 2021Active
Flat 19, Oxford Road North, London, England, W4 4DT

Director10 February 2020Active
8, Headfort Place, London, England, SW1X 7DH

Director16 November 2016Active
8, Headfort Place, London, England, SW1X 7DH

Director17 February 2020Active
8, Headfort Place, London, England, SW1X 7DH

Director03 February 2020Active
Fernhills House, Todd Street, Bury, England, BL9 5BJ

Director10 May 2016Active
8, Headfort Place, London, England, SW1X 7DH

Director10 February 2020Active
8, Headfort Place, London, England, SW1X 7DH

Director22 January 2020Active
76-78, Chiswick High Road, London, England, W4 1SY

Director11 November 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director08 April 2015Active

People with Significant Control

Mr Mohammed Al-Ahmed
Notified on:07 April 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Alahmed
Notified on:10 March 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Alahmed
Notified on:10 February 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmad Leo Elahmad
Notified on:10 February 2020
Status:Active
Date of birth:July 1985
Nationality:German
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmad Leo Elahmad
Notified on:07 February 2020
Status:Active
Date of birth:July 1985
Nationality:German
Country of residence:England
Address:Flat 19, Oxford Road North, London, England, W4 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fahed Elahmad Ziab
Notified on:05 February 2020
Status:Active
Date of birth:August 1951
Nationality:Spanish
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Ahmmad
Notified on:03 April 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:8, Headfort Place, London, England, SW1X 7DH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette filings brought up to date.

Download
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Address

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

Download
2021-04-03Resolution

Resolution.

Download
2021-02-17Resolution

Resolution.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2021-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.