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..
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 | : |
|
Registered Address | : | 8 Headfort Place, London, England, SW1X 7DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, Oxford Road North, London, England, W4 4DT | Director | 10 August 2021 | Active |
Flat 19, Oxford Road North, London, England, W4 4DT | Director | 10 February 2020 | Active |
8, Headfort Place, London, England, SW1X 7DH | Director | 16 November 2016 | Active |
8, Headfort Place, London, England, SW1X 7DH | Director | 17 February 2020 | Active |
8, Headfort Place, London, England, SW1X 7DH | Director | 03 February 2020 | Active |
Fernhills House, Todd Street, Bury, England, BL9 5BJ | Director | 10 May 2016 | Active |
8, Headfort Place, London, England, SW1X 7DH | Director | 10 February 2020 | Active |
8, Headfort Place, London, England, SW1X 7DH | Director | 22 January 2020 | Active |
76-78, Chiswick High Road, London, England, W4 1SY | Director | 11 November 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 08 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette filings brought up to date. | Download |
2024-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Gazette | Gazette filings brought up to date. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2021-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.