UKBizDB.co.uk

CLICK HOLDINGS LTD

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

This company is commonly known as Click Holdings Ltd. The company was founded 24 years ago and was given the registration number 03933527. The firm's registered office is in BIRMINGHAM. You can find them at Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLICK HOLDINGS LTD
Company Number:03933527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, B1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director17 January 2024Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director30 January 2024Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Secretary25 February 2000Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary25 February 2000Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director02 March 2009Active
22 Streetly Lane, Sutton Coldfield, B74 4TU

Director25 February 2000Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director16 July 2018Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director18 February 2021Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director16 July 2018Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director05 July 2021Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director25 February 2000Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director25 February 2000Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director16 July 2018Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director05 July 2021Active

People with Significant Control

Tk Operations Ltd
Notified on:05 July 2021
Status:Active
Country of residence:England
Address:Tallis House, 2 Tallis Street, London, England, EC4Y 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Freeman Mclean
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon David Mclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT
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 (6 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
2024-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Change account reference date company current shortened.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Capital

Capital allotment shares.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.