Warning: file_put_contents(c/bd05a85d5f9aba60435c5b12484be0a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Click On Holdings Limited, LE65 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLICK ON HOLDINGS LIMITED

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

This company is commonly known as Click On Holdings Limited. The company was founded 6 years ago and was given the registration number 11045903. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Fishers Solicitors Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CLICK ON HOLDINGS LIMITED
Company Number:11045903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Fishers Solicitors Unit R , Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 9-11 Kingly Street, London, London, United Kingdom, W1B 5PN

Director03 November 2017Active
3rd Floor, 9-11 Kingly Street, London, London, United Kingdom, W1B 5PN

Director25 June 2020Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU

Director01 April 2020Active

People with Significant Control

Mr Richard William Henry Wilson
Notified on:25 June 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 9-11 Kingly Street, London, United Kingdom, W1B 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David William Wilson
Notified on:03 November 2017
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Fishers Solicitors, Unit R , Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Isobel Wilson
Notified on:03 November 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:4-8, Kilwardby Street, Ashby-De-La-Zouch, England, LE65 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Elizabeth Carley
Notified on:03 November 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:4-8, Kilwardby Street, Ashby-De-La-Zouch, United Kingdom, LE65 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

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

Download
2023-05-02Address

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

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Resolution

Resolution.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Address

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

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-05-29Incorporation

Memorandum articles.

Download
2020-05-27Capital

Capital name of class of shares.

Download
2020-05-27Resolution

Resolution.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.