UKBizDB.co.uk

CLICKATELL LIMITED

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

This company is commonly known as Clickatell Limited. The company was founded 22 years ago and was given the registration number 04318426. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CLICKATELL LIMITED
Company Number:04318426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Villiers Residence, La Rochelle, Portion 8 Of 78 Farm, Devon Valley Road, South Africa, 7 600

Director09 November 2001Active
15, Azalea Close, Welgedacht, Belville, South Africa,

Director01 April 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary07 November 2001Active
18 Agapanthus Street, Welgedacht, South Africa,

Secretary09 November 2001Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 December 2004Active
4 Derry Str, Vredehoek, South Africa,

Director09 November 2001Active
9 Aurora Str, Panorama, South Africa,

Director09 November 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director07 November 2001Active
86 Main Road, Noordhoek, Cape Town, South Africa, FOREIGN

Director09 November 2001Active
26 Tritonia Street, Welgedacht 7530, Welgedacht, South Africa,

Director09 November 2001Active
40 Acopanius Street, Welgedacht, South Africa,

Director09 November 2001Active

People with Significant Control

Mr Deon Van Heerden
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:South Africa
Address:23 Stapelia Street, Welgedacht, Belville, South Africa, 7530
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Rogers
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:South African
Country of residence:South Africa
Address:68 6th Avenue, Inanda, Sandton, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nick Pianim
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:American
Country of residence:United States
Address:1269 Cortez Avenue, Burlingame Ca 94010, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Pieter Wouter De Villiers
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:South African
Country of residence:South Africa
Address:De Villiers Residence, La Rochelle, Devon Valley Road, South Africa, 7600
Nature of control:
  • 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 (5 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
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Change corporate secretary company with change date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.