Warning: file_put_contents(c/bab9f643a1f2a654c50e99f8a5f688ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clickety Books Ltd, TA15 6UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLICKETY BOOKS LTD

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

This company is commonly known as Clickety Books Ltd. The company was founded 12 years ago and was given the registration number 07740716. The firm's registered office is in MONTACUTE. You can find them at 20 Bishopston, , Montacute, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CLICKETY BOOKS LTD
Company Number:07740716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:20 Bishopston, Montacute, England, TA15 6UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bishopston, Montacute, England, TA15 6UX

Secretary15 August 2011Active
20, Bishopston, Montacute, England, TA15 6UX

Director15 August 2011Active
20, Bishopston, Montacute, England, TA15 6UX

Director15 August 2011Active
85 Thrale Road, Thrale Road, London, England, SW16 1NU

Director02 October 2014Active
Tremough Innovation Centre, Tremough Campus, Penryn, England, TR10 9TA

Director19 August 2013Active
Flat 3, St Saviours Wharf,, Mill Street, London, England, SE1 2BE

Director08 May 2014Active

People with Significant Control

Mr Richard Malcolm Ayre
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:20, Bishopston, Montacute, England, TA15 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Anne Donnison Ayre
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:20, Bishopston, Montacute, England, TA15 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Address

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

Download
2018-02-20Address

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

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Address

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

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.