UKBizDB.co.uk

CLICKSCO DIGITAL (UK) LIMITED

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

This company is commonly known as Clicksco Digital (uk) Limited. The company was founded 8 years ago and was given the registration number 10076689. The firm's registered office is in LONDON. You can find them at 3rd Floor, Sutton Yard, 65, Goswell Road, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CLICKSCO DIGITAL (UK) LIMITED
Company Number:10076689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director18 March 2024Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director14 October 2019Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director18 March 2024Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director14 October 2019Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director15 March 2024Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director14 October 2019Active
3rd Floor, Sutton Yard, 65, Goswell Road, London, England, EC1V 7EN

Director14 October 2019Active
Office 32, 19-21 Crawford Street, London, United Kingdom, W1H 1PJ

Director22 March 2016Active
Suite 34 Thamesgate House, 33-41 Victoria Avenue, Southend-On-Sea, England, SS2 6DF

Director18 August 2017Active

People with Significant Control

All Response Media Limited
Notified on:14 October 2019
Status:Active
Country of residence:England
Address:65, Goswell Road, London, England, EC1V 7EN
Nature of control:
  • Significant influence or control
Mrs Lesley Ann Rowe
Notified on:18 August 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Jersey
Address:15 Esplanade, St Helier, Jersey, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
John Rowe
Notified on:18 August 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:Suite 34, Thamesgate House, 433-41 Victoria Avenue, Southend-On-Sea, England, SS2 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Marcus Jack Cent
Notified on:18 August 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Suite 34, Thamesgate House, 33-41 Victoria Avenue, Southend-On-Sea, England, SS2 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Douglas Nosworthy
Notified on:16 March 2017
Status:Active
Date of birth:October 1981
Nationality:Australian
Address:Suite 34, Thamesgate House, 33-41 Victoria Avenue, Southend-On-Sea, SS2 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-02-14Address

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

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Address

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

Download

Copyright © 2024. All rights reserved.