UKBizDB.co.uk

CRAFTY CLICKS LIMITED

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

This company is commonly known as Crafty Clicks Limited. The company was founded 13 years ago and was given the registration number 07368614. The firm's registered office is in MAIDENHEAD. You can find them at St. Andrews House, St. Mary's Walk, Maidenhead, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CRAFTY CLICKS LIMITED
Company Number:07368614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St. Andrews House, St. Mary's Walk, Maidenhead, SL6 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director06 November 2019Active
10-12, Eastcheap, First Floor, London, England, EC3M 1AJ

Director26 April 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director07 September 2010Active
St. Andrews House, St. Mary's Walk, Maidenhead, England, SL6 1QZ

Director07 September 2010Active
St. Andrews House, St. Mary's Walk, Maidenhead, England, SL6 1QZ

Director01 October 2010Active
67, Grosvenor Street, London, England, W1K 3JN

Director26 April 2019Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:67, Grosvenor Street, London, England, W1K 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melinda Stylo
Notified on:01 September 2016
Status:Active
Date of birth:September 1975
Nationality:Dutch
Address:St. Andrews House, St. Mary's Walk, Maidenhead, SL6 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Wojciech Stylo
Notified on:01 September 2016
Status:Active
Date of birth:January 1974
Nationality:Polish
Address:St. Andrews House, St. Mary's Walk, Maidenhead, SL6 1QZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-16Address

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

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Address

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

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.