UKBizDB.co.uk

NOCLICK LIMITED

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

This company is commonly known as Noclick Limited. The company was founded 10 years ago and was given the registration number 08900471. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:NOCLICK LIMITED
Company Number:08900471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sworder Close, Luton, United Kingdom, LU3 4BJ

Director18 February 2014Active
173, Ebberns Road, Hemel Hempstead, United Kingdom, HP3 9RD

Secretary18 February 2014Active
173, Ebberns Road, Hemel Hempstead, United Kingdom, HP3 9RD

Director18 February 2014Active
85, Great Portland Street, London, England, W1W 7LT

Director01 March 2020Active
52, Downedge, Redbourn, United Kingdom, AL3 5JP

Director18 February 2014Active
Maylands Business Centre, Redbourn Road, Hemel Hempstead, HP2 7ES

Director19 April 2017Active

People with Significant Control

Mr David Spencer Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Maylands Business Centre, Redbourn Road, Hemel Hempstead, England, HP2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Maylands Business Centre, Redbourn Road, Hemel Hempstead, England, HP2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Maylands Business Centre, Redbourn Road, Hemel Hempstead, England, HP2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

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

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Termination secretary company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.