Warning: file_put_contents(c/3c5cfab8f58c4081fb56a6d0364a0320.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
One-click Licence Limited, EC1V 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE-CLICK LICENCE LIMITED

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

This company is commonly known as One-click Licence Limited. The company was founded 10 years ago and was given the registration number 09010034. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONE-CLICK LICENCE LIMITED
Company Number:09010034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Helmet Row, London, United Kingdom, EC1V 3QJ

Corporate Secretary01 February 2017Active
12 Helmet Row, London, EC1V 3QJ

Director01 May 2020Active
12 Helmet Row, London, EC1V 3QJ

Director01 June 2017Active
12 Helmet Row, London, EC1V 3QJ

Director10 October 2014Active
12 Helmet Row, London, EC1V 3QJ

Director01 June 2017Active
24 Southfield Gardens, Strawberry Hill, London, United Kingdom, TW1 4SZ

Director01 June 2017Active
12 Helmet Row, London, EC1V 3QJ

Director10 October 2014Active
12 Helmet Row, London, United Kingdom, EC1V 3QJ

Director24 April 2014Active

People with Significant Control

Mr Rupert Neville Hine
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:12 Helmet Row, London, EC1V 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Allan Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:American
Address:12 Helmet Row, London, EC1V 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Capital

Capital allotment shares.

Download
2021-02-18Capital

Capital allotment shares.

Download
2021-02-18Accounts

Change account reference date company previous shortened.

Download
2020-08-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Capital

Capital allotment shares.

Download
2020-08-06Resolution

Resolution.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Capital

Capital allotment shares.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-01-13Capital

Capital allotment shares.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-10-24Capital

Capital allotment shares.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.