CLICK CONSULT LIMITED
Overview
| Company Name | CLICK CONSULT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04798223 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLICK CONSULT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CLICK CONSULT LIMITED located?
| Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLICK CONSULT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANETPHONECARDS LIMITED | Jul 19, 2003 | Jul 19, 2003 |
| MABLAW 470 LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for CLICK CONSULT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLICK CONSULT LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for CLICK CONSULT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Donal Cumiskey as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Donal Cumiskey on Dec 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Adam Templeman as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Prasanna Nagnath Pitale as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Mr Prasanna Nagnath Pitale as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susanne Gail Johns as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Hill House, 41 Richmond Hill Bournemouth BH2 6HS England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 21, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ceuta Holdings Limited as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Julie Sowa as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles David Skinner as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on May 01, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Donal Cumiskey as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 047982230006 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Michael Brian Yates as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Michael Hille as a director on Oct 17, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Who are the officers of CLICK CONSULT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel 18th Floor England |
| 83237780001 | ||||||||||||||
| JOHNS, Susanne Gail | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | 323287810001 | |||||||||||||
| TEMPLEMAN, Adam | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | 332471010001 | |||||||||||||
| BULLAS, Matthew David | Secretary | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | 146046660001 | |||||||||||||||
| BULLAS, Susan Mary | Secretary | Kernow White Lane Ash Green GU12 6HW Aldershot Hampshire | British | 91898330003 | ||||||||||||||
| OWEN, Katherine | Secretary | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | 175662330002 | |||||||||||||||
| CEUTA HOLDINGS LIMITED | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom |
| 306416060001 | ||||||||||||||
| CEUTA SECRETARIES LIMITED | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House England |
| 251272090001 | ||||||||||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||||||
| BULLAS, Matthew David | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United Kingdom | British | 123001010002 | |||||||||||||
| BURROWS, Peter Andrew | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | 171339410001 | |||||||||||||
| CUMISKEY, Donal | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | 323264850002 | |||||||||||||
| DEV, Manish | Director | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | England | British | 179816550001 | |||||||||||||
| DIABLE, Marion Joan | Director | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | England | British | 179459410001 | |||||||||||||
| GRIMSHAW, Liane | Director | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | England | British | 183707480001 | |||||||||||||
| HARRINGTON, Richard James | Director | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | United Kingdom | British | 179459420001 | |||||||||||||
| HESTER, Robert Edward | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | 204951600001 | |||||||||||||
| HILLE, Craig Michael | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United States | American | 205031840001 | |||||||||||||
| PARKER, Geoffrey Ian | Director | Willow House Oaklands Office Park Hooton Road CH66 7NZ Hooton Unit B1, Cheshire | United Kingdom | British | 176555410001 | |||||||||||||
| PITALE, Prasanna Nagnath | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | 119799220001 | |||||||||||||
| SKINNER, Charles David | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | 279338340001 | |||||||||||||
| SOWA, Julie | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | United Kingdom | British | 291234900001 | |||||||||||||
| YATES, Michael Brian | Director | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | England | British | 285663160001 | |||||||||||||
| DKB MANAGEMENT (UK) LTD | Director | Beacon Lane Heswall CH60 0EE Wirral Barnston House Merseyside United Kingdom |
| 168123790001 | ||||||||||||||
| MABLAW CORPORATE SERVICES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||||||||||
| MABLAW NOMINEES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303350001 |
Who are the persons with significant control of CLICK CONSULT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ceuta Holdings Limited | Oct 03, 2018 | 41 Richmond Hill BH2 6HS Bournemouth Hill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Bullas | Apr 06, 2016 | Richmond Hill BH2 6HS Bournemouth Hill House, 41 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0