CLICK CONSULT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLICK CONSULT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04798223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLICK CONSULT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANETPHONECARDS LIMITEDJul 19, 2003Jul 19, 2003
    MABLAW 470 LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for CLICK CONSULT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CLICK CONSULT LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for CLICK CONSULT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Donal Cumiskey as a director on Apr 04, 2025

    1 pagesTM01

    Director's details changed for Mr Donal Cumiskey on Dec 08, 2024

    2 pagesCH01

    Appointment of Mr Adam Templeman as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Prasanna Nagnath Pitale as a director on Feb 07, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr Prasanna Nagnath Pitale as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Susanne Gail Johns as a director on May 01, 2024

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Ceuta Holdings Limited as a secretary on May 01, 2024

    1 pagesTM02

    Termination of appointment of Julie Sowa as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Charles David Skinner as a director on May 01, 2024

    1 pagesTM01

    Appointment of Jtc (Uk) Limited as a secretary on May 01, 2024

    2 pagesAP04

    Appointment of Mr Donal Cumiskey as a director on May 01, 2024

    2 pagesAP01

    Satisfaction of charge 047982230006 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Termination of appointment of Michael Brian Yates as a director on Dec 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Craig Michael Hille as a director on Oct 17, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Who are the officers of CLICK CONSULT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    JOHNS, Susanne Gail
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritish323287810001
    TEMPLEMAN, Adam
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish332471010001
    BULLAS, Matthew David
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Secretary
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    146046660001
    BULLAS, Susan Mary
    Kernow
    White Lane Ash Green
    GU12 6HW Aldershot
    Hampshire
    Secretary
    Kernow
    White Lane Ash Green
    GU12 6HW Aldershot
    Hampshire
    British91898330003
    OWEN, Katherine
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Secretary
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    175662330002
    CEUTA HOLDINGS LIMITED
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08528478
    306416060001
    CEUTA SECRETARIES LIMITED
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    England
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    England
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number09119582
    251272090001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Secretary
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    BULLAS, Matthew David
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    United KingdomBritish123001010002
    BURROWS, Peter Andrew
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    EnglandBritish171339410001
    CUMISKEY, Donal
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    IrelandIrish323264850002
    DEV, Manish
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Director
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    EnglandBritish179816550001
    DIABLE, Marion Joan
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Director
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    EnglandBritish179459410001
    GRIMSHAW, Liane
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Director
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    EnglandBritish183707480001
    HARRINGTON, Richard James
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Director
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    United KingdomBritish179459420001
    HESTER, Robert Edward
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    EnglandBritish204951600001
    HILLE, Craig Michael
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    United StatesAmerican205031840001
    PARKER, Geoffrey Ian
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    Director
    Willow House
    Oaklands Office Park Hooton Road
    CH66 7NZ Hooton
    Unit B1,
    Cheshire
    United KingdomBritish176555410001
    PITALE, Prasanna Nagnath
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritish119799220001
    SKINNER, Charles David
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    EnglandBritish279338340001
    SOWA, Julie
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    United KingdomBritish291234900001
    YATES, Michael Brian
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Director
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    EnglandBritish285663160001
    DKB MANAGEMENT (UK) LTD
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    United Kingdom
    Director
    Beacon Lane
    Heswall
    CH60 0EE Wirral
    Barnston House
    Merseyside
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05857278
    168123790001
    MABLAW CORPORATE SERVICES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Director
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303360001
    MABLAW NOMINEES LIMITED
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    Director
    21 Station Road
    WD17 1HT Watford
    Hertfordshire
    52303350001

    Who are the persons with significant control of CLICK CONSULT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    England
    Oct 03, 2018
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08528478
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew Bullas
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Apr 06, 2016
    Richmond Hill
    BH2 6HS Bournemouth
    Hill House, 41
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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