CLICK TECH LIMITED
Overview
| Company Name | CLICK TECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11319856 |
| 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 TECH LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CLICK TECH LIMITED located?
| Registered Office Address | Alexander House 4 Station Road Cheadle Hulme SK8 5AE Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLICK TECH 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 TECH LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for CLICK TECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 113198560002, created on Dec 19, 2025 | 97 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Satisfaction of charge 113198560001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Mayank Prakash as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 18, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David James Rogers on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on Dec 10, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Change of details for Believe Money Group Limited as a person with significant control on Apr 24, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David James Rogers on Apr 20, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Termination of appointment of Matthew David Meecham as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 9th Floor, Regent House Heaton Lane Stockport SK4 1BS United Kingdom to 5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF on Mar 18, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of CLICK TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 161139510001 | |||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||
| ROGERS, David James | Director | 4 Station Road Cheadle Hulme SK8 5AE Cheadle Alexander House England | England | British | 240632120001 | |||||
| MEECHAM, Matthew David | Director | Beckwith House 1 Wellington Road North SK4 1AF Stockport 5th Floor United Kingdom | United Kingdom | British | 165991970004 |
Who are the persons with significant control of CLICK TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Believe Money Group Limited | Mar 01, 2019 | Heavens Walk DN4 5HZ Doncaster 1st Floor Barclays Bank United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Meecham | Apr 19, 2018 | Heaton Lane SK4 1BS Stockport 9th Floor, Regent House United Kingdom | 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