Company NameKLIK Limited
DirectorsGavin Mark Freed and Colin James Haigh
Company StatusActive
Company Number08505539
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Mark Freed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(7 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrettenham House 1st Floor, 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Colin James Haigh
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE
Director NameMr James Edward Leeds
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address6a The Granary
Philip Ford Way
Wymondham
NR18 9AU
Secretary NameMr Craig Davies
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address6a The Granary
Philip Ford Way
Wymondham
NR18 9AU
Director NameMr Michael Andrew Asa Bibby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrettenham House 1st Floor, 2-19 Lancaster Place
London
WC2E 7EN
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House County Place
Chelmsford
CM2 0RE

Location

Registered AddressBoundary House
County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Leeds
50.00%
Ordinary
50 at £1Tania Leeds
50.00%
Ordinary

Financials

Year2014
Net Worth-£766
Cash£552
Current Liabilities£29,108

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

4 January 2021Delivered on: 7 January 2021
Persons entitled: Horizon Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: The property known as 7 st gregorys alley, norwich, NR2 1ER.
Outstanding
23 December 2020Delivered on: 24 December 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Material real property. Chargor: klik limited. Address/description: 7 st gregorys alley, norwich, NR2 1ER. Tenure: leasehold. Title no: n/A. Intellectual property – domain names:. Chargor: klik limited. Registrar: fasthosts internet LTD [tag = livedomains]. Domain name: klikhome.co.UK. Status: not in use. Renewal date: 5 march 2021.
Outstanding

Filing History

24 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
24 December 2023Audit exemption subsidiary accounts made up to 31 May 2023 (15 pages)
24 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
24 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (48 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages)
9 June 2023Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (46 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (2 pages)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
27 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (14 pages)
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (45 pages)
12 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
12 September 2022Total exemption full accounts made up to 31 May 2021 (19 pages)
22 July 2022Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages)
15 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page)
7 July 2021Total exemption full accounts made up to 31 May 2020 (19 pages)
11 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
15 March 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
7 January 2021Registration of charge 085055390002, created on 4 January 2021 (103 pages)
24 December 2020Registration of charge 085055390001, created on 23 December 2020 (78 pages)
14 September 2020Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page)
7 August 2020Registered office address changed from , Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, England to Boundary House County Place Chelmsford CM2 0RE on 7 August 2020 (1 page)
3 August 2020Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages)
18 June 2020Memorandum and Articles of Association (11 pages)
18 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2020Notification of Juniper Education Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
16 June 2020Cessation of James Edward Leeds as a person with significant control on 7 May 2020 (1 page)
12 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Gavin Mark Freed as a director on 7 May 2020 (2 pages)
11 June 2020Termination of appointment of James Edward Leeds as a director on 7 May 2020 (1 page)
11 June 2020Appointment of Mr Michael Andrew Asa Bibby as a director on 7 May 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 May 2020Registered office address changed from , 30 Cattle Market Street, Norwich, NR1 3DY, England to Boundary House County Place Chelmsford CM2 0RE on 1 May 2020 (1 page)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
20 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
24 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 May 2017Termination of appointment of Craig Davies as a secretary on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
24 May 2017Registered office address changed from 30 Cattle Market Street Norwich NR1 3DY England to 30 Cattle Market Street Norwich NR1 3DY on 24 May 2017 (1 page)
24 May 2017Registered office address changed from , 10 the Granary Silfield Road, Wymondham, NR18 9AU, England to Boundary House County Place Chelmsford CM2 0RE on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 30 Cattle Market Street Norwich NR1 3DY on 24 May 2017 (1 page)
24 May 2017Registered office address changed from , 30 Cattle Market Street, Norwich, NR1 3DY, England to Boundary House County Place Chelmsford CM2 0RE on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Craig Davies as a secretary on 24 May 2017 (1 page)
1 November 2016Registered office address changed from 6a the Granary Wymondham NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 1 November 2016 (1 page)
1 November 2016Registered office address changed from , 6a the Granary, Wymondham, NR18 9AU to Boundary House County Place Chelmsford CM2 0RE on 1 November 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 April 2013Incorporation (25 pages)
26 April 2013Incorporation (25 pages)