London
WC2E 7EN
Director Name | Mr Colin James Haigh |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Director Name | Mr James Edward Leeds |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 6a The Granary Philip Ford Way Wymondham NR18 9AU |
Secretary Name | Mr Craig Davies |
---|---|
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a The Granary Philip Ford Way Wymondham NR18 9AU |
Director Name | Mr Michael Andrew Asa Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brettenham House 1st Floor, 2-19 Lancaster Place London WC2E 7EN |
Director Name | Mr Manprit Singh Randhawa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House County Place Chelmsford CM2 0RE |
Registered Address | Boundary House County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | James Leeds 50.00% Ordinary |
---|---|
50 at £1 | Tania Leeds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£766 |
Cash | £552 |
Current Liabilities | £29,108 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
4 January 2021 | Delivered 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 2020 | Delivered 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 |
24 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
---|---|
24 December 2023 | Audit exemption subsidiary accounts made up to 31 May 2023 (15 pages) |
24 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
24 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (48 pages) |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (4 pages) |
9 June 2023 | Appointment of Mr Christopher Stuart Scarth as a director on 2 June 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
27 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (46 pages) |
27 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (2 pages) |
27 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
27 February 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (14 pages) |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (45 pages) |
12 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
12 September 2022 | Total exemption full accounts made up to 31 May 2021 (19 pages) |
22 July 2022 | Appointment of Mr Colin James Haigh as a director on 20 July 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
6 June 2022 | Termination of appointment of Manprit Singh Randhawa as a director on 31 May 2022 (1 page) |
7 July 2021 | Total exemption full accounts made up to 31 May 2020 (19 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
15 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
7 January 2021 | Registration of charge 085055390002, created on 4 January 2021 (103 pages) |
24 December 2020 | Registration of charge 085055390001, created on 23 December 2020 (78 pages) |
14 September 2020 | Previous accounting period shortened from 31 August 2020 to 31 May 2020 (1 page) |
7 August 2020 | Registered 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 2020 | Termination of appointment of Michael Andrew Asa Bibby as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Manprit Singh Randhawa as a director on 31 July 2020 (2 pages) |
18 June 2020 | Memorandum and Articles of Association (11 pages) |
18 June 2020 | Resolutions
|
16 June 2020 | Notification of Juniper Education Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
16 June 2020 | Cessation of James Edward Leeds as a person with significant control on 7 May 2020 (1 page) |
12 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr Gavin Mark Freed as a director on 7 May 2020 (2 pages) |
11 June 2020 | Termination of appointment of James Edward Leeds as a director on 7 May 2020 (1 page) |
11 June 2020 | Appointment of Mr Michael Andrew Asa Bibby as a director on 7 May 2020 (2 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
1 May 2020 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
20 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
20 October 2017 | Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 May 2017 | Termination of appointment of Craig Davies as a secretary on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Craig Davies as a secretary on 24 May 2017 (1 page) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 April 2013 | Incorporation (25 pages) |
26 April 2013 | Incorporation (25 pages) |