Company NameClick It Kids Limited
DirectorsWendy Bagot and David Geoffrey Edwin Petersen
Company StatusActive
Company Number03979361
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Wendy Bagot
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address60 Ashbourne Avenue
Harrow
Middlesex
HA2 0JS
Secretary NameMr David Geoffrey Edwin Petersen
NationalityBritish
StatusCurrent
Appointed31 March 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Ashbourne Avenue
Harrow
Middlesex
HA2 0JS
Director NameMr David Geoffrey Edwin Petersen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Ashbourne Avenue
Harrow
Middlesex
HA2 0JS
Director NameMeera Sharma
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleIt Teacher
Correspondence Address37 Durham Road
Harrow
Middlesex
HA1 4PF
Secretary NameMs Wendy Bagot
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleIt Teacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Ashbourne Avenue
Harrow
Middlesex
HA2 0JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 201, 2nd Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Wendy Bagot
51.00%
Ordinary
49 at £1David Petersen
49.00%
Ordinary

Financials

Year2014
Net Worth£1,453
Cash£728
Current Liabilities£5,321

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

25 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 25 May 2023 (1 page)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
1 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
27 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
4 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 4 December 2013 (1 page)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David Petersen on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Wendy Bagot on 1 January 2010 (2 pages)
4 May 2010Director's details changed for David Petersen on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Wendy Bagot on 1 January 2010 (2 pages)
4 May 2010Director's details changed for David Petersen on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Wendy Bagot on 1 January 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 June 2009Director appointed david petersen (2 pages)
24 June 2009Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2009Ad 05/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 June 2009Director appointed david petersen (2 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o the paris partnership russell house 140 high street edgware middlesex HA8 7LW (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o the paris partnership russell house 140 high street edgware middlesex HA8 7LW (1 page)
14 July 2008Return made up to 25/04/08; full list of members (5 pages)
14 July 2008Return made up to 25/04/08; full list of members (5 pages)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
4 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
4 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 May 2007Return made up to 25/04/07; full list of members (5 pages)
31 May 2007Return made up to 25/04/07; full list of members (5 pages)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 May 2006Return made up to 25/04/06; full list of members (6 pages)
15 May 2006Return made up to 25/04/06; full list of members (6 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
8 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
23 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2004Secretary resigned (1 page)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
27 May 2003Return made up to 25/04/03; full list of members (7 pages)
27 May 2003Return made up to 25/04/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 May 2002Return made up to 25/04/02; full list of members (7 pages)
14 May 2002Return made up to 25/04/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 October 2001Registered office changed on 26/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
26 October 2001Registered office changed on 26/10/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
7 June 2001Return made up to 25/04/01; full list of members (6 pages)
7 June 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
7 June 2001Ad 01/04/01--------- £ si 1@1 (2 pages)
7 June 2001Return made up to 25/04/01; full list of members (6 pages)
18 May 2001Registered office changed on 18/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
18 May 2001Registered office changed on 18/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Incorporation (18 pages)
25 April 2000Incorporation (18 pages)