Feltham
TW14 8HD
Director Name | Nicholas Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 16-18 St Winifred's Road Bournemouth Dorset BH2 6NZ |
Director Name | Mr David Jackson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bramdown Heights Basingstoke Hampshire RG22 4UB |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Browning Avenue Bournemouth BH5 1NN |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bramdown Heights Basingstoke Hampshire RG22 4UB |
Director Name | Mr Andrew Chapman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 September 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Grove The Grove Christchurch Dorset BH23 2EY |
Director Name | Mr Steven John Mountfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Mr Timothy Johnson Maly |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2014) |
Role | Vp, Business Operations & Finance |
Country of Residence | United States |
Correspondence Address | 285 Hamilton Avenue Suite 500 Palo Alto United States Of America Ca94025 |
Director Name | Mr Brent Tyler Chudoba |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2012) |
Role | Vp, Business Strategy |
Country of Residence | United States |
Correspondence Address | 285 Hamilton Avenue Suite 500 Palo Alto United States Of America Ca94025 |
Director Name | Damon Cronkey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Mr Bob Lee Corey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2016) |
Role | Senior Vice President, Chief Financial Officer, Ca |
Country of Residence | United States |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Ms Roxanne Marie Oulman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Secretary Name | Roxanne Marie Oulman |
---|---|
Status | Resigned |
Appointed | 16 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2016) |
Role | Company Director |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Kevin Joseph Furlong |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2019) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 4140 Dublin Blvd Suite 400 Dublin California 94568 |
Secretary Name | Kevin Joseph Furlong |
---|---|
Status | Resigned |
Appointed | 15 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 4140 Dublin Blvd Suite 400 Dublin California 94568 |
Director Name | Drew Wesley Grasham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED |
Director Name | Mr Yu-Ho Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham TW14 8HD |
Director Name | Mr Bertil Majer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Sap Switzerland Inc. Sap Switzerland Inc. Althardstrasse 80 Regensdorf Zurich Switzerland |
Website | www.clicktools.com/ |
---|---|
Telephone | 0800 0432587 |
Telephone region | Freephone |
Registered Address | Clockhouse Place Bedfont Road Feltham TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
31.6k at £0.01 | Callidus Software Inc 50.14% Ordinary A |
---|---|
31.4k at £0.01 | Callidus Software Inc 49.86% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,432,458 |
Gross Profit | £1,212,388 |
Net Worth | £471,422 |
Cash | £636,527 |
Current Liabilities | £1,151,747 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 November 2010 | Delivered on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 October 2004 | Delivered on: 15 October 2004 Satisfied on: 10 December 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2003 | Delivered on: 9 January 2003 Satisfied on: 11 December 2010 Persons entitled: Burgess & Lee Limited Classification: Rent deposit deed Secured details: £1,750.00 due from the company to the chargee. Particulars: The rent deposit. Fully Satisfied |
27 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
---|---|
18 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Bertil Majer as a director on 1 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Yu-Ho Cheung as a director on 2 March 2020 (1 page) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
15 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages) |
15 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
24 September 2019 | Registered office address changed from Suite 7, Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED to Clockhouse Place Bedfont Road Feltham TW14 8HD on 24 September 2019 (1 page) |
21 August 2019 | Termination of appointment of Kevin Joseph Furlong as a director on 31 July 2019 (1 page) |
21 August 2019 | Appointment of Mr. Renaud Heyd as a director on 31 July 2019 (2 pages) |
21 August 2019 | Termination of appointment of Kevin Joseph Furlong as a secretary on 31 July 2019 (1 page) |
21 August 2019 | Appointment of Mr. Yu-Ho Cheung as a director on 31 July 2019 (2 pages) |
21 August 2019 | Termination of appointment of Drew Wesley Grasham as a director on 31 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
18 January 2019 | Termination of appointment of Roxanne Marie Oulman as a director on 30 September 2018 (1 page) |
18 January 2019 | Appointment of Drew Wesley Grasham as a director on 30 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
28 March 2018 | Full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2017 | Full accounts made up to 31 December 2015 (22 pages) |
10 April 2017 | Termination of appointment of Roxanne Marie Oulman as a secretary on 15 November 2016 (2 pages) |
10 April 2017 | Termination of appointment of Roxanne Marie Oulman as a secretary on 15 November 2016 (2 pages) |
7 February 2017 | Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages) |
7 February 2017 | Director's details changed for Ms Roxanne Marie Oulman on 15 November 2016 (3 pages) |
7 February 2017 | Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages) |
7 February 2017 | Appointment of Kevin Joseph Furlong as a secretary on 15 November 2016 (3 pages) |
7 February 2017 | Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages) |
7 February 2017 | Director's details changed for Ms Roxanne Marie Oulman on 15 November 2016 (3 pages) |
7 February 2017 | Appointment of Kevin Joseph Furlong as a secretary on 15 November 2016 (3 pages) |
7 February 2017 | Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Termination of appointment of David Jackson as a director on 6 October 2015 (1 page) |
13 October 2015 | Termination of appointment of David Jackson as a director on 6 October 2015 (1 page) |
13 October 2015 | Termination of appointment of David Jackson as a director on 6 October 2015 (1 page) |
4 August 2015 | Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages) |
4 August 2015 | Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 November 2014 | Termination of appointment of David Jackson as a director on 16 September 2014 (1 page) |
6 November 2014 | Termination of appointment of David Jackson as a secretary on 16 September 2014 (1 page) |
6 November 2014 | Termination of appointment of David Jackson as a secretary on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Roxanne Marie Oulman as a secretary on 16 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of David Jackson as a director on 16 September 2014 (1 page) |
6 November 2014 | Appointment of Roxanne Marie Oulman as a secretary on 16 September 2014 (2 pages) |
5 November 2014 | Appointment of Roxanne Marie Oulman as a director on 16 September 2014 (2 pages) |
5 November 2014 | Appointment of Roxanne Marie Oulman as a director on 16 September 2014 (2 pages) |
5 November 2014 | Appointment of Bobbie Lee Corey as a director on 16 September 2014 (2 pages) |
5 November 2014 | Appointment of Bobbie Lee Corey as a director on 16 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Andrew John Walker as a director on 16 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Steven John Mountfield as a director on 16 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Andrew John Walker as a director on 16 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Steven John Mountfield as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Damon Cronkey as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy Johnson Maly as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Andrew Chapman as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy Johnson Maly as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Damon Cronkey as a director on 16 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Andrew Chapman as a director on 16 September 2014 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
10 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 February 2013 | Termination of appointment of Nicholas Taylor as a director (1 page) |
5 February 2013 | Termination of appointment of Nicholas Taylor as a director (1 page) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
4 September 2012 | Sub-division of shares on 24 July 2012 (5 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Sub-division of shares on 24 July 2012 (5 pages) |
31 July 2012 | Appointment of Damon Cronkey as a director (2 pages) |
31 July 2012 | Appointment of Damon Cronkey as a director (2 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
26 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (11 pages) |
25 July 2012 | Termination of appointment of Brent Chudoba as a director (1 page) |
25 July 2012 | Termination of appointment of Brent Chudoba as a director (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (11 pages) |
18 January 2011 | Appointment of Mr Brent Tyler Chudoba as a director (2 pages) |
18 January 2011 | Appointment of Mr Brent Tyler Chudoba as a director (2 pages) |
18 January 2011 | Appointment of Mr Timothy Johnson Maly as a director (2 pages) |
18 January 2011 | Appointment of Mr Timothy Johnson Maly as a director (2 pages) |
10 January 2011 | Change of share class name or designation (2 pages) |
10 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
10 January 2011 | Change of share class name or designation (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Notice of Restriction on the Company's Articles (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
10 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
4 January 2011 | Appointment of Mr Steven John Mountfield as a director (2 pages) |
4 January 2011 | Director's details changed for Andrew Walker on 4 January 2011 (2 pages) |
4 January 2011 | Appointment of Mr Steven John Mountfield as a director (2 pages) |
4 January 2011 | Director's details changed for Andrew Walker on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Andrew Walker on 4 January 2011 (2 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Change of share class name or designation (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
9 December 2010 | Change of share class name or designation (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
9 December 2010 | Resolutions
|
9 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Andrew Walker on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew Walker on 5 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Director's details changed for Andrew Walker on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (6 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from clarendon enterprise centre post office road bournemouth dorset BH1 1HL (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from clarendon enterprise centre post office road bournemouth dorset BH1 1HL (1 page) |
8 September 2008 | Director's change of particulars / andrew chapman / 08/09/2008 (2 pages) |
8 September 2008 | Return made up to 05/07/08; full list of members (6 pages) |
8 September 2008 | Return made up to 05/07/08; full list of members (6 pages) |
8 September 2008 | Director's change of particulars / andrew chapman / 08/09/2008 (2 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Return made up to 05/07/06; full list of members (4 pages) |
5 October 2006 | Return made up to 05/07/06; full list of members (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: ground floor 4 stratfield saye 20-22 wellington road bournemouth dorest BH8 8JQ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: ground floor 4 stratfield saye 20-22 wellington road bournemouth dorest BH8 8JQ (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 05/07/05; full list of members (4 pages) |
13 July 2005 | Director's particulars changed (1 page) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=290 £ ic 290/580 (3 pages) |
21 October 2004 | Ad 16/09/04--------- £ si [email protected]=290 £ ic 290/580 (3 pages) |
15 October 2004 | Particulars of mortgage/charge (6 pages) |
15 October 2004 | Particulars of mortgage/charge (6 pages) |
27 July 2004 | Return made up to 05/07/04; no change of members
|
27 July 2004 | Return made up to 05/07/04; no change of members
|
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
10 June 2003 | Ad 01/04/03-31/05/03 £ si [email protected]=20 £ ic 10170/10190 (2 pages) |
10 June 2003 | Ad 01/04/03-31/05/03 £ si [email protected]=20 £ ic 10170/10190 (2 pages) |
19 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Ad 03/09/02--------- £ si [email protected]=80 £ ic 10090/10170 (2 pages) |
1 October 2002 | Ad 03/09/02--------- £ si [email protected]=80 £ ic 10090/10170 (2 pages) |
26 September 2002 | Company name changed clicktools.com LIMITED\certificate issued on 26/09/02 (3 pages) |
26 September 2002 | Company name changed clicktools.com LIMITED\certificate issued on 26/09/02 (3 pages) |
23 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 January 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=90 £ ic 10000/10090 (2 pages) |
7 January 2002 | Ad 01/12/01-31/12/01 £ si [email protected]=90 £ ic 10000/10090 (2 pages) |
4 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
5 July 2000 | Incorporation (20 pages) |
5 July 2000 | Incorporation (20 pages) |