Company NameClicktools Limited
Company StatusDissolved
Company Number04027508
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)
Previous NameClicktools.com Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2019(19 years, 1 month after company formation)
Appointment Duration3 years (closed 02 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameNicholas Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18
16-18 St Winifred's Road
Bournemouth
Dorset
BH2 6NZ
Director NameMr David Jackson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bramdown Heights
Basingstoke
Hampshire
RG22 4UB
Director NameMr Andrew John Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Browning Avenue
Bournemouth
BH5 1NN
Secretary NameMr David Jackson
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bramdown Heights
Basingstoke
Hampshire
RG22 4UB
Director NameMr Andrew Chapman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Grove The Grove
Christchurch
Dorset
BH23 2EY
Director NameMr Steven John Mountfield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameMr Timothy Johnson Maly
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2014)
RoleVp, Business Operations & Finance
Country of ResidenceUnited States
Correspondence Address285 Hamilton Avenue
Suite 500
Palo Alto
United States Of America
Ca94025
Director NameMr Brent Tyler Chudoba
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2012)
RoleVp, Business Strategy
Country of ResidenceUnited States
Correspondence Address285 Hamilton Avenue
Suite 500
Palo Alto
United States Of America
Ca94025
Director NameDamon Cronkey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameMr Bob Lee Corey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2016)
RoleSenior Vice President, Chief Financial Officer, Ca
Country of ResidenceUnited States
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameMs Roxanne Marie Oulman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2014(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Secretary NameRoxanne Marie Oulman
StatusResigned
Appointed16 September 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2016)
RoleCompany Director
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameKevin Joseph Furlong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address4140 Dublin Blvd
Suite 400
Dublin
California
94568
Secretary NameKevin Joseph Furlong
StatusResigned
Appointed15 November 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address4140 Dublin Blvd
Suite 400
Dublin
California
94568
Director NameDrew Wesley Grasham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(18 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 7, Branksome Business Park
Bourne Valley Road
Poole
Dorset
BH12 1ED
Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
TW14 8HD
Director NameMr Bertil Majer
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSap Switzerland Inc. Sap Switzerland Inc.
Althardstrasse 80
Regensdorf
Zurich
Switzerland

Contact

Websitewww.clicktools.com/
Telephone0800 0432587
Telephone regionFreephone

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

31.6k at £0.01Callidus Software Inc
50.14%
Ordinary A
31.4k at £0.01Callidus Software Inc
49.86%
Ordinary B

Financials

Year2014
Turnover£1,432,458
Gross Profit£1,212,388
Net Worth£471,422
Cash£636,527
Current Liabilities£1,151,747

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 November 2010Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

27 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Bertil Majer as a director on 1 March 2020 (2 pages)
2 March 2020Termination of appointment of Yu-Ho Cheung as a director on 2 March 2020 (1 page)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
24 September 2019Registered 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 2019Termination of appointment of Kevin Joseph Furlong as a director on 31 July 2019 (1 page)
21 August 2019Appointment of Mr. Renaud Heyd as a director on 31 July 2019 (2 pages)
21 August 2019Termination of appointment of Kevin Joseph Furlong as a secretary on 31 July 2019 (1 page)
21 August 2019Appointment of Mr. Yu-Ho Cheung as a director on 31 July 2019 (2 pages)
21 August 2019Termination of appointment of Drew Wesley Grasham as a director on 31 July 2019 (1 page)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 31 December 2017 (22 pages)
18 January 2019Termination of appointment of Roxanne Marie Oulman as a director on 30 September 2018 (1 page)
18 January 2019Appointment of Drew Wesley Grasham as a director on 30 September 2018 (2 pages)
2 August 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
28 March 2018Full accounts made up to 31 December 2016 (14 pages)
11 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 April 2017Full accounts made up to 31 December 2015 (22 pages)
20 April 2017Full accounts made up to 31 December 2015 (22 pages)
10 April 2017Termination of appointment of Roxanne Marie Oulman as a secretary on 15 November 2016 (2 pages)
10 April 2017Termination of appointment of Roxanne Marie Oulman as a secretary on 15 November 2016 (2 pages)
7 February 2017Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages)
7 February 2017Director's details changed for Ms Roxanne Marie Oulman on 15 November 2016 (3 pages)
7 February 2017Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages)
7 February 2017Appointment of Kevin Joseph Furlong as a secretary on 15 November 2016 (3 pages)
7 February 2017Appointment of Kevin Joseph Furlong as a director on 15 November 2016 (3 pages)
7 February 2017Director's details changed for Ms Roxanne Marie Oulman on 15 November 2016 (3 pages)
7 February 2017Appointment of Kevin Joseph Furlong as a secretary on 15 November 2016 (3 pages)
7 February 2017Termination of appointment of Bob Lee Corey as a director on 15 November 2016 (2 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Full accounts made up to 31 December 2014 (17 pages)
31 December 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Termination of appointment of David Jackson as a director on 6 October 2015 (1 page)
13 October 2015Termination of appointment of David Jackson as a director on 6 October 2015 (1 page)
13 October 2015Termination of appointment of David Jackson as a director on 6 October 2015 (1 page)
4 August 2015Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages)
4 August 2015Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages)
4 August 2015Appointment of Mr David Jackson as a director on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 629.76
(5 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 629.76
(5 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 629.76
(5 pages)
6 November 2014Termination of appointment of David Jackson as a director on 16 September 2014 (1 page)
6 November 2014Termination of appointment of David Jackson as a secretary on 16 September 2014 (1 page)
6 November 2014Termination of appointment of David Jackson as a secretary on 16 September 2014 (1 page)
6 November 2014Appointment of Roxanne Marie Oulman as a secretary on 16 September 2014 (2 pages)
6 November 2014Termination of appointment of David Jackson as a director on 16 September 2014 (1 page)
6 November 2014Appointment of Roxanne Marie Oulman as a secretary on 16 September 2014 (2 pages)
5 November 2014Appointment of Roxanne Marie Oulman as a director on 16 September 2014 (2 pages)
5 November 2014Appointment of Roxanne Marie Oulman as a director on 16 September 2014 (2 pages)
5 November 2014Appointment of Bobbie Lee Corey as a director on 16 September 2014 (2 pages)
5 November 2014Appointment of Bobbie Lee Corey as a director on 16 September 2014 (2 pages)
4 November 2014Termination of appointment of Andrew John Walker as a director on 16 September 2014 (1 page)
4 November 2014Termination of appointment of Steven John Mountfield as a director on 16 September 2014 (1 page)
4 November 2014Termination of appointment of Andrew John Walker as a director on 16 September 2014 (1 page)
4 November 2014Termination of appointment of Steven John Mountfield as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Damon Cronkey as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Timothy Johnson Maly as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Andrew Chapman as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Timothy Johnson Maly as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Damon Cronkey as a director on 16 September 2014 (1 page)
28 October 2014Termination of appointment of Andrew Chapman as a director on 16 September 2014 (1 page)
17 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 629.76
(10 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 629.76
(10 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 629.76
(10 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
10 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
5 February 2013Termination of appointment of Nicholas Taylor as a director (1 page)
5 February 2013Termination of appointment of Nicholas Taylor as a director (1 page)
10 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 September 2012Sub-division of shares on 24 July 2012 (5 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 September 2012Sub-division of shares on 24 July 2012 (5 pages)
31 July 2012Appointment of Damon Cronkey as a director (2 pages)
31 July 2012Appointment of Damon Cronkey as a director (2 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (11 pages)
25 July 2012Termination of appointment of Brent Chudoba as a director (1 page)
25 July 2012Termination of appointment of Brent Chudoba as a director (1 page)
1 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (11 pages)
18 January 2011Appointment of Mr Brent Tyler Chudoba as a director (2 pages)
18 January 2011Appointment of Mr Brent Tyler Chudoba as a director (2 pages)
18 January 2011Appointment of Mr Timothy Johnson Maly as a director (2 pages)
18 January 2011Appointment of Mr Timothy Johnson Maly as a director (2 pages)
10 January 2011Change of share class name or designation (2 pages)
10 January 2011Particulars of variation of rights attached to shares (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Particulars of variation of rights attached to shares (2 pages)
10 January 2011Notice of Restriction on the Company's Articles (2 pages)
10 January 2011Change of share class name or designation (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Notice of Restriction on the Company's Articles (2 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Quoting section 175 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 629.76
(4 pages)
10 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Quoting section 175 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 629.76
(4 pages)
4 January 2011Appointment of Mr Steven John Mountfield as a director (2 pages)
4 January 2011Director's details changed for Andrew Walker on 4 January 2011 (2 pages)
4 January 2011Appointment of Mr Steven John Mountfield as a director (2 pages)
4 January 2011Director's details changed for Andrew Walker on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Andrew Walker on 4 January 2011 (2 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Change of share class name or designation (2 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 618.76
(4 pages)
9 December 2010Change of share class name or designation (2 pages)
9 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 618.76
(4 pages)
9 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 December 2010Particulars of variation of rights attached to shares (2 pages)
9 December 2010Particulars of variation of rights attached to shares (2 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Andrew Walker on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Andrew Walker on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Andrew Walker on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Taylor on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew Chapman on 5 July 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Return made up to 05/07/09; full list of members (6 pages)
19 August 2009Return made up to 05/07/09; full list of members (6 pages)
22 December 2008Registered office changed on 22/12/2008 from clarendon enterprise centre post office road bournemouth dorset BH1 1HL (1 page)
22 December 2008Registered office changed on 22/12/2008 from clarendon enterprise centre post office road bournemouth dorset BH1 1HL (1 page)
8 September 2008Director's change of particulars / andrew chapman / 08/09/2008 (2 pages)
8 September 2008Return made up to 05/07/08; full list of members (6 pages)
8 September 2008Return made up to 05/07/08; full list of members (6 pages)
8 September 2008Director's change of particulars / andrew chapman / 08/09/2008 (2 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 05/07/07; full list of members (4 pages)
30 July 2007Return made up to 05/07/07; full list of members (4 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Return made up to 05/07/06; full list of members (4 pages)
5 October 2006Return made up to 05/07/06; full list of members (4 pages)
26 January 2006Registered office changed on 26/01/06 from: ground floor 4 stratfield saye 20-22 wellington road bournemouth dorest BH8 8JQ (1 page)
26 January 2006Registered office changed on 26/01/06 from: ground floor 4 stratfield saye 20-22 wellington road bournemouth dorest BH8 8JQ (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 July 2005Return made up to 05/07/05; full list of members (4 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Return made up to 05/07/05; full list of members (4 pages)
13 July 2005Director's particulars changed (1 page)
21 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
21 October 2004Ad 16/09/04--------- £ si [email protected]=290 £ ic 290/580 (3 pages)
21 October 2004Ad 16/09/04--------- £ si [email protected]=290 £ ic 290/580 (3 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
15 October 2004Particulars of mortgage/charge (6 pages)
27 July 2004Return made up to 05/07/04; no change of members
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
27 July 2004Return made up to 05/07/04; no change of members
  • 363(287) ‐ Registered office changed on 27/07/04
(8 pages)
26 July 2003Return made up to 05/07/03; full list of members (8 pages)
26 July 2003Return made up to 05/07/03; full list of members (8 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 June 2003Ad 01/04/03-31/05/03 £ si [email protected]=20 £ ic 10170/10190 (2 pages)
10 June 2003Ad 01/04/03-31/05/03 £ si [email protected]=20 £ ic 10170/10190 (2 pages)
19 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
1 October 2002Ad 03/09/02--------- £ si [email protected]=80 £ ic 10090/10170 (2 pages)
1 October 2002Ad 03/09/02--------- £ si [email protected]=80 £ ic 10090/10170 (2 pages)
26 September 2002Company name changed clicktools.com LIMITED\certificate issued on 26/09/02 (3 pages)
26 September 2002Company name changed clicktools.com LIMITED\certificate issued on 26/09/02 (3 pages)
23 August 2002Return made up to 05/07/02; full list of members (7 pages)
23 August 2002Return made up to 05/07/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=90 £ ic 10000/10090 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=90 £ ic 10000/10090 (2 pages)
4 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 August 2001Return made up to 05/07/01; full list of members (7 pages)
1 August 2001Return made up to 05/07/01; full list of members (7 pages)
5 July 2000Incorporation (20 pages)
5 July 2000Incorporation (20 pages)