Company NameClicksms Limited
Company StatusDissolved
Company Number04499350
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Brogan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameChristine Mary Brogan
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleIT Trainer
Correspondence AddressFlat C 81 Ledbury Road
London
Greater London
W11 2AG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteclicksms.co.uk
Email address[email protected]
Telephone020 88195034
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Philip Brogan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,661
Cash£27,579
Current Liabilities£30,812

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Director's details changed for Mr Philip Brogan on 9 August 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Director's details changed for Philip Brogan on 31 July 2012 (2 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Director's details changed for Philip Brogan on 31 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 September 2009Return made up to 31/07/09; full list of members (3 pages)
9 September 2009Director's change of particulars / philip brogan / 31/07/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 January 2009Appointment terminated secretary christine brogan (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Director's change of particulars / philip brogan / 31/07/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 7A parkside road meanwood leeds west yorkshire LS6 4LY (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
7 October 2003Return made up to 31/07/03; full list of members (5 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
31 July 2002Incorporation (15 pages)