Company NameClickback Limited
DirectorBruce William Miller
Company StatusActive
Company Number04660327
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameBruce William Miller
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 years after company formation)
Appointment Duration17 years, 2 months
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameAlistair Miller
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameAlistair Miller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Streamline Mews
London
SE22 8SL
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Bruce William Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£19,752
Cash£45,606
Current Liabilities£32,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

14 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2021Secretary's details changed for Alistair Miller on 10 February 2021 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
5 February 2018Director's details changed for Bruce William Miller on 11 February 2016 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Change of details for Mr Bruce Miller as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Change of details for Mr Bruce Miller as a person with significant control on 7 September 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Secretary's details changed for Alistair Miller on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 May 2017Secretary's details changed for Alistair Miller on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Manor Cottage, 18a Waxwell Lane Pinner Middlesex HA5 3EN on 25 September 2012 (1 page)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Bruce William Miller on 10 February 2011 (2 pages)
19 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Bruce William Miller on 10 February 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Bruce William Miller on 29 April 2010 (2 pages)
27 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Bruce William Miller on 29 April 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2009Return made up to 10/02/09; full list of members (3 pages)
22 April 2009Return made up to 10/02/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Return made up to 10/02/08; full list of members (3 pages)
2 April 2008Return made up to 10/02/08; full list of members (3 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
22 May 2007Return made up to 10/02/07; full list of members (2 pages)
22 May 2007Return made up to 10/02/07; full list of members (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
13 February 2006Return made up to 10/02/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
1 April 2005Return made up to 10/02/05; full list of members (6 pages)
1 April 2005Return made up to 10/02/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 10/02/04; full list of members (6 pages)
22 March 2004Return made up to 10/02/04; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
26 June 2003Registered office changed on 26/06/03 from: 11 milton avenue highgate london N6 5QF (1 page)
26 June 2003Registered office changed on 26/06/03 from: 11 milton avenue highgate london N6 5QF (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
23 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)