Company NameKlikits Ltd
DirectorAlta Mordechai Fogel
Company StatusActive
Company Number06074698
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Previous NameClics (UK) Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alta Mordechai Fogel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleHead Of Nursery
Country of ResidenceUnited Kingdom
Correspondence Address176 Osbaldeston Road
London
N16 6NJ
Secretary NameRachel Fogel
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address176 Osbaldeston Road
London
N16 6NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address176 Osbaldeston Road
London
N16 6NJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alta Mordechai Fogel
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,018
Cash£5,432
Current Liabilities£233,048

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
15 October 2023Registered office address changed from 63a Lampard Grove London N16 6XA United Kingdom to 176 Osbaldeston Road London N16 6NJ on 15 October 2023 (1 page)
24 April 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
3 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 August 2021Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 63a Lampard Grove London N16 6XA on 18 August 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Registered office address changed from 176 Osbaldeston Rd London N16 6NJ on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 176 Osbaldeston Rd London N16 6NJ on 26 October 2010 (1 page)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Alta Mordechai Fogel on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Alta Mordechai Fogel on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Alta Mordechai Fogel on 1 February 2010 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
3 December 2007Company name changed clics (uk) LTD\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed clics (uk) LTD\certificate issued on 03/12/07 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
30 January 2007Incorporation (9 pages)
30 January 2007Incorporation (9 pages)