Company NameInterclick Limited
DirectorAdrian Kammerer
Company StatusActive
Company Number06619678
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Adrian Kammerer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed13 June 2008(same day as company formation)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address95 Ensign House
Juniper Drive
London
SW18 1TR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameStenham Consultants Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2011(2 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 March 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteinterclick.co.uk
Telephone07 508875774
Telephone regionMobile

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Kammerer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,521,119
Cash£2,829,623
Current Liabilities£600,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

18 July 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
19 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 March 2022 (1 page)
17 June 2021Confirmation statement made on 13 June 2021 with updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
2 July 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
5 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
21 December 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Stenham Consultants Limited as a secretary (1 page)
7 April 2011Termination of appointment of Stenham Consultants Limited as a secretary (1 page)
5 April 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 April 2011Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
5 April 2011Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
2 July 2010Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page)
2 July 2010Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
1 July 2008Director appointed adrian kammerer (1 page)
1 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
1 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
1 July 2008Director appointed adrian kammerer (1 page)
1 July 2008Secretary appointed stenham consultants LIMITED (1 page)
1 July 2008Secretary appointed stenham consultants LIMITED (1 page)
1 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
13 June 2008Incorporation (20 pages)
13 June 2008Incorporation (20 pages)