Company NameCLIK Packaging Limited
DirectorsCaroline Marie Ward and David Neilson Ward
Company StatusActive
Company Number07279441
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Caroline Marie Ward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleAccounts Payable Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr David Neilson Ward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RolePackaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Contact

Telephone01622 730702
Telephone regionMaidstone

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9 at £1Mr David N. Ward
90.00%
Ordinary
1 at £1Mrs Caroline M. Ward
10.00%
Ordinary

Financials

Year2014
Net Worth£39,734
Cash£50,767
Current Liabilities£195,782

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

20 November 2023Micro company accounts made up to 30 June 2023 (4 pages)
10 July 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
10 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
16 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr David Neilson Ward on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mrs Caroline Marie Ward on 6 March 2020 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
21 June 2019Director's details changed for David Neilson Ward on 9 June 2019 (2 pages)
21 June 2019Director's details changed for Caroline Marie Ward on 9 June 2019 (2 pages)
25 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
3 July 2018Director's details changed for Caroline Marie Ward on 3 July 2018 (2 pages)
3 July 2018Director's details changed for David Neilson Ward on 3 July 2018 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
12 June 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 12 June 2018 (1 page)
12 June 2018Change of details for David Neilson Ward as a person with significant control on 27 October 2017 (2 pages)
12 June 2018Director's details changed for David Neilson Ward on 27 October 2017 (2 pages)
12 June 2018Director's details changed for Caroline Marie Ward on 27 October 2017 (2 pages)
12 June 2018Change of details for Caroline Marie Ward as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
9 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 October 2017Change of details for David Neilson Ward as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for David Neilson Ward as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Caroline Marie Ward as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Caroline Marie Ward as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Caroline Marie Ward on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Caroline Marie Ward on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4 Devonshire Street London W1W 5DT England to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for David Neilson Ward on 16 October 2017 (2 pages)
16 October 2017Director's details changed for David Neilson Ward on 16 October 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
22 June 2017Director's details changed for David Neilson Ward on 24 June 2016 (2 pages)
22 June 2017Director's details changed for Caroline Marie Ward on 24 June 2016 (2 pages)
22 June 2017Director's details changed for David Neilson Ward on 24 June 2016 (2 pages)
22 June 2017Director's details changed for Caroline Marie Ward on 24 June 2016 (2 pages)
21 June 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street London W1W 5DT on 21 June 2017 (1 page)
16 June 2017Director's details changed for Caroline Marie Ward on 10 June 2016 (2 pages)
16 June 2017Director's details changed for Caroline Marie Ward on 10 June 2016 (2 pages)
16 June 2017Director's details changed for David Neilson Ward on 10 June 2016 (2 pages)
16 June 2017Director's details changed for David Neilson Ward on 10 June 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
(3 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Cooper Murray 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 September 2011Registered office address changed from Church Manorway Erith Kent DA8 1NP on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Church Manorway Erith Kent DA8 1NP on 29 September 2011 (1 page)
11 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 10
(4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 10
(4 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 10
(4 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)