Company NameClic2Control Limited
DirectorsAli Mirzaee and Reza Mirzaee
Company StatusActive
Company Number07313760
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ali Mirzaee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5.26 Grand Union 332 Ladbroke Grove
London
W10 5AD
Director NameMr Reza Mirzaee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5.26 Grand Union 332 Ladbroke Grove
London
W10 5AD
Director NameMr Gabriel Vonlanthen
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 173a Ladbroke Grove
London
W10 6HJ
Director NameMr Gabriel Vonlanthen
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPall Mall Deposit Unit 5 124-128 Barlby Road
London
W10 6BL
Secretary NameGabriel Vonlanthen
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 173a Ladbroke Grove
London
W10 6HJ
Secretary NameMr Gabriel Vonlanthen
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPall Mall Deposit Unit 5 124-128 Barlby Road
London
W10 6BL

Contact

Websiteclic2control.com
Telephone020 81231590
Telephone regionLondon

Location

Registered AddressStudio 5.26 Grand Union 332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ali Mirzaee
50.00%
Ordinary
50 at £1Reza Mirzaee
50.00%
Ordinary

Financials

Year2014
Net Worth£17,275
Cash£6,409
Current Liabilities£24,734

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due23 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 November

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
24 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
21 February 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
23 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
24 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
25 April 2016Registered office address changed from Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AS England to Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AS England to Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AD on 25 April 2016 (1 page)
20 April 2016Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB to Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AS on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB to Studio 5.26 Grand Union 332 Ladbroke Grove London W10 5AS on 20 April 2016 (1 page)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
29 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2014Previous accounting period shortened from 31 July 2014 to 30 November 2013 (1 page)
20 November 2014Previous accounting period shortened from 31 July 2014 to 30 November 2013 (1 page)
19 November 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
19 November 2014Current accounting period extended from 27 July 2014 to 30 November 2014 (1 page)
19 November 2014Current accounting period shortened from 27 July 2015 to 30 November 2014 (1 page)
19 November 2014Current accounting period extended from 27 July 2014 to 30 November 2014 (1 page)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (1 page)
19 November 2014Current accounting period shortened from 27 July 2015 to 30 November 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Previous accounting period shortened from 31 July 2013 to 27 July 2013 (1 page)
22 April 2014Previous accounting period shortened from 31 July 2013 to 27 July 2013 (1 page)
21 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 May 2013Registered office address changed from Pall Mall Deposit Unit 5 124-128 Barlby Road London W10 6BL on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Pall Mall Deposit Unit 5 124-128 Barlby Road London W10 6BL on 22 May 2013 (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr. Reza Mirzaee on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Ali Mirzaee on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Ali Mirzaee on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Reza Mirzaee on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Ali Mirzaee on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr. Reza Mirzaee on 3 September 2012 (2 pages)
23 August 2012Termination of appointment of Gabriel Vonlanthen as a secretary (1 page)
23 August 2012Termination of appointment of Gabriel Vonlanthen as a director (1 page)
23 August 2012Termination of appointment of Gabriel Vonlanthen as a director (1 page)
23 August 2012Termination of appointment of Gabriel Vonlanthen as a secretary (1 page)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 January 2012Statement of capital following an allotment of shares on 3 December 2011
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 3 December 2011
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 3 December 2011
  • GBP 100
(3 pages)
13 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr. Reza Mirzaee as a director (2 pages)
13 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr. Ali Mirzaee as a director (2 pages)
13 September 2011Appointment of Mr. Ali Mirzaee as a director (2 pages)
13 September 2011Appointment of Mr. Reza Mirzaee as a director (2 pages)
15 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 15 August 2011 (2 pages)
13 October 2010Appointment of Mr Gabriel Vonlanthen as a director (2 pages)
13 October 2010Appointment of Mr Gabriel Vonlanthen as a director (2 pages)
12 October 2010Termination of appointment of Gabriel Vonlanthen as a director (1 page)
12 October 2010Appointment of Mr Gabriel Vonlanthen as a secretary (1 page)
12 October 2010Termination of appointment of Gabriel Vonlanthen as a secretary (1 page)
12 October 2010Termination of appointment of Gabriel Vonlanthen as a secretary (1 page)
12 October 2010Termination of appointment of Gabriel Vonlanthen as a director (1 page)
12 October 2010Appointment of Mr Gabriel Vonlanthen as a secretary (1 page)
14 July 2010Incorporation (22 pages)
14 July 2010Incorporation (22 pages)