Company NameClick Strategies Ltd
DirectorChristos Proitsis
Company StatusActive
Company Number08220383
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christos Proitsis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed10 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
Director NameMr Christos Proitsis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Lower Road
London
SE16 2XL
Director NameMr Marco Pasetto
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Devonshire Street
Ground Floor
London
W1G 7AJ

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Christos Proitsis
100.00%
Ordinary

Financials

Year2014
Net Worth£8,366
Cash£7,838
Current Liabilities£2,092

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

6 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
10 August 2022Termination of appointment of Marco Pasetto as a director on 10 August 2022 (1 page)
10 August 2022Appointment of Mr Christos Proitsis as a director on 10 August 2022 (2 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
9 April 2021Change of details for Cpr Ventures Ltd as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 41 Devonshire Street Ground Floor London W1G 7AJ on 9 April 2021 (1 page)
9 April 2021Director's details changed for Mr Marco Pasetto on 9 April 2021 (2 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
4 September 2017Notification of Cpr Ventures Ltd as a person with significant control on 25 November 2016 (1 page)
4 September 2017Notification of Cpr Ventures Ltd as a person with significant control on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 October 2016Termination of appointment of Christos Proitsis as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Marco Pasetto as a director on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Christos Proitsis as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Marco Pasetto as a director on 19 October 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
21 November 2014Registered office address changed from 114-115 Tottenham Court Road Midford Place, 1St Floor London W1T 5AH to 3 Gower Street 2Nd Floor London WC1E 6HA on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 114-115 Tottenham Court Road Midford Place, 1St Floor London W1T 5AH to 3 Gower Street 2Nd Floor London WC1E 6HA on 21 November 2014 (1 page)
2 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
19 September 2012Incorporation (27 pages)
19 September 2012Incorporation (27 pages)