Company NameClick Laboratories Limited
DirectorPiers Beres De Grouchy
Company StatusActive
Company Number08659202
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Piers Beres De Grouchy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameMr Piers Beres De Grouchy
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Piers Beres De Grouchy
60.00%
Ordinary
30 at £1Marie Claire Beres De Grouchy
30.00%
Ordinary
10 at £1Warren Price
10.00%
Ordinary

Financials

Year2014
Net Worth£62,829
Cash£47,309
Current Liabilities£214,814

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

22 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
10 May 2022Cessation of Piers Nicolai Beres De Grouchy as a person with significant control on 29 March 2022 (1 page)
10 May 2022Notification of Grouchy Limited as a person with significant control on 29 March 2022 (2 pages)
24 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
23 December 2019Change of details for Mr Piers Nicolai Beres De Grouchy as a person with significant control on 5 November 2019 (2 pages)
1 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 October 2018Registered office address changed from 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP to Capital Tower 91 Waterloo Road London SE1 8RT on 26 October 2018 (1 page)
3 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 April 2018Withdrawal of a person with significant control statement on 14 April 2018 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Notification of Piers De Grouchy as a person with significant control on 21 August 2017 (2 pages)
4 September 2017Notification of Piers De Grouchy as a person with significant control on 21 August 2017 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page)
17 September 2015Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages)
17 September 2015Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page)
17 September 2015Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages)
17 September 2015Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 December 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
14 December 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
10 November 2014Registered office address changed from C/O Warren Price Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP on 10 November 2014 (1 page)
10 November 2014Registered office address changed from C/O Warren Price Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP on 10 November 2014 (1 page)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
2 December 2013Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(25 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(25 pages)