Company NameProject Click Ltd.
DirectorPeter Haddad
Company StatusActive
Company Number09355759
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Haddad
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(3 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Middleton Avenue
Greenford
UB6 8BB
Director NameMr Sergio Nicholas De Souza
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleHead Developer
Country of ResidenceEngland
Correspondence Address15 Maybury Street
London
SW17 0SB
Director NameMr Cameron Rosario Pereira
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 105-107 Bizspace Business Centre
4-6 Wadsworth Road
Perivale
Middlesex
UB6 7JJ
Director NameLolmedia Ltd. (Corporation)
StatusResigned
Appointed20 February 2015(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2015)
Correspondence Address15 Maybury Street
London
SW17 0SB

Contact

Websitewww.projectclick.co.uk
Telephone020 36333442
Telephone regionLondon

Location

Registered AddressUnit 6 Montague Works
Queensbury Road
Wembley
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Cameron Pereira
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 August 2020Registered office address changed from Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ England to Studio 2 8 Lyon Way Greenford London UB6 0BN on 11 August 2020 (1 page)
22 February 2020Termination of appointment of Cameron Rosario Pereira as a director on 21 February 2020 (1 page)
22 February 2020Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom to Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ on 22 February 2020 (1 page)
22 February 2020Cessation of Cameron Rosario Pereira as a person with significant control on 21 February 2020 (1 page)
22 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
5 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
4 January 2018Change of details for Mr Cameron Rosario Pereira as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Change of details for Mr Cameron Rosario Pereira as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from 15 Maybury Street London SW17 0SB to 5a Parr Road Stanmore Middlesex HA7 1NP on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Peter Haddad as a director on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Cameron Rosario Pereira on 3 January 2018 (2 pages)
3 January 2018Notification of Peter Haddad as a person with significant control on 3 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
22 January 2016Termination of appointment of Lolmedia Ltd. as a director on 30 September 2015 (1 page)
22 January 2016Termination of appointment of Sergio Nicholas De Souza as a director on 30 September 2015 (1 page)
22 January 2016Termination of appointment of Sergio Nicholas De Souza as a director on 30 September 2015 (1 page)
22 January 2016Termination of appointment of Lolmedia Ltd. as a director on 30 September 2015 (1 page)
23 February 2015Appointment of Lolmedia Ltd. as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Lolmedia Ltd. as a director on 20 February 2015 (2 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)