Company NameClicksco Digital (UK) Limited
Company StatusActive
Company Number10076689
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)
Previous Name20 Digital Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63120Web portals

Directors

Director NameMr Colin Lloyd Gillespie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NameAndrew Paul Sloan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NameMr Philippe Tia Tiong Fat
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2024(7 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NameMr Gaetan Marie Durocher
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2024(7 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NameMr Stephen Netzley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2024(7 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NameMr Mark Douglas Nosworthy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressOffice 32 19-21 Crawford Street
London
W1H 1PJ
Director NameMr Stephen Shutts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2019)
RoleGroup Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 34 Thamesgate House 33-41 Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
Director NamePaula Jane Heasman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN

Location

Registered Address3rd Floor, Sutton Yard, 65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 November 2020Notification of All Response Media Limited as a person with significant control on 14 October 2019 (2 pages)
4 November 2020Cessation of Lesley Ann Rowe as a person with significant control on 14 October 2019 (1 page)
25 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 February 2020Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN on 14 February 2020 (1 page)
25 November 2019Termination of appointment of Stephen Shutts as a director on 5 November 2019 (1 page)
23 October 2019Appointment of Alan Ralston Adamson as a director on 14 October 2019 (2 pages)
23 October 2019Appointment of Andrew Paul Sloan as a director on 14 October 2019 (2 pages)
23 October 2019Appointment of Mr Colin Lloyd Gillespie as a director on 14 October 2019 (2 pages)
23 October 2019Appointment of Paula Jane Heasman as a director on 14 October 2019 (2 pages)
12 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 June 2019Cessation of John Rowe as a person with significant control on 18 March 2019 (1 page)
22 March 2019Registered office address changed from Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF to 91 Wimpole Street London W1G 0EF on 22 March 2019 (1 page)
14 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
(3 pages)
15 October 2018Notification of Lesley Ann Rowe as a person with significant control on 18 August 2017 (2 pages)
15 October 2018Cessation of Mark Douglas Nosworthy as a person with significant control on 8 September 2017 (1 page)
15 October 2018Cessation of Marcus Jack Cent as a person with significant control on 3 August 2018 (1 page)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
8 September 2017Notification of Marcus Jack Cent as a person with significant control on 18 August 2017 (4 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (5 pages)
8 September 2017Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Mark Douglas Nosworthy as a director on 19 August 2017 (2 pages)
8 September 2017Notification of John Rowe as a person with significant control on 18 August 2017 (4 pages)
8 September 2017Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Mark Douglas Nosworthy as a director on 19 August 2017 (2 pages)
8 September 2017Notification of Marcus Jack Cent as a person with significant control on 8 September 2017 (4 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (5 pages)
8 September 2017Notification of John Rowe as a person with significant control on 8 September 2017 (4 pages)
6 September 2017Appointment of Mr Stephen Shutts as a director on 18 August 2017 (3 pages)
6 September 2017Appointment of Mr Stephen Shutts as a director on 18 August 2017 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)