Company NameQuick Click Information Technology Limited
DirectorsAtul Manilal Porwal and Matthew Tchung-Chie Shiu
Company StatusActive
Company Number10210129
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAtul Manilal Porwal
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405
Director NameMatthew Tchung-Chie Shiu
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2024(7 years, 9 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3000 31st Street
Santa Monica
California
90405

Location

Registered Address50 Cowcross Street
Floor 2
London
EC1M 6AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
8 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
30 April 2023Change of details for Snap International Ii Limited as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Registered office address changed from 7-11 Lexington Street Lexington Street London W1F 9AF England to 50 Cowcross Street Floor 2 London EC1M 6AL on 27 April 2023 (1 page)
5 April 2023Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 April 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
16 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
1 July 2022Change of details for Snap International Ii Limited as a person with significant control on 31 October 2018 (2 pages)
30 May 2022Change of details for Mr Evan Thomas Spiegel as a person with significant control on 1 June 2016 (2 pages)
27 May 2022Notification of Snap International Ii Limited as a person with significant control on 23 December 2016 (2 pages)
27 May 2022Notification of Atul Manilal Porwal as a person with significant control on 1 June 2016 (2 pages)
27 May 2022Cessation of Evan Thomas Spiegel as a person with significant control on 23 December 2016 (1 page)
10 May 2022Director's details changed for Mr Atul Manilal Porwal on 1 June 2016 (2 pages)
10 May 2022Cessation of Robert Cornelius Murphy as a person with significant control on 1 June 2016 (1 page)
1 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
17 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (15 pages)
9 September 2019Change of details for Mr Evan Thomas Spiegel as a person with significant control on 7 August 2018 (2 pages)
9 September 2019Change of details for Mr Robert Cornelius Murphy as a person with significant control on 7 August 2018 (2 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Full accounts made up to 31 December 2016 (13 pages)
12 December 2017Full accounts made up to 31 December 2016 (13 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2017Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 7-11 Lexington Street Lexington Street London W1F 9AF on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
14 September 2017Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 7-11 Lexington Street Lexington Street London W1F 9AF on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
6 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
6 March 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (28 pages)
14 October 2016Confirmation statement made on 3 September 2016 with updates (28 pages)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(27 pages)
1 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-01
  • GBP 100
(27 pages)