CLIQ LIMITED - ROCHFORD
Company Profile | Company Filings |
Overview
CLIQ LIMITED is a Private Limited Company from ROCHFORD UNITED KINGDOM and has the status: Active.
CLIQ LIMITED was incorporated 20 years ago on 16/04/2003 and has the registered number: 04737068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CLIQ LIMITED was incorporated 20 years ago on 16/04/2003 and has the registered number: 04737068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CLIQ LIMITED - ROCHFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MILLHOUSE
ROCHFORD
ESSEX
SS4 1DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VENTHAMS TRUSTEES LIMITED | Corporate Secretary | 2009-12-31 | CURRENT | ||
MR DAVID ELIAS FINE | Jan 1952 | British | Director | 2006-07-31 | CURRENT |
JOHN DAVID GORMAN | Sep 1960 | British | Director | 2021-10-26 | CURRENT |
MICHAEL JULIAN KENNEY-HERBERT | Feb 1961 | British | Director | 2004-11-10 | CURRENT |
MR ROBERT LEWIS NOACH | Jan 1951 | British | Director | 2003-10-21 | CURRENT |
MR BRUCE FALKINGHAM | Mar 1937 | British | Director | 2015-06-25 | CURRENT |
ALAN JAMES STEWART | Apr 1960 | British | Director | 2005-04-20 UNTIL 2006-02-10 | RESIGNED |
RICHARD STEWART ANDERSON | Nov 1963 | British | Secretary | 2003-09-22 UNTIL 2006-06-12 | RESIGNED |
VICTORIA JUDITH ANN PEARSON | Apr 1961 | Secretary | 2006-06-13 UNTIL 2007-04-27 | RESIGNED | |
ELIZABETH ANNE HOLLINGTON | Secretary | 2003-06-06 UNTIL 2003-09-22 | RESIGNED | ||
MR ROBERT LEWIS NOACH | Jan 1951 | British | Secretary | 2007-04-27 UNTIL 2009-12-31 | RESIGNED |
NIGEL JOHN RICHARD CLARE | Jan 1956 | British | Director | 2003-09-22 UNTIL 2004-11-10 | RESIGNED |
WILLIAM ROBERT RANSCOMBE | May 1981 | British | Director | 2013-12-01 UNTIL 2017-04-30 | RESIGNED |
JACKIE NAGHTEN | Oct 1959 | British | Director | 2003-10-21 UNTIL 2005-01-25 | RESIGNED |
HELENA JEVONS | Mar 1975 | British | Director | 2004-04-01 UNTIL 2005-10-07 | RESIGNED |
GEOFF ARNOLD HOLLINGTON | Feb 1949 | British | Director | 2003-06-06 UNTIL 2007-08-10 | RESIGNED |
MR CHRISTOPHER JAMES GLAISTER | Feb 1979 | British | Director | 2007-08-10 UNTIL 2009-12-31 | RESIGNED |
OXFORD FORMATIONS LIMITED | Corporate Director | 2003-04-16 UNTIL 2003-06-06 | RESIGNED | ||
RICHARD STEWART ANDERSON | Nov 1963 | British | Director | 2003-09-22 UNTIL 2006-06-12 | RESIGNED |
DUNCAN TURNER | Jul 1979 | British | Director | 2007-08-10 UNTIL 2022-07-11 | RESIGNED |
THE OXFORD SECRETARIAT LIMITED | Corporate Secretary | 2003-04-16 UNTIL 2003-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Charles Philip Youngson | 2016-04-06 | 1/1927 | St Helier Jersey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-30 | 30-09-2022 | 365,521 Cash 1,558,935 equity |
ACCOUNTS - Final Accounts | 2022-06-01 | 30-09-2021 | 789,308 Cash 1,408,857 equity |
ACCOUNTS - Final Accounts | 2021-03-20 | 30-09-2020 | 724,191 Cash 1,122,780 equity |
ACCOUNTS - Final Accounts | 2020-03-18 | 30-09-2019 | 112,552 Cash 685,480 equity |
ACCOUNTS - Final Accounts | 2019-05-17 | 30-09-2018 | 46,268 Cash 311,892 equity |
ACCOUNTS - Final Accounts | 2018-05-04 | 30-09-2017 | 114,067 Cash 68,651 equity |
ACCOUNTS - Final Accounts preparation | 2017-05-06 | 30-09-2016 | 87,300 Cash 248,506 equity |
ACCOUNTS - Final Accounts preparation | 2016-04-20 | 30-09-2015 | 34,408 Cash 379,718 equity |
ACCOUNTS - Final Accounts preparation | 2015-05-01 | 30-09-2014 | 77,456 Cash 487,910 equity |