CLICK CONSULT LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
CLICK CONSULT LIMITED is a Private Limited Company from BOURNEMOUTH ENGLAND and has the status: Active.
CLICK CONSULT LIMITED was incorporated 20 years ago on 13/06/2003 and has the registered number: 04798223. The accounts status is FULL and accounts are next due on 31/03/2024.
CLICK CONSULT LIMITED was incorporated 20 years ago on 13/06/2003 and has the registered number: 04798223. The accounts status is FULL and accounts are next due on 31/03/2024.
CLICK CONSULT LIMITED - BOURNEMOUTH
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
HILL HOUSE, 41
BOURNEMOUTH
BH2 6HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PLANETPHONECARDS LIMITED (until 21/05/2010)
PLANETPHONECARDS LIMITED (until 21/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CEUTA HOLDINGS LIMITED | Corporate Secretary | 2023-03-20 | CURRENT | ||
JULIE SOWA | Oct 1975 | British | Director | 2022-01-10 | CURRENT |
MR MICHAEL BRIAN YATES | Apr 1975 | British | Director | 2022-10-21 | CURRENT |
CHARLES DAVID SKINNER | Nov 1958 | British | Director | 2023-04-27 | CURRENT |
MR MANISH DEV | Aug 1979 | British | Director | 2014-09-08 UNTIL 2014-10-29 | RESIGNED |
MR MATTHEW DAVID BULLAS | Secretary | 2009-10-07 UNTIL 2013-02-07 | RESIGNED | ||
SUSAN MARY BULLAS | Jun 1953 | Secretary | 2003-07-16 UNTIL 2009-10-07 | RESIGNED | |
MR PETER ANDREW BURROWS | Sep 1960 | British | Director | 2018-10-03 UNTIL 2021-01-19 | RESIGNED |
MS KATHERINE OWEN | Secretary | 2013-02-07 UNTIL 2018-10-03 | RESIGNED | ||
MR ROBERT HESTER | Apr 1968 | British | Director | 2018-10-03 UNTIL 2023-03-14 | RESIGNED |
MR CRAIG MICHAEL HILLE | Nov 1974 | American | Director | 2018-10-03 UNTIL 2023-10-17 | RESIGNED |
MR MATTHEW DAVID BULLAS | Feb 1978 | British | Director | 2003-07-16 UNTIL 2021-12-08 | RESIGNED |
MABLAW NOMINEES LIMITED | Corporate Director | 2003-06-13 UNTIL 2003-07-16 | RESIGNED | ||
MR GEOFFREY IAN PARKER | Apr 1984 | English | Director | 2009-11-01 UNTIL 2012-12-13 | RESIGNED |
MRS MARION JOAN DIABLE | Sep 1961 | British | Director | 2008-06-16 UNTIL 2012-12-05 | RESIGNED |
MRS LIANE GRIMSHAW | Sep 1968 | British | Director | 2013-03-04 UNTIL 2013-07-31 | RESIGNED |
MR RICHARD JAMES HARRINGTON | Aug 1984 | British | Director | 2009-11-01 UNTIL 2013-02-06 | RESIGNED |
MABLAW CORPORATE SERVICES LIMITED | Corporate Secretary | 2003-06-13 UNTIL 2003-07-16 | RESIGNED | ||
CEUTA SECRETARIES LIMITED | Corporate Secretary | 2018-10-03 UNTIL 2023-03-20 | RESIGNED | ||
DKB MANAGEMENT (UK) LTD | Corporate Director | 2012-04-01 UNTIL 2014-06-05 | RESIGNED | ||
MABLAW CORPORATE SERVICES LIMITED | Corporate Director | 2003-06-13 UNTIL 2003-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ceuta Holdings Limited | 2018-10-03 | Bournemouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Matthew Bullas | 2016-04-06 - 2018-10-03 | 2/1978 | Bournemouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Click Consult Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-08 | 31-03-2019 | £228,451 Cash £3,393,734 equity |
CLICK CONSULT LIMITED | 2018-07-06 | 31-03-2018 | £318,180 Cash £2,759,472 equity |
Abbreviated Company Accounts - CLICK CONSULT LIMITED | 2016-06-25 | 31-03-2016 | £315,295 Cash £1,193,320 equity |
Abbreviated Company Accounts - CLICK CONSULT LIMITED | 2015-12-31 | 31-03-2015 | £773,206 equity |