About

Registered Number: 06591891
Date of Incorporation: 13/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 17 Bevis Marks, London, EC3A 7LN,

 

Click 2 Compare Ltd was registered on 13 May 2008, it's status is listed as "Active". The companies directors are listed as Lloyd, Ian, Ansoain, Maria Carmen, Hancock, Kevin John, Henderson, Martin Robert, Yost, Edward Stephen, Ally, Bibi Rahima, Escott, Brent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Ian 29 November 2018 - 1
ALLY, Bibi Rahima 13 May 2008 10 December 2008 1
ESCOTT, Brent 31 January 2018 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
ANSOAIN, Maria Carmen 10 December 2008 18 September 2009 1
HANCOCK, Kevin John 18 September 2009 03 May 2012 1
HENDERSON, Martin Robert 13 May 2008 10 December 2008 1
YOST, Edward Stephen 03 May 2012 21 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
AD01 - Change of registered office address 05 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 March 2020
MR04 - N/A 03 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA01 - Change of accounting reference date 25 September 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 23 March 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 15 July 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 June 2014
MR01 - N/A 25 February 2014
RESOLUTIONS - N/A 24 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 May 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 12 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.