About

Registered Number: 04318426
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Clickatell Ltd was registered on 07 November 2001 and has its registered office in Englefield Green, Surrey, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This business has 8 directors listed as De Villiers, Pieter Wouter, Van Heerden, Deon, Van Rhyn, Gert Albertus, De Villiers, Casper Francois, Du Toit, Daniel Stephanus Rudolph, Lawson, Patrick Anthony, Van Der Walt, Daneil Rousseau, Van Veen, Rein Lucas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VILLIERS, Pieter Wouter 09 November 2001 - 1
VAN HEERDEN, Deon 01 April 2006 - 1
DE VILLIERS, Casper Francois 09 November 2001 01 May 2002 1
DU TOIT, Daniel Stephanus Rudolph 09 November 2001 01 May 2002 1
LAWSON, Patrick Anthony 09 November 2001 01 May 2002 1
VAN DER WALT, Daneil Rousseau 09 November 2001 01 May 2002 1
VAN VEEN, Rein Lucas 09 November 2001 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
VAN RHYN, Gert Albertus 09 November 2001 02 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
DISS40 - Notice of striking-off action discontinued 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA01 - Change of accounting reference date 27 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 07 November 2013
MISC - Miscellaneous document 21 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 26 October 2011
AAMD - Amended Accounts 08 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 29 October 2010
AAMD - Amended Accounts 15 July 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 December 2009
AAMD - Amended Accounts 14 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 November 2008
AAMD - Amended Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
225 - Change of Accounting Reference Date 07 March 2006
225 - Change of Accounting Reference Date 29 December 2005
363a - Annual Return 28 October 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
MEM/ARTS - N/A 22 November 2001
MEM/ARTS - N/A 22 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
CERTNM - Change of name certificate 13 November 2001
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.