About

Registered Number: 04551070
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE,

 

Clickchart Ltd was setup in 2002. We don't currently know the number of employees at this organisation. There are 6 directors listed as Blaber, Geoffrey Simon, Campbell, Paul John, Collins, Shaun Gerrard, Collins, Stephanie Constance, Garner, Martin Neville, Wood, Benjamin Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLABER, Geoffrey Simon 01 November 2019 - 1
CAMPBELL, Paul John 01 November 2019 - 1
COLLINS, Shaun Gerrard 24 October 2002 - 1
COLLINS, Stephanie Constance 21 September 2004 - 1
GARNER, Martin Neville 06 April 2010 - 1
WOOD, Benjamin Robert 13 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 07 October 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 20 November 2015
MR01 - N/A 14 October 2015
AA - Annual Accounts 29 July 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 July 2013
SH01 - Return of Allotment of shares 27 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AD04 - Change of location of company records to the registered office 18 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
RESOLUTIONS - N/A 30 September 2009
123 - Notice of increase in nominal capital 30 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 13 January 2006
353 - Register of members 13 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 27 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
363s - Annual Return 05 November 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.