About

Registered Number: 04551070
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, B15 3BE,

 

Based in West Midlands, Clickchart Ltd was founded on 02 October 2002, it has a status of "Active". The companies directors are listed as Blaber, Geoffrey Simon, Campbell, Paul John, Collins, Shaun Gerrard, Collins, Stephanie Constance, Garner, Martin Neville, Wood, Benjamin Robert in the Companies House registry.

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.