About

Registered Number: 03933286
Date of Incorporation: 21/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Waterloo House, Castle Terrace, Bridgnorth, Shropshire, WV16 4AH

 

Established in 2000, Clickingmad Ltd has its registered office in Bridgnorth, Shropshire, it's status is listed as "Active". Clickingmad Ltd has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSI, James Terry 21 February 2000 31 August 2004 1
ROSSI, Penny 21 February 2000 21 November 2000 1
Secretary Name Appointed Resigned Total Appointments
CARVILL, Johanne Louise 31 August 2004 30 July 2009 1
CARVILL, Joseph Patrick 31 July 2009 25 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 19 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 14 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 10 October 2002
363s - Annual Return 28 February 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
CERT11 - Re-registration of a company from public to private with a change of name 29 January 2002
MAR - Memorandum and Articles - used in re-registration 29 January 2002
53 - Application by a public company for re-registration as a private company 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
287 - Change in situation or address of Registered Office 21 November 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 11 April 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
RESOLUTIONS - N/A 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
123 - Notice of increase in nominal capital 07 April 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.