About

Registered Number: 09056377
Date of Incorporation: 27/05/2014 (10 years ago)
Company Status: Active
Registered Address: 11 Erle Havard Road, West Bergholt, Colchester, CO6 3LH,

 

Established in 2014, Rightclick Technologies Ltd has its registered office in Colchester, it has a status of "Active". There are 6 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANDUKURI, Sunil 27 May 2014 - 1
NANDURI, Srinivas Chakravarthi 23 July 2015 - 1
BHAGIRATHY, Ravinder 05 June 2014 22 July 2014 1
IQBAL, Mohammad 05 June 2014 22 July 2014 1
MUNUMA, Seshagiri Rao 28 December 2015 29 November 2018 1
MUNUMA, Seshagirirao 29 May 2014 22 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CH01 - Change of particulars for director 29 November 2018
CH01 - Change of particulars for director 29 November 2018
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 17 October 2018
AD01 - Change of registered office address 17 October 2018
AD01 - Change of registered office address 17 October 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CH01 - Change of particulars for director 14 June 2018
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 08 December 2016
AA01 - Change of accounting reference date 08 December 2016
AAMD - Amended Accounts 28 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 01 August 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 04 February 2016
AP01 - Appointment of director 03 February 2016
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
CH01 - Change of particulars for director 07 July 2014
AP01 - Appointment of director 07 June 2014
AP01 - Appointment of director 07 June 2014
AP01 - Appointment of director 04 June 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.