General information

Name:

Click Dealer Ltd

Office Address:

Thompson Close Whittington Moor S41 9AZ Chesterfield

Number: 03900187

Incorporation date: 1999-12-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Click Dealer Limited with Companies House Reg No. 03900187 has been operating on the market for 25 years. This Private Limited Company can be contacted at Thompson Close, Whittington Moor in Chesterfield and its post code is S41 9AZ. Despite the fact, that currently it is known as Click Dealer Limited, it previously was known under a different name. This firm was known as Funky Ventures until Tue, 3rd Oct 2000, when the company name got changed to Click Ventures. The last switch took place on Mon, 25th Oct 2004. This firm's SIC and NACE codes are 62030 which stands for Computer facilities management activities. Click Dealer Ltd reported its account information for the financial period up to December 31, 2022. The firm's latest annual confirmation statement was released on November 14, 2022.

The trademark of Click Dealer is "ClickAutoCare". It was applied for in January, 2016 and it registration ended successfully by IPO in April, 2016. The corporation will use this trademark till January, 2026.

Kevin K., Lee S., Oliver M. and Philippa R. are registered as the enterprise's directors and have been working on the company success for 3 years.

  • Previous company's names
  • Click Dealer Limited 2004-10-25
  • Click Ventures Limited 2000-10-03
  • Funky Ventures Limited 1999-12-24

Trade marks

Trademark UK00003146004
Trademark image:-
Trademark name:ClickAutoCare
Status:Registered
Filing date:2016-01-25
Date of entry in register:2016-04-29
Renewal date:2026-01-25
Owner name:Click Dealer Limited
Owner address:The Glades Festival Way, Festival Park, Stoke on Trent, Staffordshire, United Kingdom, ST1 5SQ

Financial data based on annual reports

Company staff

Kevin K.

Role: Director

Appointed: 30 June 2021

Latest update: 15 February 2024

Lee S.

Role: Director

Appointed: 30 June 2021

Latest update: 15 February 2024

Oliver M.

Role: Director

Appointed: 01 October 2017

Latest update: 15 February 2024

Philippa R.

Role: Director

Appointed: 01 October 2017

Latest update: 15 February 2024

People with significant control

The companies that control this firm include: Click Automotive Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Whittington Moor, S41 9AZ and was registered as a PSC under the registration number 12348801.

Click Automotive Ltd
Address: Thompson Close Whittington Moor, Chesterfield, S41 9AZ, England
Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 12348801
Notified on 17 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gerard M.
Notified on 30 June 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Estelle M.
Notified on 30 June 2016
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 3rd, October 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2013

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2014

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2015

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
  • 18203 : Reproduction of computer media
24
Company Age

Closest Companies - by postcode