General information

Name:

Click Europe Ltd

Office Address:

Unit C33 Parkhall Business Centre 40 Martell Road SE21 8EN London

Number: 05455259

Incorporation date: 2005-05-17

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in London under the ID 05455259. The company was started in the year 2005. The office of this firm is situated at Unit C33 Parkhall Business Centre 40 Martell Road. The postal code for this place is SE21 8EN. Its name change from Click For Games to Click Europe Limited took place on 2017-10-09. This firm's declared SIC number is 47410 and has the NACE code: Retail sale of computers, peripheral units and software in specialised stores. The business most recent annual accounts describe the period up to 2022-05-31 and the latest confirmation statement was released on 2023-09-20.

This business owes its well established position on the market and unending growth to exactly two directors, who are Stephen F. and Ian F., who have been running the company for nineteen years.

  • Previous company's names
  • Click Europe Limited 2017-10-09
  • Click For Games Limited 2005-05-17

Financial data based on annual reports

Company staff

Stephen F.

Role: Secretary

Appointed: 17 May 2005

Latest update: 18 April 2024

Stephen F.

Role: Director

Appointed: 17 May 2005

Latest update: 18 April 2024

Ian F.

Role: Director

Appointed: 17 May 2005

Latest update: 18 April 2024

People with significant control

The companies with significant control over the firm are: I Finch Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Derby at Friar Gate, DE1 1FL and was registered as a PSC under the reg no 14282765. S Finch Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Derby at Friar Gate, DE1 1FL and was registered as a PSC under the reg no 14281811.

I Finch Holdings Ltd
Address: 83 Friar Gate, Derby, DE1 1FL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14282765
Notified on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
S Finch Holdings Ltd
Address: 83 Friar Gate, Derby, DE1 1FL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14281811
Notified on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen F.
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian F.
Notified on 6 April 2016
Ceased on 15 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2021

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
Change of registered address from 67 Westow Street London SE19 3RW on Thu, 4th May 2023 to Unit C33 Parkhall Business Centre 40 Martell Road London SE21 8EN (AD01)
filed on: 4th, May 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 27 Capital Business Centre 22 Carlton Road

Post code:

CR2 0BS

City / Town:

South Croydon

HQ address,
2014

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2015

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2012 - 2015

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
  • 47650 : Retail sale of games and toys in specialised stores
18
Company Age

Closest Companies - by postcode