General information

Name:

Clickatell Ltd

Office Address:

Bank House 81 St Judes Road TW20 0DF Englefield Green

Number: 04318426

Incorporation date: 2001-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Englefield Green under the following Company Registration No.: 04318426. The company was established in the year 2001. The office of this firm is located at Bank House 81 St Judes Road. The area code is TW20 0DF. The company currently known as Clickatell Limited was known under the name Hallodandy until 2001-11-13 then the name was replaced. This enterprise's principal business activity number is 61900 which stands for Other telecommunications activities. The firm's most recent financial reports describe the period up to Friday 31st December 2021 and the most recent confirmation statement was submitted on Monday 23rd October 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £8,250 in total. The company also worked with the Brighton & Hove City (2 transactions worth £1,820 in total). Clickatell was the service provided to the Oxfordshire County Council Council covering the following areas: Communications And Computing was also the service provided to the Brighton & Hove City Council covering the following areas: Services.

Regarding to the limited company, a number of director's tasks have been performed by Deon V. and Pieter D.. Out of these two individuals, Pieter D. has managed limited company the longest, having become a vital part of directors' team on 2001-11-09. At least one secretary in this firm is a limited company, specifically Exceed Cosec Services Limited.

  • Previous company's names
  • Clickatell Limited 2001-11-13
  • Hallodandy Limited 2001-11-07

Financial data based on annual reports

Company staff

Deon V.

Role: Director

Appointed: 01 April 2006

Latest update: 24 January 2024

Role: Corporate Secretary

Appointed: 01 December 2004

Address: St Judes Road, Englefield Green, Surrey, TW20 0DF

Latest update: 24 January 2024

Pieter D.

Role: Director

Appointed: 09 November 2001

Latest update: 24 January 2024

People with significant control

Pieter D. is the individual with significant control over this firm.

Pieter D.
Notified on 6 April 2016
Nature of control:
right to manage directors
Deon V.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip R.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nick P.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 8th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Free Download
Full accounts for the period ending Fri, 31st Dec 2021 (AA)
filed on: 5th, October 2022
accounts
Free Download Download filing (29 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Pricewaterhousecoopers Llp

Address:

Benson House 33 Wellington Street

Post code:

LS1 4JP

City / Town:

Leeds

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 7 250.00
2014-05-12 4100846018 £ 7 250.00 Communications And Computing
2013 Brighton & Hove City 2 £ 1 820.00
2013-10-11 PAY00607172 £ 1 500.00 Services
2013-04-10 PAY00559773 £ 320.00 Services
2013 Oxfordshire County Council 1 £ 1 000.00
2013-08-08 4100758788 £ 1 000.00 Communications And Computing

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
22
Company Age

Similar companies nearby

Closest companies