General information

Name:

Klikka Ltd

Office Address:

C/o Westco Group Limited 307 Penarth Road CF11 8YN Cardiff

Number: 07075901

Incorporation date: 2009-11-13

Dissolution date: 2021-03-23

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Klikka came into being in 2009 as a company enlisted under no 07075901, located at CF11 8YN Cardiff at C/o Westco Group Limited. This company's last known status was dissolved. Klikka had been in this business for twelve years.

Nigel G. was this specific company's director, assigned to lead the company in 2009.

The companies with significant control over this firm were as follows: Westco Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cardiff at Penarth Road, CF11 8YN and was registered as a PSC under the reg no 02065497.

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 13 November 2009

Latest update: 11 April 2024

People with significant control

Westco Group Limited
Address: 307 Penarth Road, Cardiff, CF11 8YN, Wales
Legal authority Uk Companies Acts
Legal form Private Limited Company Limited By Shares
Country registered Wales
Place registered Uk Companies House - England & Wales
Registration number 02065497
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 26 May 2020
Confirmation statement last made up date 12 May 2019
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 August 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 14 July 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 8 October 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 8 August 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 27 June 2017
Annual Accounts 1 June 2018
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 1 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
11
Company Age

Similar companies nearby

Closest companies