General information

Name:

Click Print Ltd

Office Address:

385 Skyes Road SL1 4SP Slough

Number: 06827242

Incorporation date: 2009-02-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Click Print was registered on 2009-02-23 as a Private Limited Company. The company's office can be found at Slough on 385 Skyes Road. If you want to contact the company by post, the area code is SL1 4SP. The registration number for Click Print Limited is 06827242. The Click Print Limited company was recognized under three different company names in the past. This company was established under the name of of Quills Document Solutions and was switched to Expedient Print on 2015-01-09. The company's third name was name up till 2010. The company's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Click Print Ltd filed its account information for the financial year up to Sunday 31st July 2022. The firm's latest confirmation statement was filed on Sunday 17th September 2023.

The trademark number of Click Print is UK00003198322. It was applied for in November, 2016 and it was printed in the journal number 2017-007.

Christopher H. is this particular enterprise's individual director, that was assigned to lead the company fifteen years ago. Since 2011-10-24 Andreas E., had performed assigned duties for the firm till the resignation nine years ago. Furthermore another director, including Timothy A. gave up the position six years ago.

  • Previous company's names
  • Click Print Limited 2015-01-09
  • Quills Document Solutions Limited 2012-01-18
  • Expedient Print Limited 2010-08-26
  • Expedient Design Limited 2009-02-23

Trade marks

Trademark UK00003198322
Trademark image:-
Status:Application Published
Filing date:2016-11-23
Owner name:Click Print Limited
Owner address:Shephard’s Court, 111 High Street, Burnham, SLOUGH, United Kingdom, SL1 7JZ

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 23 February 2009

Latest update: 23 April 2024

People with significant control

Timothy A.
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2022 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

111 High Street

Post code:

SL1 7JZ

City / Town:

Burnham

HQ address,
2015

Address:

111 High Street

Post code:

SL1 7JZ

City / Town:

Burnham

HQ address,
2016

Address:

111 High Street

Post code:

SL1 7JZ

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode