Background WavePink WaveYellow Wave

CLIK LIMITED (03908285)

CLIK LIMITED (03908285) is an active UK company. incorporated on 18 January 2000. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLIK LIMITED has been registered for 26 years. Current directors include SONES, Jamie Thomas, WHATMORE, James Michael.

Company Number
03908285
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
Unit 305 Zellig Building, Birmingham, B9 4AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SONES, Jamie Thomas, WHATMORE, James Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIK LIMITED

CLIK LIMITED is an active company incorporated on 18 January 2000 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLIK LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03908285

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE NAKOTOMI CORPORATION LIMITED
From: 7 August 2000To: 10 August 2000
QUAYSHELFCO 756 LIMITED
From: 18 January 2000To: 7 August 2000
Contact
Address

Unit 305 Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF
From: 18 January 2000To: 18 July 2024
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 13
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Jun 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SONES, Jamie Thomas

Active
Zellig Building, BirminghamB9 4AA
Born March 1994
Director
Appointed 17 Jul 2024

WHATMORE, James Michael

Active
Zellig Building, BirminghamB9 4AA
Born April 1977
Director
Appointed 17 Jul 2024

ADAMS, John Edward

Resigned
Zellig Building, BirminghamB9 4AA
Secretary
Appointed 20 Jun 2023
Resigned 17 Jul 2024

PIPE-WOLFERSTAN, Charles

Resigned
2 Brightstowe Road, Burnham On SeaTA8 2HW
Secretary
Appointed 28 Jul 2000
Resigned 20 Jun 2023

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 28 Jul 2000

ADAMS, Geoffrey Philip

Resigned
40 Upton Road, BristolBS3 1LX
Born June 1959
Director
Appointed 28 Jul 2000
Resigned 19 Jul 2018

ADAMS, John Edward

Resigned
Braehead, Kirkton, MontroseDD10 0BW
Born November 1950
Director
Appointed 28 Jul 2000
Resigned 17 Jul 2024

DAVIDSON, Scott Matthew

Resigned
The Hunting Lodge The Rocks, AshwickeSN14 8AP
Born March 1963
Director
Appointed 28 Jul 2000
Resigned 22 Apr 2013

PIPE-WOLFERSTAN, Charles

Resigned
2 Brightstowe Road, Burnham On SeaTA8 2HW
Born May 1947
Director
Appointed 28 Jul 2000
Resigned 20 Jun 2023

SNOOK, Andrew Lawrence

Resigned
3 Ansteys Close, BristolBS15 3QD
Born January 1976
Director
Appointed 21 May 2002
Resigned 24 Jun 2008

SNOWDEN, Paul David

Resigned
9 Downs Park East, BristolBS6 7QF
Born March 1964
Director
Appointed 31 Jan 2006
Resigned 17 Jul 2024

STEVENS, Adam Duncan

Resigned
Zellig Building, BirminghamB9 4AA
Born July 1969
Director
Appointed 30 Apr 2019
Resigned 17 Jul 2024

WILLIAMS, Arthur George

Resigned
3 St Cybi Avenue, LlangybiNP15 1TT
Born July 1926
Director
Appointed 28 Jul 2000
Resigned 31 Mar 2006

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 18 Jan 2000
Resigned 28 Jul 2000

Persons with significant control

1

Raleigh Road, BristolBS3 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Auditors Resignation Company
17 December 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Memorandum Articles
23 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Statement Of Companys Objects
18 July 2024
CC04CC04
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Legacy
11 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Resolution
26 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
3 May 2005
123Notice of Increase in Nominal Capital
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
88(2)R88(2)R
Legacy
8 April 2005
88(2)R88(2)R
Legacy
8 April 2005
123Notice of Increase in Nominal Capital
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Resolution
8 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
4 March 2004
88(2)R88(2)R
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
6 February 2004
123Notice of Increase in Nominal Capital
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
287Change of Registered Office
Legacy
27 October 2000
225Change of Accounting Reference Date
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Statement Of Affairs
30 August 2000
SASA
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
88(2)R88(2)R
Legacy
30 August 2000
88(2)R88(2)R
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
88(2)R88(2)R
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Resolution
11 August 2000
RESOLUTIONSResolutions
Resolution
11 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2000
287Change of Registered Office
Legacy
4 August 2000
122122
Incorporation Company
18 January 2000
NEWINCIncorporation