Background WavePink WaveYellow Wave

CLICK HOLDINGS LTD (03933527)

CLICK HOLDINGS LTD (03933527) is an active UK company. incorporated on 25 February 2000. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLICK HOLDINGS LTD has been registered for 26 years. Current directors include EDEN, Edward David Roger, SMITH, Robin Anthony.

Company Number
03933527
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDEN, Edward David Roger, SMITH, Robin Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICK HOLDINGS LTD

CLICK HOLDINGS LTD is an active company incorporated on 25 February 2000 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLICK HOLDINGS LTD was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03933527

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BEENO.COM LTD
From: 8 March 2000To: 9 May 2008
MISSMARPLE.CO.UK LIMITED
From: 25 February 2000To: 8 March 2000
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

23Rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom
From: 10 June 2011To: 31 January 2013
Alpha Tower Suffolk Street Birmingham West Midlands B1 1TT England
From: 11 January 2011To: 10 June 2011
10Th Floor Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
From: 25 February 2000To: 11 January 2011
Timeline

56 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Share Buyback
Dec 11
Capital Reduction
Dec 11
Loan Secured
Mar 15
Capital Reduction
Mar 16
Director Left
Mar 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Capital Reduction
Jun 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Share Buyback
Oct 16
Share Buyback
Oct 16
Share Buyback
Oct 16
Share Buyback
Oct 16
Share Buyback
Oct 16
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Owner Exit
Nov 18
Share Issue
Apr 19
Funding Round
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Capital Reduction
Mar 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
31
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EDEN, Edward David Roger

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1989
Director
Appointed 17 Jan 2024

SMITH, Robin Anthony

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1983
Director
Appointed 30 Jan 2024

MCLEAN, James Freeman

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Secretary
Appointed 25 Feb 2000
Resigned 01 Aug 2022

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 25 Feb 2000

COLLINS, Michael Sydney

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born June 1949
Director
Appointed 02 Mar 2009
Resigned 29 Feb 2016

COLLINS, Michael

Resigned
22 Streetly Lane, Sutton ColdfieldB74 4TU
Born June 1949
Director
Appointed 25 Feb 2000
Resigned 01 Oct 2001

DAVIDSON, Philip John

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born December 1960
Director
Appointed 16 Jul 2018
Resigned 05 Jul 2021

EDEN, Edward David Roger

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1989
Director
Appointed 18 Feb 2021
Resigned 05 Jul 2021

FREER, Mark Stephen

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1964
Director
Appointed 16 Jul 2018
Resigned 05 Jul 2021

LIVESEY, Asif John

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born February 1988
Director
Appointed 05 Jul 2021
Resigned 17 Jan 2024

MCLEAN, James Freeman

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born December 1974
Director
Appointed 25 Feb 2000
Resigned 01 Aug 2022

MCLEAN, Simon David

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1976
Director
Appointed 25 Feb 2000
Resigned 30 Jul 2018

PALMER, Jill Frances

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1969
Director
Appointed 16 Jul 2018
Resigned 12 Feb 2021

SLATER, Huw Llewelyn Lloyd

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born February 1982
Director
Appointed 05 Jul 2021
Resigned 03 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Suffolk Street, QueenswayB1 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021

Mr James Freeman Mclean

Ceased
Suffolk Street Queensway, BirminghamB1 1TT
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2021

Mr Simon David Mclean

Ceased
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Capital Cancellation Shares
15 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 April 2021
SH03Return of Purchase of Own Shares
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Capital Cancellation Shares
16 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 April 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 April 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Resolution
2 August 2018
RESOLUTIONSResolutions
Resolution
2 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Capital Cancellation Shares
3 October 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2016
SH03Return of Purchase of Own Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Capital Cancellation Shares
21 June 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Capital Cancellation Shares
23 March 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Cancellation Shares
16 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
11 January 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Resolution
15 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 February 2006
AAAnnual Accounts
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
5 October 2000
287Change of Registered Office
Legacy
10 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
225Change of Accounting Reference Date
Incorporation Company
25 February 2000
NEWINCIncorporation