Background WavePink WaveYellow Wave

CLICK HEARING LIMITED (04504883)

CLICK HEARING LIMITED (04504883) is an active UK company. incorporated on 6 August 2002. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLICK HEARING LIMITED has been registered for 23 years. Current directors include MANN, Benjamin.

Company Number
04504883
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
57a Broadway, Essex, SS9 1PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MANN, Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICK HEARING LIMITED

CLICK HEARING LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLICK HEARING LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04504883

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

57a Broadway Leigh On Sea Essex, SS9 1PE,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANN, Jacqueline

Active
1446 Pacto El Pino, Turox
Secretary
Appointed 16 May 2008

MANN, Benjamin

Active
57a Broadway, EssexSS9 1PE
Born August 1975
Director
Appointed 16 May 2008

MANN, Benjamin Andrew James

Resigned
4 Emerson Drive, HornchurchRM11 1XH
Secretary
Appointed 16 Aug 2002
Resigned 16 May 2008

STOREY, William

Resigned
266a Hamlet Court Road, Westcliff On SeaSS0 7DE
Secretary
Appointed 06 Aug 2002
Resigned 16 Aug 2002

CORNISH, Emma Louise

Resigned
4 Emerson Drive, HornchurchRM11 1XH
Born October 1978
Director
Appointed 16 Aug 2002
Resigned 16 May 2008

HAYDEN, Ralph

Resigned
84 Shepeshall, BasildonSS15 5EN
Born August 1948
Director
Appointed 06 Aug 2002
Resigned 16 Aug 2002

Persons with significant control

2

Mrs Laura Mann

Active
57a Broadway, EssexSS9 1PE
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2023

Mr Benjamin Mann

Active
57a Broadway, EssexSS9 1PE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2025
CC04CC04
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
19 May 2004
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 October 2002
287Change of Registered Office
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation