Background WavePink WaveYellow Wave

MIND CLICK LIMITED (07162614)

MIND CLICK LIMITED (07162614) is an active UK company. incorporated on 18 February 2010. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. MIND CLICK LIMITED has been registered for 16 years. Current directors include WILKES, Adam James.

Company Number
07162614
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
12 Broadway, Nottingham, NG1 1PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WILKES, Adam James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND CLICK LIMITED

MIND CLICK LIMITED is an active company incorporated on 18 February 2010 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MIND CLICK LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07162614

LTD Company

Age

16 Years

Incorporated 18 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ATLANTIC CONNECT LTD
From: 18 February 2010To: 22 February 2010
Contact
Address

12 Broadway Nottingham, NG1 1PS,

Previous Addresses

Strelley Hall Main Street Strelley Nottingham NG8 6PE
From: 23 March 2011To: 20 October 2017
the Arc Ng2 Business Park Enterprise Way Nottingham Nottinghamshire NG2 1EN
From: 18 February 2010To: 23 March 2011
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jan 13
Funding Round
Mar 15
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Nov 17
Owner Exit
Jan 18
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILKES, Adam

Active
Broadway, NottinghamNG1 1PS
Secretary
Appointed 26 Nov 2024

WILKES, Adam James

Active
Broadway, NottinghamNG1 1PS
Born June 1983
Director
Appointed 20 Feb 2026

BETTS, Benjamin William, Dr

Resigned
Patrick Street, LondonderryBT48 7EL
Born May 1983
Director
Appointed 01 May 2023
Resigned 26 Nov 2024

HYDE, Richard

Resigned
Ng2 Business Park, NottinghamNG2 1EN
Born June 1964
Director
Appointed 18 Feb 2010
Resigned 31 Aug 2016

MCELVANEY, Louise

Resigned
Infirmary Road, LondonderryBT48 7HH
Born February 1976
Director
Appointed 30 Apr 2017
Resigned 26 Nov 2024

MCELVANEY, Paul

Resigned
Clarendon Street, LondonderryBT48 7ER
Born July 1976
Director
Appointed 31 Aug 2016
Resigned 26 Nov 2024

MILTON, Ashley Giles

Resigned
Broadway, NottinghamNG1 1PS
Born December 1969
Director
Appointed 17 Sept 2024
Resigned 20 Feb 2026

MORGAN, Christopher Stuart

Resigned
Main Street, NottinghamNG8 6PE
Born December 1973
Director
Appointed 18 Feb 2010
Resigned 31 Aug 2016

REDDINGTON, Sean

Resigned
Main Street, NottinghamNG8 6PE
Born June 1983
Director
Appointed 01 Jan 2013
Resigned 30 Apr 2017

REDDINGTON, Tony

Resigned
Main Street, NottinghamNG8 6PE
Born December 1952
Director
Appointed 18 Feb 2010
Resigned 07 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Sean Reddington

Ceased
Broadway, NottinghamNG1 1PS
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 May 2017

Mr Paul Mcelvaney

Ceased
Broadway, NottinghamNG1 1PS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Sept 2016
Patrick Street, LondonderryBT48 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Auditors Resignation Company
21 March 2018
AUDAUD
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Memorandum Articles
28 September 2016
MAMA
Resolution
28 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Resolution
18 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
20 November 2010
MG01MG01
Resolution
12 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 February 2010
NEWINCIncorporation