Background WavePink WaveYellow Wave

KLIK LIMITED (08505539)

KLIK LIMITED (08505539) is an active UK company. incorporated on 26 April 2013. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. KLIK LIMITED has been registered for 12 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
08505539
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIK LIMITED

KLIK LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KLIK LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08505539

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

, Office, 31 Cattle Market Street, Norwich, Norfolk, NR1 3DY, England
From: 1 May 2020To: 7 August 2020
, 30 Cattle Market Street, Norwich, NR1 3DY, England
From: 24 May 2017To: 1 May 2020
, 30 Cattle Market Street, Norwich, NR1 3DY, England
From: 24 May 2017To: 24 May 2017
, 10 the Granary Silfield Road, Wymondham, NR18 9AU, England
From: 1 November 2016To: 24 May 2017
, 6a the Granary, Wymondham, NR18 9AU
From: 26 April 2013To: 1 November 2016
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jun 23
Loan Secured
Feb 24
Loan Secured
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREED, Gavin Mark

Active
1st Floor, 2-19 Lancaster Place, LondonWC2E 7EN
Born July 1970
Director
Appointed 07 May 2020

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 20 Jul 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 02 Jun 2023

DAVIES, Craig

Resigned
The Granary, WymondhamNR18 9AU
Secretary
Appointed 26 Apr 2013
Resigned 24 May 2017

BIBBY, Michael Andrew Asa

Resigned
1st Floor, 2-19 Lancaster Place, LondonWC2E 7EN
Born June 1963
Director
Appointed 07 May 2020
Resigned 31 Jul 2020

LEEDS, James Edward

Resigned
The Granary, WymondhamNR18 9AU
Born June 1976
Director
Appointed 26 Apr 2013
Resigned 07 May 2020

RANDHAWA, Manprit Singh

Resigned
County Place, ChelmsfordCM2 0RE
Born April 1983
Director
Appointed 31 Jul 2020
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020

Mr James Edward Leeds

Ceased
Cattle Market Street, NorwichNR1 3DY
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Legacy
27 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Incorporation Company
26 April 2013
NEWINCIncorporation