Background WavePink WaveYellow Wave

CLICK LOANS LTD (10145269)

CLICK LOANS LTD (10145269) is an active UK company. incorporated on 25 April 2016. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CLICK LOANS LTD has been registered for 9 years. Current directors include GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank.

Company Number
10145269
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
Alexander House 4 Station Road, Cheadle, SK8 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
GIBSON, Jeremy Paul, JOHNSON, Ian William, PRAKASH, Mayank
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICK LOANS LTD

CLICK LOANS LTD is an active company incorporated on 25 April 2016 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CLICK LOANS LTD was registered 9 years ago.(SIC: 64929)

Status

active

Active since 9 years ago

Company No

10145269

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SIMPLY MONEY AND FINANCE LTD
From: 13 December 2016To: 1 December 2017
CLICK DIGITAL SOLUTIONS LIMITED
From: 28 April 2016To: 13 December 2016
CLICK DIGITIAL SOLUTIONS LIMITED
From: 25 April 2016To: 28 April 2016
Contact
Address

Alexander House 4 Station Road Cheadle Hulme Cheadle, SK8 5AE,

Previous Addresses

4 Alexander House 4 Station Road Cheadle Hulme SK8 5AE England
From: 10 December 2024To: 10 December 2024
5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom
From: 18 March 2020To: 10 December 2024
C/O Click Finance 9th Floor, Regent House Heaton Lane Stockport SK4 1BS England
From: 15 December 2016To: 18 March 2020
25 Buxton Old Road Disley Stockport Cheshire SK12 2BB England
From: 25 April 2016To: 15 December 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Nov 17
Director Joined
Nov 17
Loan Secured
Mar 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 20
Director Left
Jul 21
Loan Secured
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIBSON, Jeremy Paul

Active
Leadenhall Street, LondonEC3V 1LP
Born May 1973
Director
Appointed 18 Sept 2025

JOHNSON, Ian William

Active
Heavens Walk, DoncasterDN4 5HZ
Born May 1978
Director
Appointed 01 Mar 2019

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 18 Sept 2025

CROWSHAW, Brendan

Resigned
9th Floor, StockportSK4 1BS
Born June 1980
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2020

MEECHAM, Matthew David

Resigned
Beckwith House, StockportSK4 1AF
Born April 1979
Director
Appointed 25 Apr 2016
Resigned 30 Jun 2021

ROGERS, David James

Resigned
Heaton Lane, StockportSK4 1BS
Born August 1984
Director
Appointed 28 Nov 2017
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Heavens Walk, DoncasterDN4 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr Matthew David Meecham

Ceased
Heaton Lane, StockportSK4 1BS
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

Memorandum Articles
21 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Resolution
1 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Resolution
13 December 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Incorporation Company
25 April 2016
NEWINCIncorporation