Background WavePink WaveYellow Wave

CLICKREACH LIMITED (10265021)

CLICKREACH LIMITED (10265021) is an active UK company. incorporated on 6 July 2016. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CLICKREACH LIMITED has been registered for 9 years.

Company Number
10265021
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICKREACH LIMITED

CLICKREACH LIMITED is an active company incorporated on 6 July 2016 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CLICKREACH LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10265021

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 27/6

Up to Date

Due today

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 28 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CLICK REACH LIMITED
From: 6 July 2016To: 12 July 2016
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Previous Addresses

53 Broad Street Green Road Great Totham Maldon CM9 8NX United Kingdom
From: 6 July 2016To: 29 June 2017
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jun 17
Owner Exit
Feb 18
Director Left
Jul 20
Owner Exit
Jul 21
Director Left
Mar 22
Director Left
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 06 Jul 2016
Resigned 28 Mar 2022

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 06 Jul 2016
Resigned 02 Oct 2025

MARSHALL, Nicola Joanne

Resigned
Maldon Road, WithamCM8 3HY
Born March 1971
Director
Appointed 06 Jul 2016
Resigned 01 Nov 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 06 Jul 2016
Resigned 28 Mar 2022

TARBARD, Stephen David

Resigned
Maldon Road, WithamCM8 3HY
Born August 1979
Director
Appointed 06 Jul 2016
Resigned 10 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018

Never What If Limited

Ceased
Maldon Road, Witham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Jul 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2016
NEWINCIncorporation