Background WavePink WaveYellow Wave

RIGHT CLICK TECH LTD (10479907)

RIGHT CLICK TECH LTD (10479907) is an active UK company. incorporated on 15 November 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. RIGHT CLICK TECH LTD has been registered for 9 years. Current directors include GLUCK, Solomon.

Company Number
10479907
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
GLUCK, Solomon
SIC Codes
47990, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT CLICK TECH LTD

RIGHT CLICK TECH LTD is an active company incorporated on 15 November 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. RIGHT CLICK TECH LTD was registered 9 years ago.(SIC: 47990, 95110)

Status

active

Active since 9 years ago

Company No

10479907

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

105 Eade Road Occ Building a, 2nd Floor, Unit 11, Suite W London N4 1TJ England
From: 26 December 2017To: 21 November 2021
15-17 Belfast Road London N16 6UN United Kingdom
From: 15 November 2016To: 26 December 2017
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Solomon

Active
Norfolk Avenue, LondonN15 6JX
Born April 1965
Director
Appointed 14 Nov 2021

GLUCK, Yeshaya

Resigned
Norfolk Avenue, LondonN15 6JX
Born February 1993
Director
Appointed 15 Nov 2016
Resigned 14 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Yeshaya Gluck

Ceased
Norfolk Avenue, LondonN15 6JX
Born February 1993

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 15 Nov 2016
Ceased 14 Nov 2021

Mr Solomon Gluck

Active
Norfolk Avenue, LondonN15 6JX
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 December 2017
AD01Change of Registered Office Address
Incorporation Company
15 November 2016
NEWINCIncorporation