Background WavePink WaveYellow Wave

CLIK HOLDINGS LIMITED (11454704)

CLIK HOLDINGS LIMITED (11454704) is an active UK company. incorporated on 9 July 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLIK HOLDINGS LIMITED has been registered for 7 years. Current directors include SONES, Jamie Thomas, WHATMORE, James Michael.

Company Number
11454704
Status
active
Type
ltd
Incorporated
9 July 2018
Age
7 years
Address
Unit 305 Zellig Building, Birmingham, B9 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SONES, Jamie Thomas, WHATMORE, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIK HOLDINGS LIMITED

CLIK HOLDINGS LIMITED is an active company incorporated on 9 July 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLIK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11454704

LTD Company

Age

7 Years

Incorporated 9 July 2018

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 24 September 2025 (7 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Small Company

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 30 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Unit 305 Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

The Tobacco Factory Raleigh Road Bristol BS3 1TF United Kingdom
From: 10 July 2018To: 19 July 2024
Raleigh Road Bristol BS3 1TF United Kingdom
From: 9 July 2018To: 10 July 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Jun 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
New Owner
Dec 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SONES, Jamie Thomas

Active
Zellig Building, BirminghamB9 4AA
Born March 1994
Director
Appointed 17 Jul 2024

WHATMORE, James Michael

Active
Zellig Building, BirminghamB9 4AA
Born April 1977
Director
Appointed 17 Jul 2024

ADAMS, John Edward

Resigned
Raleigh Road, BristolBS3 1TF
Secretary
Appointed 20 Jun 2023
Resigned 17 Jul 2024

PIPE-WOLFERSTAN, Charles

Resigned
Raleigh Road, BristolBS3 1TF
Secretary
Appointed 23 Jan 2019
Resigned 20 Jun 2023

ADAMS, John Edward

Resigned
Raleigh Road, BristolBS3 1TF
Born November 1950
Director
Appointed 09 Jul 2018
Resigned 17 Jul 2024

PIPE-WOLFERSTAN, Charles

Resigned
Raleigh Road, BristolBS3 1TF
Born May 1947
Director
Appointed 23 Jan 2019
Resigned 20 Jun 2023

SNOWDEN, Paul David

Resigned
Raleigh Road, BristolBS3 1TF
Born March 1964
Director
Appointed 23 Jan 2019
Resigned 17 Jul 2024

STEVENS, Adam Duncan

Resigned
Raleigh Road, BristolBS3 1TF
Born July 1969
Director
Appointed 30 Apr 2019
Resigned 17 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Zellig Building, BirminghamB9 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024

Paul David Snowden

Ceased
Raleigh Road, BristolBS3 1TF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2023
Ceased 17 Jul 2024

Mr John Edward Adams

Ceased
Raleigh Road, BristolBS3 1TF
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Auditors Resignation Company
17 December 2025
AUDAUD
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Second Filing Notification Of A Person With Significant Control
24 July 2024
RP04PSC01RP04PSC01
Memorandum Articles
23 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Incorporation Company
9 July 2018
NEWINCIncorporation