Background WavePink WaveYellow Wave

CLICK 2 SIGN LIMITED (14761182)

CLICK 2 SIGN LIMITED (14761182) is an active UK company. incorporated on 27 March 2023. with registered office in Royal Quays. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLICK 2 SIGN LIMITED has been registered for 3 years. Current directors include HARFORD, Stephen.

Company Number
14761182
Status
active
Type
ltd
Incorporated
27 March 2023
Age
3 years
Address
C/O Greystone Swan Fourth Floor, Royal Quays, NE29 6DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARFORD, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLICK 2 SIGN LIMITED

CLICK 2 SIGN LIMITED is an active company incorporated on 27 March 2023 with the registered office located in Royal Quays. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLICK 2 SIGN LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14761182

LTD Company

Age

3 Years

Incorporated 27 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Greystone Swan Fourth Floor Coble Dene Royal Quays, NE29 6DE,

Previous Addresses

C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6BE England
From: 27 July 2023To: 18 February 2024
12 Crawford Street Seaton Carew Hartlepool TS25 1UT England
From: 27 March 2023To: 27 July 2023
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARFORD, Stephen

Active
Fourth Floor, Royal QuaysNE29 6DE
Born November 1960
Director
Appointed 01 May 2024

HARFORD, Gerard Thomas

Resigned
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996
Director
Appointed 27 Mar 2023
Resigned 01 May 2024

Persons with significant control

1

Mr Gerard Thomas Harford

Active
Fourth Floor, Royal QuaysNE29 6DE
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Incorporation Company
27 March 2023
NEWINCIncorporation