Click Print Limited

DataGardener
live
Micro

Click Print Limited

06827242Private Limited With Share Capital

20 Metro Centre Toutley Road, Wokingham, RG411QW
Incorporated

23/02/2009

Company Age

17 years

Directors

1

Employees

8

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Click Print Limited (06827242) is a private limited with share capital incorporated on 23/02/2009 (17 years old) and registered in wokingham, RG411QW. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 23/02/2009
RG411QW
8 employees

Financial Overview

Total Assets

£781.8K

Liabilities

£465.1K

Net Assets

£316.6K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£130.8K

Key Metrics

8

Employees

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2025
Memorandum Articles
Category:Incorporation
Date:02-07-2025
Resolution
Category:Resolution
Date:02-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2024
Capital Cancellation Shares
Category:Capital
Date:05-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2015
Change Of Name Notice
Category:Change Of Name
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2012
Change Of Name Notice
Category:Change Of Name
Date:18-01-2012
Resolution
Category:Resolution
Date:24-11-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:24-11-2011
Capital Allotment Shares
Category:Capital
Date:15-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:26-08-2010
Resolution
Category:Resolution
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Incorporation Company
Category:Incorporation
Date:23-02-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months9

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

20 Metro Centre Toutley Road, Wokingham, RG411QWRegistered
385 Sykes Road, Slough, Berkshire, SL14SP

Contact

01895633329
web.clickholdings.co.uk
20 Metro Centre Toutley Road, Wokingham, RG411QW