Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLICKDRIVE LIMITED
Company Information for

CLICKDRIVE LIMITED

30 THE COPPINS, AMPTHILL, BEDFORD, MK45 2SN,
Company Registration Number
04606243
Private Limited Company
Active

Company Overview

About Clickdrive Ltd
CLICKDRIVE LIMITED was founded on 2002-12-02 and has its registered office in Bedford. The organisation's status is listed as "Active". Clickdrive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLICKDRIVE LIMITED
 
Legal Registered Office
30 THE COPPINS
AMPTHILL
BEDFORD
MK45 2SN
Other companies in ME44
 
Filing Information
Company Number 04606243
Company ID Number 04606243
Date formed 2002-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB865970180  
Last Datalog update: 2024-01-09 05:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICKDRIVE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMPTHILL ACCOUNTING LTD   PENNY FOSTER ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLICKDRIVE LIMITED
The following companies were found which have the same name as CLICKDRIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLICKDRIVEN MEDIA GROUP, LLC 499 S WARREN STREET SUITE 607 SYRACUSE NY 13202 Active Company formed on the 2015-01-29
CLICKDRIVE PTY LIMITED Active Company formed on the 2014-01-15
CLICKDRIVE PTE. LTD. AYER RAJAH CRESCENT Singapore 139967 Active Company formed on the 2012-11-13
CLICKDRIVE PTY LIMITED NSW 2041 Active Company formed on the 2014-01-15
CLICKDRIVE AUTOMOTIVE PTY LTD Active Company formed on the 2019-10-17

Company Officers of CLICKDRIVE LIMITED

Current Directors
Officer Role Date Appointed
JULIE MARGARET COOPER
Director 2018-07-20
LAURA MARGARET COOPER
Director 2018-07-20
KEVIN MARK SIMMONS
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE MARY BROOM
Company Secretary 2002-12-02 2013-02-27
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-12-02 2002-12-02
REPORTACTION LIMITED
Nominated Director 2002-12-02 2002-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE COOPER
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA COOPER
2023-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE COOPER
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-23CESSATION OF KEVIN MARK SIMMONS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23PSC07CESSATION OF KEVIN MARK SIMMONS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK SIMMONS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK SIMMONS
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 45a Station Road Willington Bedford MK44 3QL England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM 45a Station Road Willington Bedford MK44 3QL England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM 45a Station Road Willington Bedford MK44 3QL England
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK SIMMONS
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08AP01DIRECTOR APPOINTED MR KEVIN MARK SIMMONS
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-08PSC04Change of details for Mr Kevin Mark Simmons as a person with significant control on 2018-07-23
2018-07-30AP01DIRECTOR APPOINTED LAURA MARGARET COOPER
2018-07-30AP01DIRECTOR APPOINTED JULIE MARGARET COOPER
2018-07-30CH01Director's details changed for Kevin Mark Simmons on 2018-07-20
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 45a Station Road Willington Bedfordshire ME44 2OL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHERINE BROOM
2013-01-11AR0122/12/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0122/12/11 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0122/12/10 ANNUAL RETURN FULL LIST
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25SH0101/06/10 STATEMENT OF CAPITAL GBP 100
2010-01-06AR0122/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK SIMMONS / 22/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 6 ST JAMES COURT ST ANDREWS ROAD BEDFORD MK40 2LJ
2004-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/04
2004-01-07363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2NS
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bSECRETARY RESIGNED
2002-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities




Licences & Regulatory approval
We could not find any licences issued to CLICKDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLICKDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,039
Creditors Due After One Year 2011-12-31 £ 9,123
Creditors Due Within One Year 2012-12-31 £ 100,557
Creditors Due Within One Year 2011-12-31 £ 134,717

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLICKDRIVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 25,988
Cash Bank In Hand 2011-12-31 £ 36,363
Current Assets 2012-12-31 £ 26,260
Current Assets 2011-12-31 £ 36,967
Secured Debts 2012-12-31 £ 6,387
Secured Debts 2011-12-31 £ 24,733
Tangible Fixed Assets 2012-12-31 £ 68,885
Tangible Fixed Assets 2011-12-31 £ 83,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLICKDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICKDRIVE LIMITED
Trademarks
We have not found any records of CLICKDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICKDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85530 - Driving school activities) as CLICKDRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLICKDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICKDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLICKDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1