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

ONE-CLICK LICENCE LIMITED

12 HELMET ROW, LONDON, EC1V 3QJ,
Company Registration Number
09010034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About One-click Licence Ltd
ONE-CLICK LICENCE LIMITED was founded on 2014-04-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". One-click Licence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONE-CLICK LICENCE LIMITED
 
Legal Registered Office
12 HELMET ROW
LONDON
EC1V 3QJ
Other companies in EC1V
 
Filing Information
Company Number 09010034
Company ID Number 09010034
Date formed 2014-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-01 20:36:47
Primary Source:Companies House
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.

Company Officers of ONE-CLICK LICENCE LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2017-02-01
SERGE ACKER
Director 2017-06-01
JOHN GRAEME ARMSTRONG
Director 2017-06-01
GREGORY ALLAN GRAHAM
Director 2014-10-10
RUPERT NEVILLE HINE
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
PERMJIT SINGH DULAY
Director 2017-06-01 2017-06-26
ROY JAMES O'GORMAN
Director 2014-04-24 2014-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SECRETARIAL LIMITED PANGAEA LAND AND PROPERTY LIMITED Company Secretary 2016-01-14 CURRENT 2015-02-05 Active
CAVENDISH SECRETARIAL LIMITED MAREMI LIMITED Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
CAVENDISH SECRETARIAL LIMITED HESTWEALD LIMITED Company Secretary 2013-11-01 CURRENT 1973-03-13 Active
CAVENDISH SECRETARIAL LIMITED BETHNON LIMITED Company Secretary 2013-11-01 CURRENT 1969-05-07 Active
CAVENDISH SECRETARIAL LIMITED COPPER RESOURCES PLC Company Secretary 2013-10-18 CURRENT 2013-10-18 Dissolved 2016-03-29
CAVENDISH SECRETARIAL LIMITED DEVELOPING WATER PLC Company Secretary 2013-08-20 CURRENT 2013-08-20 Dissolved 2017-04-05
CAVENDISH SECRETARIAL LIMITED ELSWORTHY PROPERTIES LIMITED Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
CAVENDISH SECRETARIAL LIMITED UTTILY PLC Company Secretary 2013-08-09 CURRENT 2010-12-15 Liquidation
CAVENDISH SECRETARIAL LIMITED ACEMANSER LIMITED Company Secretary 2013-05-01 CURRENT 2009-04-24 Dissolved 2017-01-17
CAVENDISH SECRETARIAL LIMITED CHURCHELM HAVERING LIMITED Company Secretary 2012-04-24 CURRENT 1996-06-20 Active
CAVENDISH SECRETARIAL LIMITED 31 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2012-02-20 CURRENT 1997-09-12 Active
CAVENDISH SECRETARIAL LIMITED EDGERTON DISTILLERS LTD Company Secretary 2011-06-02 CURRENT 2008-06-19 Dissolved 2016-10-29
CAVENDISH SECRETARIAL LIMITED CHARTWELL HEALTH & CARE LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
CAVENDISH SECRETARIAL LIMITED CHARTWELL PRIVATE HOSPITALS LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Active
CAVENDISH SECRETARIAL LIMITED DENNIS DAVIDSON CONSULTING LIMITED Company Secretary 2010-03-25 CURRENT 2010-03-25 Active
CAVENDISH SECRETARIAL LIMITED ELIX-IRR LIMITED Company Secretary 2009-11-19 CURRENT 2009-08-07 Dissolved 2018-02-08
CAVENDISH SECRETARIAL LIMITED CHARTWELL ASSET MANAGEMENT LIMITED Company Secretary 2009-10-09 CURRENT 2009-09-25 Active
CAVENDISH SECRETARIAL LIMITED DESIGN MINISTRY LTD Company Secretary 2002-10-08 CURRENT 1993-02-22 Active
CAVENDISH SECRETARIAL LIMITED PAW PAW LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
CAVENDISH SECRETARIAL LIMITED LSANWUP LIMITED Company Secretary 2002-03-07 CURRENT 2002-03-07 Dissolved 2017-12-12
CAVENDISH SECRETARIAL LIMITED BRIDGEWATER MANAGEMENT LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Dissolved 2014-04-08
CAVENDISH SECRETARIAL LIMITED HEALTH AND LONGEVITY OPTIMISATION LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-21 Dissolved 2014-06-24
CAVENDISH SECRETARIAL LIMITED BUFFALO PRIVATE LABEL LIMITED Company Secretary 2002-01-18 CURRENT 2000-08-16 Active
CAVENDISH SECRETARIAL LIMITED SKI SANTE LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Active
CAVENDISH SECRETARIAL LIMITED ACE PROPERTY INVESTMENTS (LONDON) LIMITED Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
CAVENDISH SECRETARIAL LIMITED HAMILTON BARR INSURANCE BROKERS LIMITED Company Secretary 2001-07-31 CURRENT 1977-09-01 Dissolved 2015-12-15
CAVENDISH SECRETARIAL LIMITED TOLLVIEW LIMITED Company Secretary 2001-04-27 CURRENT 2001-04-24 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS INTERNATIONAL LTD Company Secretary 2001-03-30 CURRENT 1998-03-19 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED MILSOM HOWARD LIMITED Company Secretary 2001-01-11 CURRENT 2000-08-30 Active
CAVENDISH SECRETARIAL LIMITED GIRAFFE2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active
CAVENDISH SECRETARIAL LIMITED CAPITAL GIFTS LIMITED Company Secretary 2000-11-20 CURRENT 2000-11-20 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL TRAINING & CONSULTING LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
CAVENDISH SECRETARIAL LIMITED LPG CONNECT INTERNATIONAL LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
CAVENDISH SECRETARIAL LIMITED CORTINDALE LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED EDMONDEAL LIMITED Company Secretary 1999-09-20 CURRENT 1999-09-16 Dissolved 2016-02-02
CAVENDISH SECRETARIAL LIMITED PICK N SAVE LIMITED Company Secretary 1999-09-06 CURRENT 1999-09-06 Active - Proposal to Strike off
CAVENDISH SECRETARIAL LIMITED ACE MANAGEMENT SERVICES (LONDON) LIMITED Company Secretary 1999-05-19 CURRENT 1984-12-05 Active
CAVENDISH SECRETARIAL LIMITED JAMACHO INVESTMENTS (UK) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Active - Proposal to Strike off

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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-11DS01Application to strike the company off the register
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18SH0103/08/20 STATEMENT OF CAPITAL GBP 337.18
2021-02-18AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-08-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT NEVILLE HINE
2020-08-13PSC07CESSATION OF RUPERT NEVILLE HINE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10SH0105/08/20 STATEMENT OF CAPITAL GBP 337.18
2020-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-06-08SH0101/06/20 STATEMENT OF CAPITAL GBP 320.68
2020-05-27AP01DIRECTOR APPOINTED MR SERGE ACKER
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-04-15SH0114/04/20 STATEMENT OF CAPITAL GBP 307.86
2020-04-07SH0106/04/20 STATEMENT OF CAPITAL GBP 304.81
2020-03-06SH0128/02/20 STATEMENT OF CAPITAL GBP 297.13
2020-01-13SH0107/01/20 STATEMENT OF CAPITAL GBP 283.02
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ACKER
2019-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-12-10SH0119/11/19 STATEMENT OF CAPITAL GBP 267.34
2019-10-24SH0116/10/19 STATEMENT OF CAPITAL GBP 266.01
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04SH0109/08/19 STATEMENT OF CAPITAL GBP 257.25
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090100340001
2019-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-06-11SH0107/05/19 STATEMENT OF CAPITAL GBP 239.98
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090100340001
2019-04-18RP04SH01Second filing of capital allotment of shares GBP187.17
2019-04-17RP04SH01Second filing of capital allotment of shares GBP208.28
2019-04-10SH0118/03/19 STATEMENT OF CAPITAL GBP 234.13
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21SH0131/10/18 STATEMENT OF CAPITAL GBP 199.72
2018-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-13SH0112/07/18 STATEMENT OF CAPITAL GBP 191.94
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 182.46
2018-06-22SH0125/05/18 STATEMENT OF CAPITAL GBP 182.46
2018-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-06-11PSC04PSC'S CHANGE OF PARTICULARS / MR GREGORY ALLAN GRAHAM / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALLAN GRAHAM / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NEVILLE HINE / 11/06/2018
2018-06-11PSC04PSC'S CHANGE OF PARTICULARS / MR RUPERT NEVILLE HINE / 11/06/2018
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 166.97
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 166.97
2018-03-05SH0130/01/18 STATEMENT OF CAPITAL GBP 166.97
2018-03-05SH0130/01/18 STATEMENT OF CAPITAL GBP 166.97
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 156.52
2017-11-13SH0108/11/17 STATEMENT OF CAPITAL GBP 156.52
2017-11-13SH0129/09/17 STATEMENT OF CAPITAL GBP 153.87
2017-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-10-19PSC04Change of details for Mr Gregory Allan Graham as a person with significant control on 2017-10-19
2017-10-19CH01Director's details changed for Mr Gregory Allan Graham on 2017-10-19
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 145.36
2017-09-20SH0111/09/17 STATEMENT OF CAPITAL GBP 145.36
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALLAN GRAHAM / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAEME ARMSTRONG / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT NEVILLE HINE / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE ACKER / 13/07/2017
2017-07-13PSC04Change of details for Mr Gregory Allan Graham as a person with significant control on 2017-07-12
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MR RUPERT NEVILLE HINE / 12/07/2017
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PERMJIT DULAY
2017-06-14AP01DIRECTOR APPOINTED MR SERGE ACKER
2017-06-14AP01DIRECTOR APPOINTED MR JOHN GRAEME ARMSTRONG
2017-06-14AP01DIRECTOR APPOINTED MR PERMJIT SINGH DULAY
2017-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-19SH0111/04/17 STATEMENT OF CAPITAL GBP 139.27
2017-05-04SH0131/01/17 STATEMENT OF CAPITAL GBP 133.23
2017-05-02RP04SH01SECOND FILED SH01 - 02/10/16 STATEMENT OF CAPITAL GBP 122.41
2017-05-02ANNOTATIONClarification
2017-03-07AP04CORPORATE SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 122.39
2017-02-15SH0102/10/16 STATEMENT OF CAPITAL GBP 122.39
2017-02-15SH0102/10/16 STATEMENT OF CAPITAL GBP 122.39
2017-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-26AA30/04/16 TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 113.48
2016-10-04SH0119/08/16 STATEMENT OF CAPITAL GBP 113.48
2016-09-14RES13ALLOTMENT OF SHARES 22/07/2016
2016-05-23AR0124/04/16 FULL LIST
2016-05-13ANNOTATIONClarification
2016-05-13RP04SECOND FILING FOR FORM SH01
2016-04-19SH0104/04/16 STATEMENT OF CAPITAL GBP 15.53
2016-04-19SH02SUB-DIVISION 04/04/16
2016-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-19RES13SUBDIVIDED 01/04/2016
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HINE / 12/11/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0124/04/15 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HINE / 23/01/2015
2014-10-13AP01DIRECTOR APPOINTED MR ALLAN GRAHAM
2014-10-13AP01DIRECTOR APPOINTED MR RUPERT HINE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY O'GORMAN
2014-10-10SH0110/10/14 STATEMENT OF CAPITAL GBP 100
2014-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONE-CLICK LICENCE 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 ONE-CLICK LICENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ONE-CLICK LICENCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31

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 ONE-CLICK LICENCE LIMITED

Intangible Assets
Patents
We have not found any records of ONE-CLICK LICENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE-CLICK LICENCE LIMITED
Trademarks

Trademark applications by ONE-CLICK LICENCE LIMITED

ONE-CLICK LICENCE LIMITED is the Original Applicant for the trademark PORTES ™ (WIPO1423118) through the WIPO on the 2018-05-21
Computer hardware; computer software; computer peripheral devices; computer software for use in authenticating user identities, namely, the storage, transmittal and manipulation of information related to the authentication of specific user identity; computer software for providing single sign-on security interfaces on desktops, servers, mobile devices, network devices and web interfaces; computer software that delivers user authentication automation for securing, organizing, maintaining and managing profiles, logins and passwords for auditing, synchronization and change management; encoded smart cards containing programming used for secure generation and storage of passwords, private keys, public certificates and other data and smart card readers, writers, and associated hardware and security credential management software; fingerprint authentication hardware and software; fault tolerant messaging and data distribution software.
Matériel informatique; logiciels informatiques; dispositifs périphériques pour ordinateurs; logiciels informatiques utilisés pour l'authentification d'identités d'utilisateurs, à savoir pour le stockage, la transmission et la manipulation d'informations se rapportant à l'authentification d'identités d'utilisateurs spécifiques; logiciels informatiques pour la mise à disposition d'interfaces de sécurité à ouverture de session unique sur ordinateurs de bureau, serveurs, dispositifs mobiles, dispositifs de réseau et interfaces Web; logiciels informatiques permettant l'automatisation de l'authentification d'utilisateurs pour la sécurisation, l'organisation, la maintenance et la gestion de profils, d'identifiants et de mots de passe pour les audits, la synchronisation et la gestion du changement; cartes intelligentes codées à programmation pour la génération et le stockage sécurisés de mots de passe, clés privées, certificats publics et autres données et lecteurs de cartes intelligents, graveurs et matériel associé et logiciels de gestion pour justificatifs d'identité de sécurité; logiciels et matériel pour l'authentification d'empreintes digitales; logiciels pour la distribution de données et de messagerie insensibles aux défaillances.
Hardware; software informático; periféricos informáticos; software informático para la autenticación de identidades de usuario, a saber, almacenamiento, transmisión y manipulación de información sobre la autenticación de la identidad de usuarios específicos; software informático para la explotación de interfaces de seguridad de inicio de sesión único en ordenadores de sobremesa, servidores, dispositivos móviles, dispositivos de redes e interfaces web; software informático que permite la automatización de la autenticación de usuarios para proteger, organizar, mantener y gestionar perfiles, inicios de sesión y contraseñas con fines de auditoría, sincronización y gestión de cambios; tarjetas inteligentes codificadas que contienen programas para la generación y el almacenamiento seguro de contraseñas, claves privadas, certificados públicos y otros datos y tarjetas inteligentes, lectores, grabadoras y otros tipos de hardware asociados, y software de gestión de credenciales de seguridad; hardware y software de autenticación de huellas dactilares; software de distribución de datos y mensajería tolerante a fallos.
ONE-CLICK LICENCE LIMITED is the Original registrant for the trademark PORTES ™ (79240842) through the USPTO on the 2018-05-21
Computer hardware for use in authenticating user identities, namely, the storage, transmittal and manipulation of information related to the authentication of specific user identity without the collection or use of personal data; computer peripheral devices for use in authenticating user identities, namely, the storage, transmittal and manipulation of information related to the authentication of specific user identity without the collection or use of personal data; computer software for use in authenticating user identities, namely, the storage, transmittal and manipulation of information related to the authentication of specific user identity without the collection or use of personal data; computer software for providing single sign-on security interfaces on desktops, servers, mobile devices, network devices and web interfaces without the collection or use of personal data; computer software that delivers user authentication automation for securing, organizing, maintaining and managing profiles, logins and passwords for auditing, synchronization and change management without the collection or use of personal data; encoded smart cards containing programming used for secure generation and storage of passwords, private keys, public certificates and other data and smart card readers, writers, and associated hardware and security credential management software without the collection or use of personal data; fingerprint authentication hardware and software; fault tolerant messaging and data distribution software
Income
Government Income
We have not found government income sources for ONE-CLICK LICENCE 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 (82990 - Other business support service activities n.e.c.) as ONE-CLICK LICENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE-CLICK LICENCE 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 ONE-CLICK LICENCE 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 ONE-CLICK LICENCE 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.