Click2scan Ltd BATH


Founded in 2007, Click2scan, classified under reg no. 06143469 is an active company. Currently registered at Cambridge House BA1 1BT, Bath the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Martin P. and Louise P.. In addition one secretary - Brian P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin P. who worked with the the company until 31 March 2008.

Click2scan Ltd Address / Contact

Office Address Cambridge House
Office Address2 Henry Street
Town Bath
Post code BA1 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143469
Date of Incorporation Wed, 7th Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Brian P.

Position: Secretary

Appointed: 01 April 2008

Martin P.

Position: Director

Appointed: 07 March 2007

Louise P.

Position: Director

Appointed: 07 March 2007

James G.

Position: Director

Appointed: 16 June 2016

Resigned: 30 June 2023

Jeremy B.

Position: Director

Appointed: 01 June 2008

Resigned: 28 February 2018

Martin P.

Position: Secretary

Appointed: 07 March 2007

Resigned: 31 March 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Louise P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin P. This PSC owns 25-50% shares.

Louise P.

Notified on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin P.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 7826 983       
Balance Sheet
Cash Bank On Hand  21 7173 19213 704    
Current Assets142 132204 044284 488282 278281 858128 226120 961105 689133 903
Debtors142 094181 425262 771279 086268 154    
Net Assets Liabilities  10 159-14 5191 9833 5096 5259 7179 975
Property Plant Equipment  28 55014 488     
Cash Bank In Hand3822 619       
Net Assets Liabilities Including Pension Asset Liability33 7826 983       
Tangible Fixed Assets50 74448 102       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve32 7825 983       
Shareholder Funds33 7826 983       
Other
Accumulated Depreciation Impairment Property Plant Equipment  208 093222 155     
Creditors  208 887194 901213 71684 00088 98785 723103 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment    236 643    
Disposals Property Plant Equipment    236 643    
Fixed Assets50 74448 10228 55014 488 3 0442 9431 9631 313
Increase From Depreciation Charge For Year Property Plant Equipment   14 06214 488    
Net Current Assets Liabilities-16 962-11 60175 60187 37768 14244 22631 97419 96630 430
Property Plant Equipment Gross Cost  236 643236 643     
Total Assets Less Current Liabilities33 78236 501104 151101 86568 14247 27034 91721 92931 743
Average Number Employees During Period    910222
Creditors Due After One Year 29 518       
Creditors Due Within One Year159 094215 645       
Tangible Fixed Assets Additions 21 682       
Tangible Fixed Assets Cost Or Valuation223 201244 883       
Tangible Fixed Assets Depreciation172 457196 781       
Tangible Fixed Assets Depreciation Charged In Period 24 324       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements