Clicksco Digital (UK) Limited LONDON


Founded in 2016, Clicksco Digital (UK), classified under reg no. 10076689 is an active company. Currently registered at 3rd Floor, Sutton Yard, 65 EC1V 7EN, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 2nd January 2019 Clicksco Digital (UK) Limited is no longer carrying the name 20 Digital.

The firm has 5 directors, namely Gaetan D., Stephen N. and Philippe T. and others. Of them, Colin G., Andrew S. have been with the company the longest, being appointed on 14 October 2019 and Gaetan D. and Stephen N. have been with the company for the least time - from 18 March 2024. As of 11 July 2025, there were 4 ex directors - Paula H., Alan A. and others listed below. There were no ex secretaries.

Clicksco Digital (UK) Limited Address / Contact

Office Address 3rd Floor, Sutton Yard, 65
Office Address2 Goswell Road
Town London
Post code EC1V 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10076689
Date of Incorporation Tue, 22nd Mar 2016
Industry Web portals
Industry Other publishing activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Gaetan D.

Position: Director

Appointed: 18 March 2024

Stephen N.

Position: Director

Appointed: 18 March 2024

Philippe T.

Position: Director

Appointed: 15 March 2024

Colin G.

Position: Director

Appointed: 14 October 2019

Andrew S.

Position: Director

Appointed: 14 October 2019

Paula H.

Position: Director

Appointed: 14 October 2019

Resigned: 22 March 2024

Alan A.

Position: Director

Appointed: 14 October 2019

Resigned: 15 March 2024

Stephen S.

Position: Director

Appointed: 18 August 2017

Resigned: 05 November 2019

Mark N.

Position: Director

Appointed: 22 March 2016

Resigned: 19 August 2017

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is All Response Media Limited from London, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Lesley R. This PSC owns 50,01-75% shares. Moving on, there is John R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

All Response Media Limited

65 Goswell Road, London, EC1V 7EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03056950
Notified on 14 October 2019
Nature of control: significiant influence or control

Lesley R.

Notified on 18 August 2017
Ceased on 14 October 2019
Nature of control: 50,01-75% shares

John R.

Notified on 18 August 2017
Ceased on 18 March 2019
Nature of control: 25-50% shares

Marcus C.

Notified on 18 August 2017
Ceased on 3 August 2018
Nature of control: 25-50% shares

Mark N.

Notified on 16 March 2017
Ceased on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

20 Digital January 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312018-12-312019-12-31
Net Worth1   
Balance Sheet
Cash Bank On Hand111 
Current Assets  1100 445
Debtors   100 445
Net Assets Liabilities11119 371
Other Debtors   7 278
Property Plant Equipment   2 318
Cash Bank In Hand1   
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Accrued Liabilities   41 593
Accumulated Depreciation Impairment Property Plant Equipment   2 080
Amounts Owed By Group Undertakings   6 030
Average Number Employees During Period   8
Creditors   83 254
Disposals Decrease In Depreciation Impairment Property Plant Equipment   487
Disposals Property Plant Equipment   6 850
Increase From Depreciation Charge For Year Property Plant Equipment   2 567
Net Current Assets Liabilities  117 191
Number Shares Issued Fully Paid   1
Other Creditors   6 575
Other Taxation Social Security Payable   20 902
Par Value Share1111
Prepayments Accrued Income   68 928
Property Plant Equipment Gross Cost   4 398
Provisions   138
Provisions For Liabilities Balance Sheet Subtotal   138
Total Additions Including From Business Combinations Property Plant Equipment   11 248
Total Assets Less Current Liabilities  119 509
Trade Creditors Trade Payables   14 184
Trade Debtors Trade Receivables   18 209
Number Shares Allotted111 
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 2nd, October 2024
Free Download (19 pages)

Company search