Click 71 Ltd BASINGSTOKE


Founded in 2005, Click 71, classified under reg no. 05494031 is an active company. Currently registered at 2nd Floor RG21 7QH, Basingstoke the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 11th October 2007 Click 71 Ltd is no longer carrying the name Marketingyourvilla.

There is a single director in the company at the moment - Craig K., appointed on 28 June 2005. In addition, a secretary was appointed - Craig K., appointed on 1 November 2005. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Leslie S. who worked with the the company until 20 September 2005.

Click 71 Ltd Address / Contact

Office Address 2nd Floor
Office Address2 12-14 Church Street
Town Basingstoke
Post code RG21 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494031
Date of Incorporation Tue, 28th Jun 2005
Industry Other software publishing
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Craig K.

Position: Secretary

Appointed: 01 November 2005

Craig K.

Position: Director

Appointed: 28 June 2005

Leslie S.

Position: Secretary

Appointed: 28 June 2005

Resigned: 20 September 2005

Leslie S.

Position: Director

Appointed: 28 June 2005

Resigned: 20 September 2005

Robert J.

Position: Director

Appointed: 28 June 2005

Resigned: 25 September 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Craig K. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Claire K. This PSC owns 25-50% shares.

Craig K.

Notified on 9 June 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Claire K.

Notified on 9 June 2016
Ceased on 27 July 2017
Nature of control: 25-50% shares

Company previous names

Marketingyourvilla October 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 8134 8498 60635 99116 96525 771
Current Assets18 78718 56322 75550 24235 08747 444
Debtors12 17412 11414 14911 67118 12221 673
Other Debtors600540   337
Property Plant Equipment136 3751 1872 8553 097
Total Inventories2 8001 600 2 580  
Net Assets Liabilities  1 5348 78016 54421 128
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4212 5576759462 0313 559
Average Number Employees During Period111111
Creditors18 60018 20921 59619 73020 85628 825
Increase From Depreciation Charge For Year Property Plant Equipment 1361253961 0851 528
Net Current Assets Liabilities1873541 15927 54914 23118 619
Number Shares Issued Fully Paid 300300300300300
Other Creditors9299299549251 1806 055
Other Taxation Social Security Payable17 67117 16517 30616 95519 44922 192
Par Value Share 11111
Property Plant Equipment Gross Cost2 5572 5571 0502 1334 8866 656
Total Assets Less Current Liabilities3233541 53428 73617 08621 716
Trade Creditors Trade Payables 1153 3361 543227578
Trade Debtors Trade Receivables11 57411 57414 14911 67118 12221 336
Bank Borrowings Overdrafts   19 730  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 007125  
Disposals Property Plant Equipment  2 007705  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   226 46
Provisions   226542588
Provisions For Liabilities Balance Sheet Subtotal   226542588
Total Additions Including From Business Combinations Property Plant Equipment  5001 7882 7531 770

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, May 2023
Free Download (9 pages)

Company search