Clickatell Limited ENGLEFIELD GREEN


Clickatell started in year 2001 as Private Limited Company with registration number 04318426. The Clickatell company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF. Since Tue, 13th Nov 2001 Clickatell Limited is no longer carrying the name Hallodandy.

The firm has 2 directors, namely Deon V., Pieter D.. Of them, Pieter D. has been with the company the longest, being appointed on 9 November 2001 and Deon V. has been with the company for the least time - from 1 April 2006. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gert V. who worked with the the firm until 2 December 2004.

Clickatell Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04318426
Date of Incorporation Wed, 7th Nov 2001
Industry Other telecommunications activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Deon V.

Position: Director

Appointed: 01 April 2006

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 01 December 2004

Pieter D.

Position: Director

Appointed: 09 November 2001

Rein V.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2002

Gert V.

Position: Secretary

Appointed: 09 November 2001

Resigned: 02 December 2004

Patrick L.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2002

Daneil V.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2002

Casper D.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2002

Daniel D.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2002

Daniel D.

Position: Nominee Director

Appointed: 07 November 2001

Resigned: 09 November 2001

Daniel D.

Position: Nominee Secretary

Appointed: 07 November 2001

Resigned: 09 November 2001

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Pieter D. This PSC. The second one in the PSC register is Deon V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Philip R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pieter D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Deon V.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip R.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nick P.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallodandy November 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-31
Net Worth1 202 8001 920 172 
Balance Sheet
Cash Bank In Hand400 183426 404 
Cash Bank On Hand 426 4041 554 334
Current Assets3 882 7094 567 0215 591 203
Debtors3 482 5264 140 6174 036 869
Other Debtors 46 54779 776
Reserves/Capital
Called Up Share Capital11 
Profit Loss Account Reserve1 202 5811 919 953 
Shareholder Funds1 202 8001 920 172 
Other
Audit Fees Expenses4 5004 815 
Accruals Deferred Income Within One Year1 208 7581 334 834 
Accrued Liabilities Deferred Income 1 334 8341 560 442
Administrative Expenses829 030563 302635 427
Amounts Owed By Group Undertakings 3 975 5633 850 711
Amounts Owed By Group Undertakings Other Participating Interests Within One Year3 152 1853 975 563 
Amounts Owed To Group Undertakings 116 314157 679
Amounts Owed To Group Undertakings Other Participating Interests Within One Year357 085116 314 
Capital Redemption Reserve218218 
Corporation Tax Due Within One Year199 393179 293 
Corporation Tax Payable 179 29358 921
Cost Sales2 853 0181 907 9643 005 319
Creditors 2 646 8492 707 719
Creditors Due Within One Year2 679 9092 646 849 
Debtors Due Within One Year3 482 5264 140 617 
Foreign Exchange Gain Loss Recognised In Profit Loss-4 729-21 860 
Gross Profit Loss1 778 7201 459 9661 839 485
Interest Payable Similar Charges Finance Costs  -45
Net Current Assets Liabilities1 202 8001 920 1722 883 484
Number Shares Allotted 1 
Operating Profit Loss 896 6641 204 058
Par Value Share 1 
Prepayments 6258
Profit Loss 717 372963 312
Profit Loss For Period750 298717 372 
Profit Loss On Ordinary Activities Before Tax949 690896 6641 204 103
Recoverable Value-added Tax 34 535 
Share Capital Allotted Called Up Paid11 
Tax On Profit Or Loss On Ordinary Activities199 392179 292 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 179 292240 791
Total Assets Less Current Liabilities1 202 8001 920 1722 883 484
Total Reserves1 202 7991 920 171 
Trade Creditors Trade Payables 1 016 408819 186
Trade Creditors Within One Year914 6731 016 408 
Trade Debtors Trade Receivables 83 910106 324
Turnover Gross Operating Revenue4 631 7383 367 930 
Turnover Revenue 3 367 9304 844 804
U K Current Corporation Tax199 435179 333 
U K Deferred Tax-43-41 
V A T Current Asset187 10434 535 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, October 2022
Free Download (29 pages)

Company search

Advertisements