Clickmechanic Ltd LONDON


Founded in 2012, Clickmechanic, classified under reg no. 08297894 is an active company. Currently registered at 86-90 Paul Street EC2A 4NE, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Andrew J., Felix K.. Of them, Andrew J., Felix K. have been with the company the longest, being appointed on 19 November 2012. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Clickmechanic Ltd Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08297894
Date of Incorporation Mon, 19th Nov 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Andrew J.

Position: Director

Appointed: 19 November 2012

Felix K.

Position: Director

Appointed: 19 November 2012

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Felix K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Felix K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth-1 986315 874-31 550584 442 
Balance Sheet
Cash Bank In Hand915327 48219 553685 116 
Cash Bank On Hand   676 475110 455
Current Assets1 047330 41535 207712 016374 337
Debtors1322 93315 65426 900263 882
Other Debtors   25 177206 494
Property Plant Equipment   9 83113 680
Tangible Fixed Assets 1 5663 26910 009 
Net Assets Liabilities Including Pension Asset Liability  -31 550584 442 
Reserves/Capital
Called Up Share Capital100122122136 
Profit Loss Account Reserve-2 086-80 252-442 639-584 695 
Shareholder Funds-1 986315 874-31 550584 442 
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 5179 133
Average Number Employees During Period   1123
Creditors   113 958154 385
Creditors Due Within One Year3 03316 10770 026137 583 
Increase From Depreciation Charge For Year Property Plant Equipment    5 616
Net Current Assets Liabilities-1 986314 308-34 819574 433219 952
Number Shares Allotted 1 2661 329223 
Other Creditors   2 3396 775
Other Taxation Social Security Payable   37 72858 145
Par Value Share 000 
Prepayments Accrued Income    32 890
Property Plant Equipment Gross Cost   13 34822 813
Share Capital Allotted Called Up Paid1001322 
Share Premium Account 396 004410 9671 169 001 
Tangible Fixed Assets Additions 2 0882 9678 292 
Tangible Fixed Assets Cost Or Valuation 2 0885 05513 347 
Tangible Fixed Assets Depreciation 5221 7863 338 
Tangible Fixed Assets Depreciation Charged In Period 5221 2641 552 
Total Additions Including From Business Combinations Property Plant Equipment    9 465
Total Assets Less Current Liabilities-1 986315 874-31 550584 442233 632
Trade Creditors Trade Payables   73 89189 465
Trade Debtors Trade Receivables   1 30624 498
Advances Credits Directors  693  
Fixed Assets  3 26910 009 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thursday 1st December 2022 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search