Clicksit App Limited MANCHESTER


Clicksit App started in year 2015 as Private Limited Company with registration number 09510373. The Clicksit App company has been functioning successfully for nine years now and its status is active. The firm's office is based in Manchester at Fourth Floor, Blackfriars House. Postal code: M3 2JA.

The firm has one director. Carmen C., appointed on 29 November 2021. There are currently no secretaries appointed. As of 21 May 2024, there were 4 ex directors - Stephen C., Conrad H. and others listed below. There were no ex secretaries.

Clicksit App Limited Address / Contact

Office Address Fourth Floor, Blackfriars House
Office Address2 St Mary's Parsonage
Town Manchester
Post code M3 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09510373
Date of Incorporation Wed, 25th Mar 2015
Industry Other software publishing
End of financial Year 29th September
Company age 9 years old
Account next due date Tue, 26th Dec 2023 (147 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Carmen C.

Position: Director

Appointed: 29 November 2021

Stephen C.

Position: Director

Appointed: 12 February 2020

Resigned: 29 November 2021

Conrad H.

Position: Director

Appointed: 12 February 2020

Resigned: 29 November 2021

Shahzad S.

Position: Director

Appointed: 21 June 2017

Resigned: 29 November 2021

Thomas H.

Position: Director

Appointed: 25 March 2015

Resigned: 03 May 2023

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Sorted Holdings Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thomas H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sorted Holdings Limited

Fourth Floor, Blackfriars House St Mary's Parsonage, Manchester, M3 2JA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas H.

Notified on 6 April 2016
Ceased on 29 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-09-30
Net Worth-4 471      
Balance Sheet
Cash Bank On Hand56144 165     
Current Assets56144 21845 842148 78448 491269 310641 334
Debtors 53     
Net Assets Liabilities-4 47146 30653 10620 187-105 461-149 418-104 849
Other Debtors 53     
Property Plant Equipment2 8952 096     
Cash Bank In Hand561      
Net Assets Liabilities Including Pension Asset Liability-4 471      
Tangible Fixed Assets2 895      
Reserves/Capital
Called Up Share Capital121      
Profit Loss Account Reserve-25 146      
Shareholder Funds-4 471      
Other
Version Production Software     2 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 0003 9393 3003 66010 592
Accumulated Depreciation Impairment Property Plant Equipment3021 101     
Average Number Employees During Period1111245
Creditors7 9278-7 727125 357150 652118 867153 449
Fixed Assets 2 0961 297699 1 3572 105
Increase From Depreciation Charge For Year Property Plant Equipment 799     
Net Current Assets Liabilities-7 36644 21053 80923 427-102 16127 885487 885
Other Creditors7 927      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  240  2 442 
Property Plant Equipment Gross Cost3 1973 197     
Taxation Social Security Payable 8     
Total Assets Less Current Liabilities 46 30655 10624 126-102 161154 242489 990
Creditors Due Within One Year7 927      
Number Shares Allotted12 106      
Par Value Share0      
Share Capital Allotted Called Up Paid121      
Share Premium Account20 554      
Tangible Fixed Assets Additions3 197      
Tangible Fixed Assets Cost Or Valuation3 197      
Tangible Fixed Assets Depreciation302      
Tangible Fixed Assets Depreciation Charged In Period302      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 19th February 2024
filed on: 3rd, March 2024
Free Download (2 pages)

Company search