Cliq Limited ROCHFORD


Cliq started in year 2003 as Private Limited Company with registration number 04737068. The Cliq company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Rochford at Millhouse. Postal code: SS4 1DB. Since 10th June 2003 Cliq Limited is no longer carrying the name Winter Hill Twenty Six.

The firm has 5 directors, namely John G., Bruce F. and David F. and others. Of them, Robert N. has been with the company the longest, being appointed on 21 October 2003 and John G. has been with the company for the least time - from 26 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cliq Limited Address / Contact

Office Address Millhouse
Office Address2 32-38 East Street
Town Rochford
Post code SS4 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04737068
Date of Incorporation Wed, 16th Apr 2003
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

John G.

Position: Director

Appointed: 26 October 2021

Bruce F.

Position: Director

Appointed: 25 June 2015

Venthams Trustees Limited

Position: Corporate Secretary

Appointed: 31 December 2009

David F.

Position: Director

Appointed: 31 July 2006

Michael K.

Position: Director

Appointed: 10 November 2004

Robert N.

Position: Director

Appointed: 21 October 2003

William R.

Position: Director

Appointed: 01 December 2013

Resigned: 30 April 2017

Duncan T.

Position: Director

Appointed: 10 August 2007

Resigned: 11 July 2022

Christopher G.

Position: Director

Appointed: 10 August 2007

Resigned: 31 December 2009

Robert N.

Position: Secretary

Appointed: 27 April 2007

Resigned: 31 December 2009

Victoria P.

Position: Secretary

Appointed: 13 June 2006

Resigned: 27 April 2007

Alan S.

Position: Director

Appointed: 20 April 2005

Resigned: 10 February 2006

Helena J.

Position: Director

Appointed: 01 April 2004

Resigned: 07 October 2005

Jackie N.

Position: Director

Appointed: 21 October 2003

Resigned: 25 January 2005

Richard A.

Position: Director

Appointed: 22 September 2003

Resigned: 12 June 2006

Nigel C.

Position: Director

Appointed: 22 September 2003

Resigned: 10 November 2004

Richard A.

Position: Secretary

Appointed: 22 September 2003

Resigned: 12 June 2006

Elizabeth H.

Position: Secretary

Appointed: 06 June 2003

Resigned: 22 September 2003

Geoff H.

Position: Director

Appointed: 06 June 2003

Resigned: 10 August 2007

The Oxford Secretariat Limited

Position: Corporate Secretary

Appointed: 16 April 2003

Resigned: 06 June 2003

Oxford Formations Limited

Position: Corporate Director

Appointed: 16 April 2003

Resigned: 06 June 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Charles Y. This PSC has 25-50% voting rights and has 25-50% shares.

Charles Y.

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

Company previous names

Winter Hill Twenty Six June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth418 374487 910379 718248 506
Balance Sheet
Cash Bank In Hand96 11977 45634 40887 300
Current Assets953 947888 396919 8631 032 747
Debtors579 340280 021476 592347 897
Intangible Fixed Assets 39 39592 65460 864
Stocks Inventory278 488530 919408 863597 550
Tangible Fixed Assets85 46378 170105 14190 518
Reserves/Capital
Called Up Share Capital109 432109 432116 516118 349
Profit Loss Account Reserve-3 333 708-3 264 172-3 457 365-3 610 577
Shareholder Funds418 374487 910379 718248 506
Other
Creditors Due Within One Year621 036518 051737 940935 623
Fixed Assets85 463117 565197 795151 382
Intangible Fixed Assets Additions 44 58575 83910 312
Intangible Fixed Assets Aggregate Amortisation Impairment 5 19027 77069 871
Intangible Fixed Assets Amortisation Charged In Period 5 19022 58042 101
Intangible Fixed Assets Cost Or Valuation 44 585120 423130 735
Net Assets Liability Excluding Pension Asset Liability418 374487 910379 718248 506
Net Current Assets Liabilities332 911370 344181 92397 124
Number Shares Allotted10 943 23910 943 23911 651 57211 834 905
Par Value Share 000
Share Capital Allotted Called Up Paid109 432109 432116 516118 349
Share Premium Account3 642 6503 642 6503 720 5673 740 734
Tangible Fixed Assets Additions 69 85684 91937 920
Tangible Fixed Assets Cost Or Valuation174 132220 799291 168213 003
Tangible Fixed Assets Depreciation88 669142 629186 027122 485
Tangible Fixed Assets Depreciation Charged In Period 77 14949 51852 543
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 1896 120116 085
Tangible Fixed Assets Disposals 23 18914 551116 085

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search