Click Capital Limited LONDON


Founded in 2015, Click Capital, classified under reg no. 09529676 is an active company. Currently registered at Flat 19 W4 4DT, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2021/04/03 Click Capital Limited is no longer carrying the name Click Online Services.

The firm has 2 directors, namely Mohammed A., Ahmad E.. Of them, Ahmad E. has been with the company the longest, being appointed on 10 February 2020 and Mohammed A. has been with the company for the least time - from 10 August 2021. As of 21 May 2024, there were 8 ex directors - Mohammed A., Ahmad E. and others listed below. There were no ex secretaries.

Click Capital Limited Address / Contact

Office Address Flat 19
Office Address2 Oxford Road North
Town London
Post code W4 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09529676
Date of Incorporation Wed, 8th Apr 2015
Industry Other credit granting n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Mohammed A.

Position: Director

Appointed: 10 August 2021

Ahmad E.

Position: Director

Appointed: 10 February 2020

Mohammed A.

Position: Director

Appointed: 17 February 2020

Resigned: 18 February 2020

Ahmad E.

Position: Director

Appointed: 10 February 2020

Resigned: 25 February 2020

Mohammed A.

Position: Director

Appointed: 03 February 2020

Resigned: 10 February 2020

Fahed E.

Position: Director

Appointed: 22 January 2020

Resigned: 10 February 2020

Mohammed A.

Position: Director

Appointed: 16 November 2016

Resigned: 18 February 2020

Javed H.

Position: Director

Appointed: 11 November 2016

Resigned: 14 April 2017

Lisa A.

Position: Director

Appointed: 10 May 2016

Resigned: 05 October 2016

Peter V.

Position: Director

Appointed: 08 April 2015

Resigned: 12 April 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats discovered, there is Ahmad E. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Mohammed A. This PSC owns 75,01-100% shares. The third one is Mohammed A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Ahmad E.

Notified on 7 February 2020
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 10 March 2020
Ceased on 9 April 2020
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 7 April 2020
Ceased on 8 April 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Mohamed A.

Notified on 3 April 2017
Ceased on 2 March 2020
Nature of control: 50,01-75% shares

Fahed E.

Notified on 5 February 2020
Ceased on 15 February 2020
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 10 February 2020
Ceased on 15 February 2020
Nature of control: 75,01-100% shares

Ahmad E.

Notified on 10 February 2020
Ceased on 13 February 2020
Nature of control: 75,01-100% shares

Company previous names

Click Online Services April 3, 2021
Click Capital February 17, 2021
J2 Global Capital June 15, 2018
Wellsolutions May 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 08616 587      
Balance Sheet
Current Assets72 22779 65390 57273 37276 29184 18695 53095 425
Net Assets Liabilities  30 06031 30136 74740 25745 49446 282
Cash Bank In Hand2 8023 085      
Debtors67 42574 368      
Net Assets Liabilities Including Pension Asset Liability15 08616 587      
Stocks Inventory2 0002 200      
Tangible Fixed Assets18 00243 200      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve15 08516 586      
Shareholder Funds15 08616 587      
Other
Average Number Employees During Period   44555
Creditors  64 74950 77641 83443 95445 51945 248
Fixed Assets18 00243 20051 54256 01047 60851 27256 07057 021
Net Current Assets Liabilities21 58113 81325 82322 59634 45740 23250 01150 177
Total Assets Less Current Liabilities39 58357 01377 36578 60682 06591 504106 081107 198
Creditors Due After One Year24 49740 426      
Creditors Due Within One Year50 64665 840      
Tangible Fixed Assets Additions 29 998      
Tangible Fixed Assets Cost Or Valuation18 00248 000      
Tangible Fixed Assets Depreciation 4 800      
Tangible Fixed Assets Depreciation Charged In Period 4 800      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 9th, April 2024
Free Download (1 page)

Company search