Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLICKSOFTWARE EUROPE LIMITED
Company Information for

CLICKSOFTWARE EUROPE LIMITED

FLOOR 26 SALESFORCE TOWER, 110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
03033615
Private Limited Company
Active

Company Overview

About Clicksoftware Europe Ltd
CLICKSOFTWARE EUROPE LIMITED was founded on 1995-03-15 and has its registered office in London. The organisation's status is listed as "Active". Clicksoftware Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLICKSOFTWARE EUROPE LIMITED
 
Legal Registered Office
FLOOR 26 SALESFORCE TOWER
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in W1G
 
Filing Information
Company Number 03033615
Company ID Number 03033615
Date formed 1995-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB646755502  
Last Datalog update: 2024-04-06 20:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICKSOFTWARE EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLICKSOFTWARE EUROPE LIMITED
The following companies were found which have the same name as CLICKSOFTWARE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLICKSOFTWARE EUROPE LIMITED 17 CLYDE ROAD DUBLIN 4, DUBLIN, D04PW27, IRELAND D04PW27 Active Company formed on the 1995-03-15

Company Officers of CLICKSOFTWARE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2018-04-20
JASWINDER SANDHU
Company Secretary 2016-07-31
ELMER ANDY LAI
Director 2018-02-01
JASWINDER KAUR SANDHU
Director 2016-07-31
ALEXANDER SHAFIR
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHAY GONEN
Director 2015-12-16 2018-01-31
REGINALD BRUNO FERNANDES
Company Secretary 2010-10-11 2016-07-31
REGINALD BRUNO FERNANDES
Director 2013-03-19 2016-07-31
JOEL SHMUEL JESELSOHN
Director 2014-10-28 2015-12-16
SHMUEL ARVATZ
Director 2003-01-26 2014-10-31
HANNAN CARMELI
Director 2009-11-17 2013-09-09
TIMOTHY NICHOLAS WOOD
Company Secretary 2007-01-11 2010-10-11
MOSHE BEN BASSAT
Director 1995-03-15 2010-06-23
DAVINDER MANN
Company Secretary 2001-10-01 2007-01-11
IDIT BEN BASSAT
Director 1995-03-15 2003-01-26
DAVINDER MANN
Director 2001-07-05 2003-01-01
ISRAEL AMI SHPIRO
Company Secretary 1996-07-15 2001-08-17
ISRAEL AMI SHPIRO
Director 1996-06-10 2001-08-17
BEATRICE MARTIN
Director 2000-12-20 2001-07-31
JACOB AVNI
Company Secretary 1995-03-15 1996-07-15
JACOB AVNI
Director 1995-03-15 1996-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-15 1995-03-15
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-15 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED II-VI COMPOUND SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SYNARC LTD. Company Secretary 2017-11-15 CURRENT 2011-10-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED COPYRIGHT CLEARANCE CENTER LIMITED Company Secretary 2017-10-27 CURRENT 2001-11-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS UK LIMITED Company Secretary 2017-03-14 CURRENT 2005-03-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN HOLDINGS UK LIMITED Company Secretary 2016-10-17 CURRENT 1995-09-15 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
JASWINDER KAUR SANDHU BELLA DEVELOPMENT PROPERTY LTD Director 2018-05-23 CURRENT 2018-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY
2023-09-23Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 100 New Bridge Street London EC4V 6JA
2023-09-21Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2023-06-20Director's details changed for Emer Gaffney on 2023-06-20
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05PSC05Change of details for Salesforce.Com, Inc as a person with significant control on 2022-04-04
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER KAUR SANDHU
2021-01-06TM02Termination of appointment of Jaswinder Sandhu on 2020-12-30
2021-01-06AP01DIRECTOR APPOINTED EMER GAFFNEY
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 25 Canada Square Level 37 London E14 5LQ England
2020-06-25AP04Appointment of Abogado Nominees Limited as company secretary on 2020-06-22
2020-06-25TM02Termination of appointment of Corporation Service Company (Uk) Limited on 2020-06-22
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ELMER ANDY LAI
2019-11-04PSC02Notification of Salesforce.Com, Inc as a person with significant control on 2019-10-01
2019-11-04PSC09Withdrawal of a person with significant control statement on 2019-11-04
2019-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030336150002
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030336150005
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2019-04-01
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM 40 Bank Street Level 29 London E14 5DS England
2018-04-20AP01DIRECTOR APPOINTED MR ELMER ANDY LAI
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 64 New Cavendish Street London W1G 8TB
2018-04-20AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2018-04-20
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SHAY GONEN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 16181111
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-26AP03Appointment of Jaswinder Sandhu as company secretary on 2016-07-31
2016-10-26AP01DIRECTOR APPOINTED JASWINDER SANDHU
2016-10-26TM02Termination of appointment of Reginald Bruno Fernandes on 2016-07-31
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BRUNO FERNANDES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 16181111
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR SHAY GONEN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SHMUEL JESELSOHN
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030336150005
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030336150004
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030336150003
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030336150002
2015-07-09RES01ADOPT ARTICLES 29/06/2015
2015-06-25AP01DIRECTOR APPOINTED MR JOEL SHMUEL JESELSOHN
2015-06-24AP01DIRECTOR APPOINTED MR ALEXANDER SHAFIR
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 16181111
2015-04-07AR0115/03/15 FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHMUEL ARVATZ
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 16181111
2014-05-06AR0115/03/14 FULL LIST
2014-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / REGINALD BRUNO FERNANDES / 01/05/2014
2013-12-31RES13REMOVE AUTH CAPITAL 18/12/2013
2013-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-31SH0118/12/13 STATEMENT OF CAPITAL GBP 16181111
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HANNAN CARMELI
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AP01DIRECTOR APPOINTED MR REGINALD BRUNO FERNANDES
2013-03-19AR0115/03/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-03-16AR0115/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0115/03/11 FULL LIST
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRUNO FERNANDES / 07/12/2010
2010-12-07AP03SECRETARY APPOINTED BRUNO FERNANDES
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WOOD
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE BEN BASSAT
2010-03-23AR0115/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MOSHE BEN BASSAT / 15/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHMUEL ARVATZ / 15/03/2010
2010-01-03AP01DIRECTOR APPOINTED HANNAN CARMELI
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-07-10363sRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS; AMEND
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-31123NC INC ALREADY ADJUSTED 26/07/07
2007-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-31RES04£ NC 100000/10000000 26/
2007-08-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-3188(2)RAD 01/01/07--------- £ SI 3190000@1
2007-05-10363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-21363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288bDIRECTOR RESIGNED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-25288aNEW SECRETARY APPOINTED
2002-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07288bDIRECTOR RESIGNED
2001-07-24288aNEW DIRECTOR APPOINTED
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/01
2001-03-27363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-01-15288aNEW DIRECTOR APPOINTED
2000-07-12CERTNMCOMPANY NAME CHANGED CLICKSERVICE SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/07/00
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-22363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CLICKSOFTWARE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLICKSOFTWARE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2015-07-13 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION
2015-07-13 Outstanding SILICON VALLEY BANK AS ADMINISTRATIVE AGENT
2015-07-13 Outstanding SILICON VALLEY BANK AS ADMINISTRATIVE AGENT
RENT DEPOSIT DEED 2001-12-20 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLICKSOFTWARE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of CLICKSOFTWARE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICKSOFTWARE EUROPE LIMITED
Trademarks
We have not found any records of CLICKSOFTWARE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLICKSOFTWARE EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-07-01 GBP £26,517
Bristol City Council 2014-07-01 GBP £24,080
Bristol City Council 2013-03-26 GBP £50,000
Bristol City Council 2012-12-06 GBP £24,080
Bristol City Council 2012-12-06 GBP £25,870
Bristol City Council 2012-12-06 GBP £25,870 LANDLORD TRANSFORMATION PROJECT SUSPENSE
Bristol City Council 2012-12-06 GBP £24,080 LANDLORD TRANSFORMATION PROJECT SUSPENSE
Bristol City Council 2012-12-04 GBP £7,000
Bristol City Council 2012-12-04 GBP £7,000
Bristol City Council 2012-12-04 GBP £7,000 LANDLORD TRANSFORMATION PROJECT SUSPENSE
Bristol City Council 2012-12-04 GBP £7,000 COMPETENCY CENTRE
Bristol City Council 2012-09-07 GBP £8,500
Bristol City Council 2012-09-07 GBP £8,500 LANDLORD TRANSFORMATION PROJECT SUSPENSE
Bristol City Council 2012-09-04 GBP £2,180 LANDLORD TRANSFORMATION PROJECT SUSPENSE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLICKSOFTWARE EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICKSOFTWARE EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLICKSOFTWARE EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.