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

CLICK DATABASES LTD

44/46 Old Steine, Brighton, BN1 1NH,
Company Registration Number
04140986
Private Limited Company
Liquidation

Company Overview

About Click Databases Ltd
CLICK DATABASES LTD was founded on 2001-01-15 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Click Databases Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLICK DATABASES LTD
 
Legal Registered Office
44/46 Old Steine
Brighton
BN1 1NH
Other companies in EC2M
 
Filing Information
Company Number 04140986
Company ID Number 04140986
Date formed 2001-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-08-01
Account next due 01/05/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810137281  
Last Datalog update: 2023-12-23 13:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK DATABASES LTD
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.

Company Officers of CLICK DATABASES LTD

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM JAMES PATTERSON
Company Secretary 2001-01-18
THOMAS WILLIAM JAMES PATTERSON
Director 2001-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WHITBY
Director 2001-01-18 2011-12-09
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-01-15 2001-01-18
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-01-15 2001-01-18

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
2023-12-23Final Gazette dissolved via compulsory strike-off
2023-09-23Voluntary liquidation. Notice of members return of final meeting
2023-09-14Voluntary liquidation Statement of receipts and payments to 2023-08-08
2023-03-23Appointment of a voluntary liquidator
2023-03-23Appointment of a voluntary liquidator
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England
2022-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-09
2022-08-15LIQ01Voluntary liquidation declaration of solvency
2022-08-10AA01/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10AA01Previous accounting period shortened from 31/03/23 TO 01/08/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14PSC04Change of details for Mr Thomas William James Patterson as a person with significant control on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
2022-04-07CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS WILLIAM JAMES PATTERSON on 2022-04-07
2022-04-07CH01Director's details changed for Thomas William James Patterson on 2022-04-07
2022-02-09Change of details for Mr Tom Patterson as a person with significant control on 2016-04-06
2022-02-09PSC04Change of details for Mr Tom Patterson as a person with significant control on 2016-04-06
2022-02-08CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-07Change of details for Mr Tom Patterson as a person with significant control on 2022-01-15
2022-02-07Director's details changed for Thomas William James Patterson on 2022-01-15
2022-02-07PSC04Change of details for Mr Tom Patterson as a person with significant control on 2022-01-15
2022-02-07CH01Director's details changed for Thomas William James Patterson on 2022-01-15
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-12-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS WILLIAM JAMES PATTERSON on 2020-01-24
2020-01-24PSC04Change of details for Mr Tom Patterson as a person with significant control on 2020-01-24
2020-01-24CH01Director's details changed for Thomas William James Patterson on 2020-01-24
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-03SH0101/03/16 STATEMENT OF CAPITAL GBP 10
2016-06-03SH08Change of share class name or designation
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-28AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0115/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Curzon House 64 Clifton Street London EC2A 4HB
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0115/01/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0115/01/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for Thomas William James Patterson on 2011-12-16
2012-04-04CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS WILLIAM JAMES PATTERSON on 2011-12-16
2012-01-18SH03Purchase of own shares
2012-01-06RES09Resolution of authority to purchase a number of shares
2012-01-06SH06Cancellation of shares. Statement of capital on 2012-01-06 GBP 1
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITBY
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0115/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0115/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHITBY / 25/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM JAMES PATTERSON / 25/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2006-08-14363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-24363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-14225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 9 CHANCELLOR GROVE LONDON SE21 8EQ
2002-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-18363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-01-28288bDIRECTOR RESIGNED
2001-01-28288bSECRETARY RESIGNED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-2288(2)RAD 18/01/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CLICK DATABASES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-11
Notices to2022-08-11
Appointmen2022-08-11
Fines / Sanctions
No fines or sanctions have been issued against CLICK DATABASES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLICK DATABASES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 28,934
Creditors Due Within One Year 2012-03-31 £ 34,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31
Annual Accounts
2022-08-01

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 CLICK DATABASES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 69,390
Cash Bank In Hand 2012-03-31 £ 52,707
Current Assets 2013-03-31 £ 92,420
Current Assets 2012-03-31 £ 74,618
Debtors 2013-03-31 £ 23,030
Debtors 2012-03-31 £ 21,911
Shareholder Funds 2013-03-31 £ 65,328
Shareholder Funds 2012-03-31 £ 42,085
Tangible Fixed Assets 2013-03-31 £ 1,842
Tangible Fixed Assets 2012-03-31 £ 1,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLICK DATABASES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK DATABASES LTD
Trademarks
We have not found any records of CLICK DATABASES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK DATABASES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLICK DATABASES LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CLICK DATABASES LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCLICK DATABASES LTDEvent Date2022-08-11
 
Initiating party Event TypeNotices to
Defending partyCLICK DATABASES LTDEvent Date2022-08-11
 
Initiating party Event TypeAppointmen
Defending partyCLICK DATABASES LTDEvent Date2022-08-11
Company Number: 04140986 Name of Company: CLICK DATABASES LTD Nature of Business: Business and domestic software development Registered office: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightw…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK DATABASES LTD 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 CLICK DATABASES LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3