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

CLICK WORLDWIDE COURIERS LIMITED

MEAD COURT 10 THE MEAD BUSINESS CENTRE, 176-178 BERKHAMPSTEAD ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3EE,
Company Registration Number
05885190
Private Limited Company
Active

Company Overview

About Click Worldwide Couriers Ltd
CLICK WORLDWIDE COURIERS LIMITED was founded on 2006-07-24 and has its registered office in Chesham. The organisation's status is listed as "Active". Click Worldwide Couriers Limited 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 WORLDWIDE COURIERS LIMITED
 
Legal Registered Office
MEAD COURT 10 THE MEAD BUSINESS CENTRE
176-178 BERKHAMPSTEAD ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 3EE
Other companies in HP5
 
Previous Names
CWC GLOBAL LOGISTICS LTD02/10/2014
CHINASPEED WORLDWIDE COURIERS LIMITED13/08/2013
CHINASPEED WHOLESALE COURIERS LIMITED06/11/2008
Filing Information
Company Number 05885190
Company ID Number 05885190
Date formed 2006-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897226968  
Last Datalog update: 2025-08-07 17:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK WORLDWIDE COURIERS 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.

Company Officers of CLICK WORLDWIDE COURIERS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN JAMES GOODFELLOW
Company Secretary 2006-07-24
ALAN JOHN GOODFELLOW
Director 2006-07-24
DAVID MICHAEL O'MAHONEY
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
REYNOLDS ROBERTSON
Company Secretary 2006-07-24 2006-07-24
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Director 2006-07-24 2006-07-24

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
2025-06-1630/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 24/07/24, WITH UPDATES
2023-08-08CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-01-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR ROBIN JAMES GOODFELLOW on 2019-11-19
2019-11-19CH01Director's details changed for David Michael O'mahoney on 2019-11-19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-04-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 150
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-03-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-05-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for David Michael O'mahoney on 2015-08-20
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02RES15CHANGE OF COMPANY NAME 01/06/19
2014-10-02CERTNMCompany name changed cwc global logistics LTD\certificate issued on 02/10/14
2014-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-02AR0124/07/14 ANNUAL RETURN FULL LIST
2014-06-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27CH01Director's details changed for David Michael O'mahoney on 2014-05-27
2013-08-20AR0124/07/13 ANNUAL RETURN FULL LIST
2013-08-13RES15CHANGE OF NAME 31/07/2013
2013-08-13CERTNMCompany name changed chinaspeed worldwide couriers LIMITED\certificate issued on 13/08/13
2013-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-18AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25CH01Director's details changed for Alan John Goodfellow on 2012-01-18
2011-08-23CH01Director's details changed for Alan John Goodfellow on 2011-08-23
2011-08-16AR0124/07/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-06AR0124/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL O'MAHONEY / 24/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN GOODFELLOW / 24/07/2010
2010-04-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WINTERTON HOUSE, NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-05CERTNMCOMPANY NAME CHANGED CHINASPEED WHOLESALE COURIERS LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-08-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-16AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-13225PREVSHO FROM 31/12/2007 TO 30/09/2007
2007-09-11363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-1588(2)RAD 01/09/06--------- £ SI 60@1=60 £ IC 90/150
2006-09-1588(2)RAD 01/09/06--------- £ SI 89@1=89 £ IC 1/90
2006-08-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-08-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-08-01353LOCATION OF REGISTER OF MEMBERS
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED
2006-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport



Licences & Regulatory approval
We could not find any licences issued to CLICK WORLDWIDE COURIERS 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 CLICK WORLDWIDE COURIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-24 Outstanding STOW T5 JERSEY LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WORLDWIDE COURIERS LIMITED

Intangible Assets
Patents
We have not found any records of CLICK WORLDWIDE COURIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK WORLDWIDE COURIERS LIMITED
Trademarks
We have not found any records of CLICK WORLDWIDE COURIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK WORLDWIDE COURIERS LIMITED. 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 (49410 - Freight transport by road) as CLICK WORLDWIDE COURIERS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CLICK WORLDWIDE COURIERS 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.
Import/Export of Goods
Goods imported/exported by CLICK WORLDWIDE COURIERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0020
2018-10-0084241000Fire extinguishers, whether or not charged
2018-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-04-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2015-10-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK WORLDWIDE COURIERS 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 CLICK WORLDWIDE COURIERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1