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

CLICK MY BUSINESS LTD

C/O MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, CW1 6DD,
Company Registration Number
07903109
Private Limited Company
Liquidation

Company Overview

About Click My Business Ltd
CLICK MY BUSINESS LTD was founded on 2012-01-10 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". Click My Business 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 MY BUSINESS LTD
 
Legal Registered Office
C/O MACKENZIE GOLDBERG JOHNSON LIMITED
Scope House Weston Road
Crewe
CW1 6DD
Other companies in ST10
 
Filing Information
Company Number 07903109
Company ID Number 07903109
Date formed 2012-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128104542  
Last Datalog update: 2023-04-11 12:01:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK MY BUSINESS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BCR INSOLVENCY LIMITED   DJH (1) REALISATIONS 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 CLICK MY BUSINESS LTD
The following companies were found which have the same name as CLICK MY BUSINESS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLICK MY BUSINESS LTD Unknown

Company Officers of CLICK MY BUSINESS LTD

Current Directors
Officer Role Date Appointed
EVGENIA VIKTOROVNA HUGHES
Director 2014-04-06
MARK WILLIAM HUGHES
Director 2012-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES SCOTT
Director 2012-01-10 2012-08-23

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
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-11Voluntary liquidation. Notice of members return of final meeting
2022-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-30
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-30
2021-07-19AAMDAmended account full exemption
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB
2020-07-18600Appointment of a voluntary liquidator
2020-07-18LIQ01Voluntary liquidation declaration of solvency
2020-07-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-01
2020-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22AA01Current accounting period extended from 31/01/20 TO 30/06/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVGENIA VIKTOROVNA HUGHES / 05/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 05/06/2017
2017-04-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-23AA31/01/16 TOTAL EXEMPTION FULL
2016-05-23AA31/01/16 TOTAL EXEMPTION FULL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVGENIA VIKTOROVNA HUGHES / 15/12/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 29/01/2014
2014-12-15AP01DIRECTOR APPOINTED MRS EVGENIA VIKTOROVNA HUGHES
2014-12-15SH0106/04/14 STATEMENT OF CAPITAL GBP 4
2014-08-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SCOTT / 20/04/2012
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HUGHES / 20/04/2012
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 31 Seller Street Chester Cheshire CH1 3NA England
2012-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CLICK MY BUSINESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-07-07
Appointment of Liquidators2020-07-07
Notices to Creditors2020-07-07
Fines / Sanctions
No fines or sanctions have been issued against CLICK MY BUSINESS 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 MY BUSINESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-01-31 £ 5,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-06-30

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 MY BUSINESS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 2,095
Current Assets 2013-01-31 £ 3,635
Debtors 2013-01-31 £ 1,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLICK MY BUSINESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK MY BUSINESS LTD
Trademarks
We have not found any records of CLICK MY BUSINESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK MY BUSINESS 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 (62020 - Information technology consultancy activities) as CLICK MY BUSINESS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CLICK MY BUSINESS 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 TypeResolutions for Winding-up
Defending partyCLICK MY BUSINESS LTDEvent Date2020-07-01
At a General Meeting of the members of the above-named company, duly convened and held at 5 Shotwick Park, Seahill Road, Saughall, Chester, CH1 6GA on 1 July 2020 the following resolutions were duly passed: Special Resolution i. That the company be wound up voluntarily. Ordinary Resolution i. That Michael Gilliard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Name of Insolvency Practitioner: Michael Gilliard Address of Insolvency Practitioner: Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact Name: Rachel Hardy Email Address: rachel@mgjl.co.uk Telephone Number: 01270 212 700 Mark Hughes :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCLICK MY BUSINESS LTDEvent Date2020-07-01
Liquidators name and address: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD : Contact person: Rachel Hardy Telephone no. 01270 212 700 e-mail address: rachel@mgjl.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyCLICK MY BUSINESS LTDEvent Date2020-07-01
I, Michael Gilliard IP No. 14470 , of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD give notice that I was appointed liquidator of the above named company on 1 July 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 July 2020 to prove their debts by sending to the undersigned Michael Gilliard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Rachel Hardy Telephone no. 01270 212 700 e-mail address: rachel@mgjl.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Michael Gilliard :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK MY BUSINESS 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 MY BUSINESS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1