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

CLIQ LIMITED

MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
04737068
Private Limited Company
Active

Company Overview

About Cliq Ltd
CLIQ LIMITED was founded on 2003-04-16 and has its registered office in Rochford. The organisation's status is listed as "Active". Cliq Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLIQ LIMITED
 
Legal Registered Office
MILLHOUSE
32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in WC2A
 
Filing Information
Company Number 04737068
Company ID Number 04737068
Date formed 2003-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830524162  
Last Datalog update: 2024-07-05 23:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIQ LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEPWAY LIMITED   JOANNA FRANKLIN CONSULTING LIMITED   LS ACCOUNTANCY SERVICES LIMITED   VENTHAM ACCOUNTANCY SERVICES LIMITED   VENTHAMS 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 CLIQ LIMITED
The following companies were found which have the same name as CLIQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cliq 95 N Emerson St. Unit 505 Denver CO 80218 Voluntarily Dissolved Company formed on the 2018-05-06
CLIQ ACQUISITION CORPORATION Delaware Unknown
CLIQ ADVISORY PTY LTD Active Company formed on the 2021-07-12
CLIQ APARTMENTS LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2016-11-09
CLIQ AUTO GROUP LLC 16420 BIDWELL PARK DR 11703 TOPEKA AVE. PROSPER TX 75078 Active Company formed on the 2014-05-13
CLIQ B.V. Singapore Active Company formed on the 2010-09-16
CLIQ CAPITAL SDN. BHD. Active
CLIQ CAR CARE LTD 76 Rice Lane Liverpool L9 1DD active Company formed on the 2024-07-16
Cliq Cases Inc. 10073 MEADOWBANK LANE DELAPLANE VA 20144 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2014-03-17
CLIQ CATERING LTD 25 CONNAUGHT ROAD WORTHY DOWN WINCHESTER HAMPSHIRE SO21 2QY Active Company formed on the 2019-11-06
CLIQ CHINESE ACADEMY INC British Columbia Active Company formed on the 2023-03-14
CLIQ CHIQ IMAGERY LLC Georgia Unknown
CLIQ CHIQ IMAGERY LLC Georgia Unknown
CLIQ CLICK LTD 134 SWARCLIFFE AVENUE LEEDS LS14 5NH Active - Proposal to Strike off Company formed on the 2013-09-26
CLIQ CLINIQ, INC. 13309 NE 101ST LN NE # B-202 KIRKLAND WA 98034 Dissolved Company formed on the 2001-07-17
CLIQ CLIQ INC. 12727 NE 20TH ST STE 16 BELLEVUE WA 98005 Dissolved Company formed on the 2001-12-20
CLIQ COMMUNICATIONS SDN. BHD. Active
CLIQ COMMUNICATIONS LLC 620 SW 42ND AVE CORAL GABLES FL 33134 Active Company formed on the 2023-11-09
CLIQ CONNECT LLC 1170 LAKE VIEW DR ALTAMONTE SPRINGS, FL 32714 Inactive Company formed on the 2015-03-16
CLIQ CONSULTING LLC Delaware Unknown

Company Officers of CLIQ LIMITED

Current Directors
Officer Role Date Appointed
VENTHAMS TRUSTEES LIMITED
Company Secretary 2009-12-31
BRUCE FALKINGHAM
Director 2015-06-25
DAVID ELIAS FINE
Director 2006-07-31
MICHAEL JULIAN KENNEY-HERBERT
Director 2004-11-10
ROBERT LEWIS NOACH
Director 2003-10-21
DUNCAN TURNER
Director 2007-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT RANSCOMBE
Director 2013-12-01 2017-04-30
ROBERT LEWIS NOACH
Company Secretary 2007-04-27 2009-12-31
CHRISTOPHER JAMES GLAISTER
Director 2007-08-10 2009-12-31
GEOFF ARNOLD HOLLINGTON
Director 2003-06-06 2007-08-10
VICTORIA JUDITH ANN PEARSON
Company Secretary 2006-06-13 2007-04-27
RICHARD STEWART ANDERSON
Company Secretary 2003-09-22 2006-06-12
RICHARD STEWART ANDERSON
Director 2003-09-22 2006-06-12
ALAN JAMES STEWART
Director 2005-04-20 2006-02-10
HELENA JEVONS
Director 2004-04-01 2005-10-07
JACKIE NAGHTEN
Director 2003-10-21 2005-01-25
NIGEL JOHN RICHARD CLARE
Director 2003-09-22 2004-11-10
ELIZABETH ANNE HOLLINGTON
Company Secretary 2003-06-06 2003-09-22
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2003-04-16 2003-06-06
OXFORD FORMATIONS LIMITED
Director 2003-04-16 2003-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENTHAMS TRUSTEES LIMITED WAKEFIELD SOLAR LIMITED Company Secretary 2017-02-02 CURRENT 2015-07-06 Active
VENTHAMS TRUSTEES LIMITED HAIGH HALL CABLE COMPANY LIMITED Company Secretary 2017-02-02 CURRENT 2015-07-24 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED MONKSMOOR DEVELOPMENTS LIMITED Company Secretary 2014-12-01 CURRENT 2011-10-25 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED LOCKTIGHT SECURITY LTD Company Secretary 2012-12-07 CURRENT 2010-11-09 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED XENARIO UK LIMITED Company Secretary 2010-01-12 CURRENT 2004-12-01 Liquidation
VENTHAMS TRUSTEES LIMITED STAMP HOLDINGS LIMITED Company Secretary 2009-12-10 CURRENT 1999-12-20 Liquidation
VENTHAMS TRUSTEES LIMITED SKYE INNS LIMITED Company Secretary 2009-11-01 CURRENT 1999-11-01 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED DG8 DESIGN LIMITED Company Secretary 2009-10-19 CURRENT 2006-08-02 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED SSW PARTNERS LIMITED Company Secretary 2008-01-07 CURRENT 2008-01-07 Dissolved 2013-08-27
VENTHAMS TRUSTEES LIMITED GSH LEAN ASSOCIATES LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED YES SCAFFOLDING LIMITED Company Secretary 2007-07-01 CURRENT 2004-07-13 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED MAISON GOURMET LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
VENTHAMS TRUSTEES LIMITED 42PT DESIGN LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Active
BRUCE FALKINGHAM OZONE ULTRA CLEAN LIMITED Director 2011-05-05 CURRENT 2007-10-23 Active
BRUCE FALKINGHAM R&R COUNTRY (MELTON) LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
BRUCE FALKINGHAM R & R COUNTRY LIMITED Director 1995-04-27 CURRENT 1953-07-24 Active
BRUCE FALKINGHAM NEWHAY FARMS LIMITED Director 1991-09-12 CURRENT 1991-08-01 Liquidation
DAVID ELIAS FINE NEO BANKSIDE MANAGEMENT COMPANY LIMITED Director 2017-04-18 CURRENT 2010-03-04 Active
DAVID ELIAS FINE BONNIE GULL HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
DAVID ELIAS FINE BONNIE GULL BATEMAN STREET LTD Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
DAVID ELIAS FINE BONNIE GULL LTD. Director 2014-03-24 CURRENT 2011-05-24 Liquidation
ROBERT LEWIS NOACH REZONENCE LIMITED Director 2016-04-01 CURRENT 2013-01-04 Active
ROBERT LEWIS NOACH SANTANDER ASSET MANAGEMENT UK LIMITED Director 2014-07-16 CURRENT 1987-09-14 Active
ROBERT LEWIS NOACH LAND INVESTMENT & DEVELOPMENT COMPANY LIMITED Director 1991-12-28 CURRENT 1961-05-09 Active
ROBERT LEWIS NOACH SOUTHBECK INVESTMENT COMPANY LIMITED Director 1991-12-28 CURRENT 1963-12-27 Active
ROBERT LEWIS NOACH INCA PROPERTY ENTERPRISES LIMITED Director 1990-12-28 CURRENT 1962-11-20 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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TURNER
2022-05-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR JOHN DAVID GORMAN
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047370680003
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-03-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Michael Julian Kennedy Herbert on 2018-02-15
2017-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 118349.05
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT RANSCOMBE
2017-05-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047370680003
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 118349.05
2016-08-30SH0108/08/16 STATEMENT OF CAPITAL GBP 118349.05
2016-05-31CH01Director's details changed for Mr David Elias Fine on 2016-05-04
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 116515.72
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 116515.72
2016-01-18SH0116/07/15 STATEMENT OF CAPITAL GBP 116515.72
2015-08-13AP01DIRECTOR APPOINTED MR BRUCE FALKINGHAM
2015-07-06RES01ADOPT ARTICLES 06/07/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 109432.39
2015-07-01AR0116/04/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 109432.39
2014-06-30AR0116/04/14 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13AP01DIRECTOR APPOINTED WILLIAM ROBERT RANSCOMBE
2013-11-22RES13Resolutions passed:
  • Pre empt rights shall not apply 10/11/2013
2013-11-22RES01ADOPT ARTICLES 22/11/13
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047370680002
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-08AR0116/04/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 16/04/2012
2013-04-22SH0107/02/13 STATEMENT OF CAPITAL GBP 109452.39
2013-03-27SH0109/08/12 STATEMENT OF CAPITAL GBP 108696.94
2012-08-07SH0113/06/12 STATEMENT OF CAPITAL GBP 90720.60
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-21SH0101/08/11 STATEMENT OF CAPITAL GBP 90539.12
2012-05-21SH0101/08/11 STATEMENT OF CAPITAL GBP 85539.12
2012-05-08AR0116/04/12 FULL LIST
2011-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-04AR0116/04/11 FULL LIST
2011-01-18SH0104/10/10 STATEMENT OF CAPITAL GBP 39119.00
2010-07-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-28AR0116/04/10 FULL LIST
2010-01-14AP04CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED
2010-01-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NOACH
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-3088(2)AD 11/06/09 GBP SI 623529@0.01=6235.29 GBP IC 32883.71/39119
2009-04-22363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-2588(2)AD 15/01/08 GBP SI 550854@0.01=5508.54 GBP IC 26977.63/32486.17
2008-02-2588(2)AD 15/01/08 GBP SI 330513@0.01=3305.13 GBP IC 23672.5/26977.63
2008-02-2588(2)AD 04/09/07 GBP SI 1745979@0.01=17459.79 GBP IC 6212.71/23672.5
2008-02-2588(2)AD 15/01/08 GBP SI 110171@0.01=1101.71 GBP IC 5111/6212.71
2008-02-04123NC INC ALREADY ADJUSTED 11/06/07
2008-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-04RES04£ NC 10000/50000 11/06/
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-0488(2)RAD 09/01/07--------- £ SI 2160@.01
2007-09-0488(2)RAD 09/01/07--------- £ SI 19440@.01
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW SECRETARY APPOINTED
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-02363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2006-08-1588(2)RAD 29/07/06--------- £ SI 2666@.01=26 £ IC 5083/5109
2006-08-1588(2)RAD 20/07/06--------- £ SI 8889@.01=88 £ IC 4995/5083
2006-08-1588(2)RAD 21/07/06--------- £ SI 307926@.01=3079 £ IC 1916/4995
2006-08-10288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-27363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-16288bDIRECTOR RESIGNED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: C/O VENTHAMS QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA
2005-04-26288bDIRECTOR RESIGNED
2005-04-26363aRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-11-24MEM/ARTSARTICLES OF ASSOCIATION
2004-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-07363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-04-29288aNEW DIRECTOR APPOINTED
2004-01-13225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05RES13DIR RECEIVES MONTHY FEE 21/10/03
2003-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-26288bSECRETARY RESIGNED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-09-24RES04NC INC ALREADY ADJUSTED 17/06/03
2003-09-24122S-DIV 08/07/03
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to CLIQ 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 CLIQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-31 Outstanding BANK LEUMI (UK) PLC
2013-08-30 Outstanding BANK LEUMI (UK) PLC
CHARGE OF DEPOSIT 2011-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 CLIQ LIMITED

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

Trademark applications by CLIQ LIMITED

CLIQ LIMITED is the Original Applicant for the trademark OOH ™ (UK00003096482) through the UKIPO on the 2015-02-26
Trademark classes: Massage oils (not medicated). Massage oils (medicated). Vibrators; massage apparatus and instruments; vibromassage apparatus and instruments; parts and fittings for all the aforesaid goods.
CLIQ LIMITED is the Original Applicant for the trademark OOH ™ (WIPO1261482) through the WIPO on the 2015-07-02
Massage oils (not medicated).
Huiles de massage (non médicamenteuses).
Aceites de masaje (no medicinales).
CLIQ LIMITED is the Original Applicant for the trademark JE JOUE ™ (WIPO1101795) through the WIPO on the 2011-11-28
Massage oils (not medicated).
Huiles de massage (non médicamenteuses).
Aceites de masaje (no medicinales).
CLIQ LIMITED is the Original Applicant for the trademark OOH ™ (79171035) through the USPTO on the 2015-07-02
Massage oils (not medicated)
CLIQ LIMITED is the Original registrant for the trademark SENSUAL INTELLIGENCE ™ (78523450) through the USPTO on the 2004-11-29
Adult sexual aids, namely, vibrators; massage apparatus, vibromassage apparatus; parts and fitting therefore.
Income
Government Income
We have not found government income sources for CLIQ 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 (32990 - Other manufacturing n.e.c.) as CLIQ LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CLIQ 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 CLIQ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0190191010Electrical vibratory-massage apparatus
2015-06-0190191010Electrical vibratory-massage apparatus
2015-05-0190191010Electrical vibratory-massage apparatus
2015-03-0190191010Electrical vibratory-massage apparatus
2015-02-0190191010Electrical vibratory-massage apparatus
2015-02-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2015-01-0190191010Electrical vibratory-massage apparatus
2015-01-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-12-0190191010Electrical vibratory-massage apparatus
2014-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-11-0190191010Electrical vibratory-massage apparatus
2014-10-0190191010Electrical vibratory-massage apparatus
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-08-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2014-08-0190191010Electrical vibratory-massage apparatus
2014-04-0190191010Electrical vibratory-massage apparatus
2014-03-0190191010Electrical vibratory-massage apparatus
2014-01-0190191010Electrical vibratory-massage apparatus
2014-01-0194031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2013-12-0190191010Electrical vibratory-massage apparatus
2013-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-11-0190191010Electrical vibratory-massage apparatus
2013-10-0190191010Electrical vibratory-massage apparatus
2013-09-0190191010Electrical vibratory-massage apparatus
2013-08-0190191010Electrical vibratory-massage apparatus
2013-06-0190191010Electrical vibratory-massage apparatus
2013-05-0190191010Electrical vibratory-massage apparatus
2013-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-02-0195030099Toys, n.e.s.
2013-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-01-0190191010Electrical vibratory-massage apparatus
2012-12-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2012-11-0190191010Electrical vibratory-massage apparatus
2012-09-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-08-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-01-0190191010Electrical vibratory-massage apparatus
2012-01-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-11-0190191010Electrical vibratory-massage apparatus
2011-10-0190191010Electrical vibratory-massage apparatus
2011-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-08-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-07-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-06-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-05-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2011-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-02-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2011-01-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-12-0190191010Electrical vibratory-massage apparatus
2010-12-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-11-0190191010Electrical vibratory-massage apparatus
2010-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2010-10-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-05-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)

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 CLIQ 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 CLIQ 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.