Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLICK4PCS LTD
Company Information for

CLICK4PCS LTD

ROOM 1 113 AVONDALE ROAD, ROOM 1, KETTERING, ENGLAND, NN16 8PL,
Company Registration Number
05130488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Click4pcs Ltd
CLICK4PCS LTD was founded on 2004-05-18 and has its registered office in Kettering. The organisation's status is listed as "Active - Proposal to Strike off". Click4pcs Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLICK4PCS LTD
 
Legal Registered Office
ROOM 1 113 AVONDALE ROAD
ROOM 1
KETTERING
ENGLAND
NN16 8PL
Other companies in NN17
 
Previous Names
I K WHOLESALE LTD30/04/2007
Filing Information
Company Number 05130488
Company ID Number 05130488
Date formed 2004-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLICK4PCS 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 CLICK4PCS LTD

Current Directors
Officer Role Date Appointed
IMRAN HUSAIN
Company Secretary 2013-10-27
IMRAN HUSAIN
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
RADU IONUT POPOAIA
Director 2016-08-22 2017-08-10
BALRAJ PUNI
Director 2016-12-07 2017-08-10
IMRAN HUSAIN
Director 2014-06-09 2016-08-22
MUHAMMAD IRSHAD HUSAIN
Director 2013-10-27 2016-08-22
SAFRAN KHAN
Company Secretary 2007-09-19 2013-10-27
IMRAN HUSAIN
Director 2004-05-18 2013-10-27
IMRAN HUSAIN
Company Secretary 2004-05-18 2007-09-19
SAFRAN KHAN
Director 2007-08-16 2007-09-19
KHURRAM QAMAR
Director 2004-05-18 2007-08-16
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-05-18 2004-05-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-05-18 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN HUSAIN PRIME TIME MANAGEMENT LTD Director 2017-08-31 CURRENT 2016-08-08 Liquidation

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
2023-10-14REGISTERED OFFICE CHANGED ON 14/10/23 FROM 113 Avondale Road Kettering NN16 8PL England
2023-10-14CESSATION OF IMRAN AYUBI HUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-14Termination of appointment of Imran Husain on 2023-10-14
2023-10-14APPOINTMENT TERMINATED, DIRECTOR IMRAN AYUBI HUSAIN
2021-08-05SOAS(A)Voluntary dissolution strike-off suspended
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM 60 Brentvale Avenue Wembley HA0 1NF England
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-24DS01Application to strike the company off the register
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 113 Avondale Road Kettering NN16 8PL England
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 30 Lawson Street Lawson Street Kettering NN16 8XU England
2017-08-10AP01DIRECTOR APPOINTED MR IMRAN HUSAIN
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ PUNI
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RADU POPOAIA
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 3 Enterprise Court Geddington Road Geddington Road Corby Northamptonshire NN18 8ET
2016-12-07AP01DIRECTOR APPOINTED MR BALRAJ PUNI
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN HUSAIN
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HUSAIN
2016-08-22AP01DIRECTOR APPOINTED MR RADU IONUT POPOAIA
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 4 Maylan Court Maylan Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DR England
2014-09-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM 60 Brentvale Avenue Wembley Middlesex HA0 1NF
2014-06-10AP01DIRECTOR APPOINTED MR IMRAN HUSAIN
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0118/05/14 ANNUAL RETURN FULL LIST
2013-10-27AP03Appointment of Mr Imran Husain as company secretary
2013-10-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAFRAN KHAN
2013-10-27AP01DIRECTOR APPOINTED MR MUHAMMAD IRSHAD HUSAIN
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN HUSAIN
2013-09-15AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-31AR0118/05/13 FULL LIST
2012-08-23AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-02AR0118/05/12 FULL LIST
2011-07-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-23AR0118/05/11 FULL LIST
2010-08-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09AR0118/05/10 FULL LIST
2009-09-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-09363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30CERTNMCOMPANY NAME CHANGED I K WHOLESALE LTD CERTIFICATE ISSUED ON 30/04/07
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 4A WATFORD ROAD SUDBURY WEMBLEY MIDDLESEX HA0 3EW
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-26363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 88 GAUNTLETT COURT, SUDBURY WEMBLEY MIDDLESEX HA0 2PH
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-18288bDIRECTOR RESIGNED
2004-05-18288bSECRETARY RESIGNED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands



Licences & Regulatory approval
We could not find any licences issued to CLICK4PCS LTD 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 CLICK4PCS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLICK4PCS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due After One Year 2012-06-01 £ 7,847
Creditors Due Within One Year 2012-06-01 £ 0
Provisions For Liabilities Charges 2012-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CLICK4PCS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1
Shareholder Funds 2012-06-01 £ 7,846

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLICK4PCS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLICK4PCS LTD
Trademarks
We have not found any records of CLICK4PCS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLICK4PCS 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 (47990 - Other retail sale not in stores, stalls or markets) as CLICK4PCS LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CLICK4PCS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLICK4PCS 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 CLICK4PCS 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.