Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clik Limited
Clik Limited is an active company incorporated on 18 January 2000 with the registered office located in Birmingham, West Midlands. Clik Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03908285
Private limited company
Age
25 years
Incorporated
18 January 2000
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
30 November 2024
(9 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Clik Limited
Contact
Address
Unit 305 Zellig Building
Gibb Street
Birmingham
West Midlands
B9 4AA
England
Address changed on
18 Jul 2024
(1 year 1 month ago)
Previous address was
The Tobacco Factory Raleigh Road Southville Bristol BS3 1TF
Companies in B9 4AA
Telephone
01179022012
Email
Available in Endole App
Website
Cliksoftware.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
John Edward Adams
Director • Secretary • Engineer • British • Lives in Scotland • Born in Nov 1950
Adam Duncan Stevens
Director • Software Engineer • British • Lives in England • Born in Jul 1969
James Michael Whatmore
Director • Chief Executive Officer • British • Lives in UK • Born in Apr 1977
Paul David Snowden
Director • Software • British • Lives in UK • Born in Mar 1964
Jamie Sones
Director • Chief Finance Officer • British • Lives in England • Born in Mar 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clik Software Limited
James Michael Whatmore, John Edward Adams, and 2 more are mutual people.
Active
Clik Holdings Limited
James Michael Whatmore, Paul David Snowden, and 2 more are mutual people.
Active
Shelby Midco Limited
James Michael Whatmore and Jamie Sones are mutual people.
Active
Shelby Bidco Limited
James Michael Whatmore and Jamie Sones are mutual people.
Active
Protean Subco Limited
James Michael Whatmore is a mutual person.
Active
Tracer Management Systems Limited
Jamie Sones is a mutual person.
Active
Protean Software Limited
James Michael Whatmore is a mutual person.
Active
Shelby Topco Limited
James Michael Whatmore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£1.49M
Increased by £369.64K (+33%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 1 (+2%)
Total Assets
£2.87M
Increased by £464.4K (+19%)
Total Liabilities
-£366.75K
Increased by £28.06K (+8%)
Net Assets
£2.5M
Increased by £436.34K (+21%)
Debt Ratio (%)
13%
Decreased by 1.3% (-9%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
5 Months Ago on 25 Mar 2025
New Charge Registered
6 Months Ago on 24 Feb 2025
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 18 Jul 2024
Mr James Michael Whatmore Appointed
1 Year 1 Month Ago on 17 Jul 2024
John Edward Adams Resigned
1 Year 1 Month Ago on 17 Jul 2024
Adam Duncan Stevens Resigned
1 Year 1 Month Ago on 17 Jul 2024
Paul David Snowden Resigned
1 Year 1 Month Ago on 17 Jul 2024
John Edward Adams Resigned
1 Year 1 Month Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover Clik Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 25 Mar 2025
Registration of charge 039082850003, created on 24 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 18 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Oct 2024
Memorandum and Articles of Association
Submitted on 23 Jul 2024
Registration of charge 039082850002, created on 18 July 2024
Submitted on 22 Jul 2024
Resolutions
Submitted on 22 Jul 2024
Termination of appointment of John Edward Adams as a secretary on 17 July 2024
Submitted on 19 Jul 2024
Appointment of Mr James Michael Whatmore as a director on 17 July 2024
Submitted on 19 Jul 2024
Termination of appointment of Adam Duncan Stevens as a director on 17 July 2024
Submitted on 18 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs