ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CLCKWRK Ltd

CLCKWRK Ltd is an active company incorporated on 2 March 2011 with the registered office located in London, City of London. CLCKWRK Ltd was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07548416
Private limited company
Age
14 years
Incorporated 2 March 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
30 Fenchurch Street
London
EC3M 3BD
United Kingdom
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP England
Telephone
08458622681
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Financial Controller • British • Lives in UK • Born in May 1969
Director • Chief Operating Officer • American • Lives in United States • Born in Apr 1972
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • Ceo • American • Lives in United States • Born in Sep 1971
Director • British • Lives in UK • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercury Technology Group, Ltd
Business Control Ltd, Derek Boyd Simpson, and 3 more are mutual people.
Active
Velocity Technology Solutions UK Limited
Business Control Ltd, Derek Boyd Simpson, and 3 more are mutual people.
Active
Velocity Technology Solutions UK Holdings Limited
Business Control Ltd, Derek Boyd Simpson, and 3 more are mutual people.
Active
Navisite Europe Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 2 more are mutual people.
Active
Interliant UK Holdings Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 2 more are mutual people.
Active
Digital Unlimited Group Ltd
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£109K
Decreased by £1.73M (-94%)
Turnover
£43.73M
Increased by £13.75M (+46%)
Employees
133
Decreased by 13 (-9%)
Total Assets
£23.59M
Increased by £6.72M (+40%)
Total Liabilities
-£11.44M
Increased by £1.51M (+15%)
Net Assets
£12.16M
Increased by £5.2M (+75%)
Debt Ratio (%)
48%
Decreased by 10.32% (-18%)
Latest Activity
Accounting Period Extended
1 Month Ago on 4 Aug 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Group Accounts Submitted
8 Months Ago on 20 Dec 2024
Accenture (Uk) Limited (PSC) Appointed
10 Months Ago on 1 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Gareth John Newton Appointed
1 Year 3 Months Ago on 29 May 2024
Mr Malcolm Joseph Fernandes Appointed
1 Year 3 Months Ago on 29 May 2024
Mr Derek Boyd Simpson Appointed
1 Year 3 Months Ago on 29 May 2024
Milton Lloyd Flerl Iii Resigned
1 Year 6 Months Ago on 3 Mar 2024
Janina Murphy Resigned
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover CLCKWRK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 4 Aug 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 28 Mar 2025
Withdrawal of a person with significant control statement on 18 March 2025
Submitted on 18 Mar 2025
Notification of Accenture (Uk) Limited as a person with significant control on 1 November 2024
Submitted on 18 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Termination of appointment of Milton Lloyd Flerl Iii as a director on 3 March 2024
Submitted on 26 Jun 2024
Termination of appointment of Janina Murphy as a director on 29 January 2024
Submitted on 25 Jun 2024
Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP England to 30 Fenchurch Street London EC3M 3BD on 25 June 2024
Submitted on 25 Jun 2024
Appointment of Mr Derek Boyd Simpson as a director on 29 May 2024
Submitted on 21 Jun 2024
Appointment of Gareth John Newton as a director on 29 May 2024
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year