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
One-Click Licence Limited
One-Click Licence Limited is a dissolved company incorporated on 24 April 2014 with the registered office located in London, Greater London. One-Click Licence Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 August 2021
(4 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09010034
Private limited company
Age
11 years
Incorporated
24 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about One-Click Licence Limited
Contact
Address
12 Helmet Row
London
EC1V 3QJ
Same address since
incorporation
Companies in EC1V 3QJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
34
Controllers (PSC)
1
Mr Gregory Allan Graham
Director • PSC • Producer • American • Lives in London • Born in Jan 1971
Mr Serge Acker
Director • Ceo • French • Lives in UK • Born in Apr 1973
Mr John Graeme Armstrong
Director • British • Lives in England • Born in Oct 1952
Cavendish Secretarial Limited
Secretary
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
Bethnon Limited
Cavendish Secretarial Limited is a mutual person.
Active
Hestweald Limited
Cavendish Secretarial Limited is a mutual person.
Active
Ace Management Services (London) Limited
Cavendish Secretarial Limited is a mutual person.
Active
Design Ministry Ltd
Cavendish Secretarial Limited is a mutual person.
Active
Churchelm Havering Limited
Cavendish Secretarial Limited is a mutual person.
Active
31 Ifield Road Management Limited
Cavendish Secretarial Limited is a mutual person.
Active
LPG Connect International Limited
Cavendish Secretarial Limited is a mutual person.
Active
Buffalo Private Label Limited
Cavendish Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Dec 2020
For period
1 May
⟶
31 Dec 2020
Traded for
8 months
Cash in Bank
£317
Decreased by £11.76K (-97%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£43.83K
Decreased by £228.29K (-84%)
Total Liabilities
-£292.32K
Decreased by £30.2K (-9%)
Net Assets
-£248.49K
Decreased by £198.09K (+393%)
Debt Ratio (%)
667%
Increased by 548.39% (+463%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 3 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 18 May 2021
Application To Strike Off
4 Years Ago on 11 May 2021
Full Accounts Submitted
4 Years Ago on 21 Apr 2021
Accounting Period Shortened
4 Years Ago on 18 Feb 2021
Full Accounts Submitted
5 Years Ago on 22 Aug 2020
Rupert Neville Hine (PSC) Resigned
5 Years Ago on 4 Jun 2020
Rupert Neville Hine Resigned
5 Years Ago on 4 Jun 2020
Mr Serge Acker Appointed
5 Years Ago on 1 May 2020
Confirmation Submitted
5 Years Ago on 27 Apr 2020
Get Alerts
Get Credit Report
Discover One-Click Licence 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
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 18 May 2021
Application to strike the company off the register
Submitted on 11 May 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 21 Apr 2021
Previous accounting period shortened from 30 April 2021 to 31 December 2020
Submitted on 18 Feb 2021
Statement of capital following an allotment of shares on 3 August 2020
Submitted on 18 Feb 2021
Statement of capital following an allotment of shares on 3 August 2020
Submitted on 18 Feb 2021
Total exemption full accounts made up to 30 April 2020
Submitted on 22 Aug 2020
Termination of appointment of Rupert Neville Hine as a director on 4 June 2020
Submitted on 13 Aug 2020
Cessation of Rupert Neville Hine as a person with significant control on 4 June 2020
Submitted on 13 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs