ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Click Tech Limited

Click Tech Limited is an active company incorporated on 19 April 2018 with the registered office located in Cheadle, Greater Manchester. Click Tech Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11319856
Private limited company
Age
7 years
Incorporated 19 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 April 2025 (9 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Alexander House 4 Station Road
Cheadle Hulme
Cheadle
SK8 5AE
England
Address changed on 10 Dec 2024 (1 year 1 month ago)
Previous address was 5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in England • Born in Jan 1973
Believe Money Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Believe Money Group Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Believe Money Services Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Believe Nominees Limited
Jeremy Paul Gibson, Mayank Prakash, and 1 more are mutual people.
Active
Insurance First Brokers Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Xact Mortgages Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Watts Commercial Finance Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Grange Mortgage And Protection Services Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.08K
Decreased by £276 (-8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10K
Decreased by £89.03K (-90%)
Total Liabilities
-£872.66K
Increased by £61.86K (+8%)
Net Assets
-£862.66K
Decreased by £150.88K (+21%)
Debt Ratio (%)
8730%
Increased by 7911.25% (+966%)
Latest Activity
New Charge Registered
1 Month Ago on 19 Dec 2025
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Charge Satisfied
2 Months Ago on 3 Dec 2025
Mr Mayank Prakash Appointed
4 Months Ago on 18 Sep 2025
Mr Jeremy Paul Gibson Appointed
4 Months Ago on 18 Sep 2025
Confirmation Submitted
8 Months Ago on 12 May 2025
Registered Address Changed
1 Year 1 Month Ago on 10 Dec 2024
Mr David James Rogers Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Sep 2024
Believe Money Group Limited (PSC) Details Changed
1 Year 9 Months Ago on 24 Apr 2024
Get Credit Report
Discover Click Tech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 21 Jan 2026
Resolutions
Submitted on 8 Jan 2026
Registration of charge 113198560002, created on 19 December 2025
Submitted on 22 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 17 Dec 2025
Satisfaction of charge 113198560001 in full
Submitted on 3 Dec 2025
Appointment of Mr Mayank Prakash as a director on 18 September 2025
Submitted on 21 Oct 2025
Appointment of Mr Jeremy Paul Gibson as a director on 18 September 2025
Submitted on 21 Oct 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 12 May 2025
Registered office address changed from 5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on 10 December 2024
Submitted on 10 Dec 2024
Director's details changed for Mr David James Rogers on 9 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year