ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Weclick Cic

Weclick Cic is an active company incorporated on 9 January 2024 with the registered office located in Maidstone, Kent. Weclick Cic was registered 1 year 8 months ago.
Status
Active
Active since incorporation
Company No
15400389
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
1 year 8 months
Incorporated 9 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
Awaiting first accounts
For period ending 31 January 2025
Due by 9 October 2025 (25 days remaining)
Contact
Address
The Cottage Broad Street Hill
Hucking
Maidstone
ME17 1QX
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Director • PSC • Financial Consultant • Danish • Lives in England • Born in Mar 1972
Director • PSC • Company Secretary • British • Lives in England • Born in Jul 1971
Director • Manager • British • Lives in England • Born in May 2004
Director • Manager • British • Lives in England • Born in Sep 1974
Director • Consultant • British • Lives in England • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Incredible Thinks Ltd
Melinda Yassin Adams is a mutual person.
Active
Financials
Weclick Cic has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Graeme Robert Eagleton (PSC) Appointed
1 Year 6 Months Ago on 1 Mar 2024
Irene Berg Frederiksen (PSC) Appointed
1 Year 6 Months Ago on 1 Mar 2024
Leo Cooper (PSC) Resigned
1 Year 6 Months Ago on 18 Feb 2024
Enea Gabaldi Details Changed
1 Year 7 Months Ago on 10 Feb 2024
Irene Frederiksen (PSC) Resigned
1 Year 7 Months Ago on 10 Feb 2024
Lee Cooper Details Changed
1 Year 7 Months Ago on 10 Feb 2024
Naiara De Lima Mcdonnell (PSC) Resigned
1 Year 7 Months Ago on 10 Feb 2024
Enea Gabaldi (PSC) Resigned
1 Year 7 Months Ago on 10 Feb 2024
Graeme Eagleton (PSC) Resigned
1 Year 7 Months Ago on 10 Feb 2024
Get Credit Report
Discover Weclick Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 January 2025 with no updates
Submitted on 17 Feb 2025
Notification of Irene Berg Frederiksen as a person with significant control on 1 March 2024
Submitted on 8 Mar 2024
Notification of Graeme Robert Eagleton as a person with significant control on 1 March 2024
Submitted on 8 Mar 2024
Cessation of Leo Cooper as a person with significant control on 18 February 2024
Submitted on 1 Mar 2024
Change of details for Lee Cooper as a person with significant control on 10 February 2024
Submitted on 10 Feb 2024
Cessation of Melinda Yassin Adams as a person with significant control on 10 February 2024
Submitted on 10 Feb 2024
Cessation of Graeme Eagleton as a person with significant control on 10 February 2024
Submitted on 10 Feb 2024
Cessation of Enea Gabaldi as a person with significant control on 10 February 2024
Submitted on 10 Feb 2024
Cessation of Naiara De Lima Mcdonnell as a person with significant control on 10 February 2024
Submitted on 10 Feb 2024
Director's details changed for Lee Cooper on 10 February 2024
Submitted on 10 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year