Company NameFresh Click Limited
DirectorSam Tyler
Company StatusActive
Company Number09020293
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Sam Tyler
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sam Tyler
100.00%
Ordinary

Financials

Year2014
Net Worth£2,647
Cash£8,415
Current Liabilities£9,263

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 July 2017Director's details changed for Mr Sam Tyler on 6 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Sam Tyler on 6 July 2017 (2 pages)
13 June 2017Registered office address changed from 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY England to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY England to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 13 June 2017 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 January 2017Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2017Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
13 July 2016Registered office address changed from 8 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY England to 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW to 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 292 Aigburth Road Liverpool Merseyside L17 9PW to 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 8 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY England to 3 Sabre Close Murdishaw Runcorn Cheshire WA7 6JY on 13 July 2016 (1 page)
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(36 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(36 pages)