CLICKINGMAD LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4AH

Company number 03933286
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address WATERLOO HOUSE, CASTLE TERRACE, BRIDGNORTH, SHROPSHIRE, WV16 4AH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 46,000 . The most likely internet sites of CLICKINGMAD LIMITED are www.clickingmad.co.uk, and www.clickingmad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Shifnal Rail Station is 9.3 miles; to Albrighton Rail Station is 9.5 miles; to Telford Central Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clickingmad Limited is a Private Limited Company. The company registration number is 03933286. Clickingmad Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Clickingmad Limited is Waterloo House Castle Terrace Bridgnorth Shropshire Wv16 4ah. . CARVILL, Shaun Lawrence is a Director of the company. Secretary CARVILL, Johanne Louise has been resigned. Secretary CARVILL, Joseph Patrick has been resigned. Secretary ROSSI, James Terry has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ROSSI, James Terry has been resigned. Director ROSSI, Penny has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CARVILL, Shaun Lawrence
Appointed Date: 05 April 2000
62 years old

Resigned Directors

Secretary
CARVILL, Johanne Louise
Resigned: 30 July 2009
Appointed Date: 31 August 2004

Secretary
CARVILL, Joseph Patrick
Resigned: 25 April 2015
Appointed Date: 31 July 2009

Secretary
ROSSI, James Terry
Resigned: 31 August 2004
Appointed Date: 21 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000
35 years old

Director
ROSSI, James Terry
Resigned: 31 August 2004
Appointed Date: 21 February 2000
60 years old

Director
ROSSI, Penny
Resigned: 21 November 2000
Appointed Date: 21 February 2000
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Shaun Lawrence Carvill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLICKINGMAD LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 46,000

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Termination of appointment of Joseph Patrick Carvill as a secretary on 25 April 2015
...
... and 62 more events
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
Registered office changed on 07/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Apr 2000
Nc inc already adjusted 21/02/00
07 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Feb 2000
Incorporation

CLICKINGMAD LIMITED Charges

5 May 2001
Mortgage debenture
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…