Company NameClicka Jobs Ltd
DirectorIdon Kare
Company StatusActive - Proposal to Strike off
Company Number05267645
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Previous NamesLink2 Search & Selection Limited and Cvbrowser Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Idon Kare
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed01 August 2023(18 years, 9 months after company formation)
Appointment Duration9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address18 Chalvey Park
Slough
SL1 2ER
Director NameMr Rhys Farrant
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Downlands
Baldock
Hertfordshire
SG7 6SY
Secretary NameMrs Shelley Farrant
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 December 2017)
RoleCompany Director
Correspondence Address35 Miller Way
Stevenage
Hertfordshire
SG1 3UF
Director NameMr Kevin Bernard Brady
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Chantry Way
Swanland
East Riding
HU14 3PH
Director NameMr Graham Hirst
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2023)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressWaffle21 Colonial House
Swinemoor Lane
Beverley
HU17 0LS
Director NameMs Leona Hannah Paterson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 214b 2 Arlington Square
Downshire Way
Bracknell
RG12 1WA
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.cvbrowser.co.uk

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
North Humberside
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Rhys Farrant
100.00%
Ordinary

Financials

Year2014
Net Worth£5,127
Cash£14,294
Current Liabilities£9,167

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

13 August 2020Change of details for Mr Graham Hirst as a person with significant control on 10 April 2020 (2 pages)
5 August 2020Registered office address changed from Studio 1017 Floor 10 K2 Building Bond Street Hull HU1 3EN England to Suite 214B 2 Arlington Square Downshire Way Bracknell RG12 1WA on 5 August 2020 (1 page)
29 July 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
23 April 2020Appointment of Ms Leona Paterson as a director on 10 April 2020 (2 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 February 2020Registered office address changed from 16 Marine Wharf Hull HU1 2TY England to Studio 1017 Floor 10 K2 Building Bond Street Hull HU1 3EN on 25 February 2020 (1 page)
16 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
(3 pages)
3 December 2019Registered office address changed from Waffle House Swinemoor Lane Beverley HU17 0LS England to 16 Marine Wharf Hull HU1 2TY on 3 December 2019 (1 page)
23 July 2019Notification of Graham Hirst as a person with significant control on 1 January 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 July 2019Cessation of Kevin Brady as a person with significant control on 1 January 2019 (1 page)
26 March 2019Termination of appointment of Kevin Bernard Brady as a director on 1 March 2019 (1 page)
26 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
(3 pages)
26 March 2019Registered office address changed from Suite 15 24-28 st. Leonards Road Windsor SL4 3BB United Kingdom to Waffle House Swinemoor Lane Beverley HU17 0LS on 26 March 2019 (1 page)
27 November 2018Registered office address changed from C4Di 31 - 38 Queen Street Hull HU1 1UU England to Suite 15 24-28 st. Leonards Road Windsor SL4 3BB on 27 November 2018 (1 page)
26 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
31 May 2018Appointment of Mr. Graham Hirst as a director on 31 May 2018 (2 pages)
22 May 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 January 2018Registered office address changed from Lyndhurst Chantry Way Swanland East Riding HU14 3PH England to C4Di 31 - 38 Queen Street Hull HU1 1UU on 10 January 2018 (1 page)
8 January 2018Cessation of Rhys Farrant as a person with significant control on 1 January 2018 (1 page)
8 January 2018Notification of Kevin Brady as a person with significant control on 1 January 2018 (2 pages)
8 December 2017Registered office address changed from Wyndmere House, Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ to Lyndhurst Chantry Way Swanland East Riding HU14 3PH on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Rhys Farrant as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Rhys Farrant as a director on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Wyndmere House, Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ to Lyndhurst Chantry Way Swanland East Riding HU14 3PH on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Shelley Farrant as a secretary on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Kevin Bernard Brady as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Kevin Bernard Brady as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Shelley Farrant as a secretary on 8 December 2017 (1 page)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 October 2016Secretary's details changed for Shelley Keys on 25 October 2016 (1 page)
25 October 2016Secretary's details changed for Shelley Keys on 25 October 2016 (1 page)
19 November 2015Annual return made up to 21 October 2015
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 21 October 2015
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Secretary's details changed for Shelley Keys on 21 October 2011 (2 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Shelley Keys on 21 October 2011 (2 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 October 2009Director's details changed for Rhys Farrant on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Rhys Farrant on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / shelley keys / 21/10/2008 (1 page)
22 October 2008Secretary's change of particulars / shelley keys / 21/10/2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
23 October 2006Return made up to 21/10/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2006Registered office changed on 04/01/06 from: 42A high street ashwell hertfordshire SG7 5NR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42A high street ashwell hertfordshire SG7 5NR (1 page)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
14 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 March 2005Company name changed LINK2 search & selection LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed LINK2 search & selection LIMITED\certificate issued on 15/03/05 (2 pages)
22 October 2004Incorporation (9 pages)
22 October 2004Incorporation (9 pages)