Company NameClicks Pay Limited
DirectorsKaran Bhullar and Valmont Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number11182934
CategoryPrivate Limited Company
Incorporation Date1 February 2018(6 years, 2 months ago)
Previous NamesClicks Pay Limited and Whisky Investment Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karan Bhullar
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Cross Street
Leeds
LS1 2QH
Director NameValmont Holdings Limited (Corporation)
StatusCurrent
Appointed01 February 2018(same day as company formation)
Correspondence AddressCubic Business Centre, 533 Stanningley Road
Leeds
LS13 4EN
Director NameMr Craig Duerden
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Plumtree Hill
Addingham
Ilkley
LS29 0HX
Director NameMr Luke James Lynam
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringwood Way
Hemsworth
Pontefract
WF9 4HZ

Location

Registered Address42 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 November 2022 (1 year, 4 months ago)
Next Return Due14 December 2023 (overdue)

Filing History

30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
12 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
12 January 2021Confirmation statement made on 15 October 2020 with updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2019Appointment of Mr Karan Bhullar as a director on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Craig Duerden as a director on 16 September 2019 (1 page)
16 September 2019Termination of appointment of Luke James Lynam as a director on 16 September 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
16 September 2019Registered office address changed from Compass House East Street Leeds LS9 8EE United Kingdom to 42 Park Cross Street Leeds LS1 2QH on 16 September 2019 (1 page)
16 September 2019Change of details for Valmont Holdings Limited as a person with significant control on 16 September 2019 (2 pages)
25 June 2019Micro company accounts made up to 28 February 2019 (3 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2018Incorporation
Statement of capital on 2018-02-01
  • GBP 4
(28 pages)