The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Rawlinson, Philippa Jane
    Director born in May 1987
    Individual (1 offspring)
    Officer
    2017-10-01 ~ now
    OF - director → CIF 0
  • 2
    Streets, Lee David
    Director born in May 1974
    Individual (17 offsprings)
    Officer
    2021-06-30 ~ now
    OF - director → CIF 0
  • 3
    Kaye, Kevin Richard
    Director born in June 1969
    Individual (14 offsprings)
    Officer
    2021-06-30 ~ now
    OF - director → CIF 0
  • 4
    Moxham, Oliver Paul
    Director born in December 1983
    Individual (2 offsprings)
    Officer
    2017-10-01 ~ now
    OF - director → CIF 0
  • 5
    Hanson, Matthew James
    Director born in November 1983
    Individual (16 offsprings)
    Officer
    2025-03-28 ~ now
    OF - director → CIF 0
  • 6
    CLICK AUTOMOTIVE LIMITED - now
    FY STATUS INVESTMENTS LIMITED - 2021-07-06
    Thompson Close, Whittington Moor, Chesterfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    657,209 GBP2020-12-31
    Person with significant control
    2020-01-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Moxham, Estelle Marie
    Director born in December 1958
    Individual (4 offsprings)
    Officer
    2011-03-31 ~ 2021-06-30
    OF - director → CIF 0
    Moxham, Estelle Marie
    Director
    Individual (4 offsprings)
    Officer
    2003-12-18 ~ 2021-06-30
    OF - secretary → CIF 0
    Mrs Estelle Marie Moxham
    Born in December 1958
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Williams, Helen Selina
    Individual
    Officer
    1999-12-24 ~ 2000-12-08
    OF - secretary → CIF 0
  • 3
    Shaw, Jonathan
    Accoutant
    Individual (1 offspring)
    Officer
    2000-12-08 ~ 2003-12-18
    OF - secretary → CIF 0
  • 4
    Moxham, Gerard Paul
    Director born in July 1957
    Individual (7 offsprings)
    Officer
    1999-12-24 ~ 2023-10-09
    OF - director → CIF 0
    Mr Gerard Paul Moxham
    Born in July 1957
    Individual (7 offsprings)
    Person with significant control
    2016-06-30 ~ 2017-12-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1999-12-24 ~ 1999-12-24
    PE - nominee-secretary → CIF 0
  • 6
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-12-24 ~ 1999-12-24
    PE - nominee-director → CIF 0
parent relation
Company in focus

CLICK DEALER LIMITED

Previous names
CLICK VENTURES LIMITED - 2004-10-25
FUNKY VENTURES LIMITED - 2000-10-03
Standard Industrial Classification
18203 - Reproduction Of Computer Media
62030 - Computer Facilities Management Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
21,667 GBP2020-12-31
86,667 GBP2019-12-31
Property, Plant & Equipment
116,305 GBP2020-12-31
159,386 GBP2019-12-31
Fixed Assets
137,972 GBP2020-12-31
246,053 GBP2019-12-31
Debtors
151,324 GBP2020-12-31
298,667 GBP2019-12-31
Cash at bank and in hand
1,003,774 GBP2020-12-31
862,787 GBP2019-12-31
Current Assets
1,155,098 GBP2020-12-31
1,161,454 GBP2019-12-31
Creditors
Current
891,093 GBP2020-12-31
557,830 GBP2019-12-31
Net Current Assets/Liabilities
264,005 GBP2020-12-31
603,624 GBP2019-12-31
Total Assets Less Current Liabilities
401,977 GBP2020-12-31
849,677 GBP2019-12-31
Net Assets/Liabilities
280,144 GBP2020-12-31
774,868 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
280,044 GBP2020-12-31
774,768 GBP2019-12-31
Equity
280,144 GBP2020-12-31
774,868 GBP2019-12-31
Average Number of Employees
822020-01-01 ~ 2020-12-31
852019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
650,000 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
628,333 GBP2020-12-31
563,333 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
65,000 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Net goodwill
21,667 GBP2020-12-31
86,667 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
91,335 GBP2020-12-31
72,878 GBP2019-12-31
Furniture and fittings
135,072 GBP2020-12-31
132,184 GBP2019-12-31
Motor vehicles
61,694 GBP2019-12-31
Computers
91,392 GBP2020-12-31
88,850 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
317,799 GBP2020-12-31
355,606 GBP2019-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-61,694 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-61,694 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
11,716 GBP2020-12-31
7,526 GBP2019-12-31
Furniture and fittings
101,059 GBP2020-12-31
79,903 GBP2019-12-31
Motor vehicles
26,991 GBP2019-12-31
Computers
88,719 GBP2020-12-31
81,800 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
201,494 GBP2020-12-31
196,220 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
4,190 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
21,156 GBP2020-01-01 ~ 2020-12-31
Computers
6,919 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,265 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-26,991 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-26,991 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Improvements to leasehold property
79,619 GBP2020-12-31
65,352 GBP2019-12-31
Furniture and fittings
34,013 GBP2020-12-31
52,281 GBP2019-12-31
Computers
2,673 GBP2020-12-31
7,050 GBP2019-12-31
Motor vehicles
34,703 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Under hire purchased contracts or finance leases, Motor vehicles
35,495 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Motor vehicles
15,529 GBP2019-12-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Motor vehicles
19,966 GBP2019-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
69,736 GBP2020-12-31
168,989 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
81,588 GBP2020-12-31
129,678 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
151,324 GBP2020-12-31
298,667 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
48,250 GBP2020-12-31
18,781 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
5,824 GBP2019-12-31
Trade Creditors/Trade Payables
Current
94,237 GBP2020-12-31
150,754 GBP2019-12-31
Amounts owed to group undertakings
Current
131,788 GBP2020-12-31
Other Taxation & Social Security Payable
Current
453,595 GBP2020-12-31
319,086 GBP2019-12-31
Other Creditors
Current
163,223 GBP2020-12-31
63,385 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
114,833 GBP2020-12-31
21,334 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Non-current
17,908 GBP2019-12-31
Other Creditors
Non-current
17,667 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current, hire purchase agreements, Amounts falling due within one year
5,824 GBP2019-12-31
hire purchase agreements
23,732 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,229 GBP2020-12-31
46,988 GBP2019-12-31
Between one and five year
23,077 GBP2019-12-31
All periods
2,229 GBP2020-12-31
70,065 GBP2019-12-31
Bank Borrowings
Secured
163,083 GBP2020-12-31
40,115 GBP2019-12-31
Total Borrowings
Secured
163,083 GBP2020-12-31
63,847 GBP2019-12-31

  • CLICK DEALER LIMITED
    Info
    CLICK VENTURES LIMITED - 2004-10-25
    FUNKY VENTURES LIMITED - 2000-10-03
    Registered number 03900187
    Thompson Close, Whittington Moor, Chesterfield S41 9AZ
    Private Limited Company incorporated on 1999-12-24 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.