CompanyTrack
K

KLIK LIMITED

Active Chelmsford

Other information technology service activities

0 employees
Other information technology service activities
K

KLIK LIMITED

Other information technology service activities

Founded 26 Apr 2013 Active Chelmsford, England 0 employees
Other information technology service activities
Accounts Submitted 17 Dec 2024
Confirmation Statement Submitted 23 Apr 2025
Net assets £-78.57K £40.00 2024 year on year
Total assets £1.85M £2.08K 2024 year on year
Total Liabilities £1.93M £2.04K 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Boundary House County Place Chelmsford CM2 0RE England

Credit Report

Discover KLIK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £2.06k (-100%)

Net Assets

-£78.57k

Decreased by £40.00 (-0%)

Total Liabilities

£1.93M

Decreased by £2.04k (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

104%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Christopher Stuart ScarthDirectorBritishEngland452 Jun 2023Active
Colin James HaighDirectorBritishEngland3620 Jul 2022Active
Gavin Mark FreedDirectorBritishUnited Kingdom557 May 2020Active

Shareholders

Shareholders (3)

Juniper Education Holdings Limited
100.0%
10011 May 2021
Tania Leeds
0.0%
011 May 2021
James Leeds
0.0%
011 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Juniper Education Holdings Limited

United Kingdom

Active
Notified 7 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Edward Leeds

Ceased 7 May 2020

Ceased

Group Structure

Group Structure

JUNIPER EDUCATION HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JUNIPER EDUCATION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 50 to 75 percent, appoint/remove directors
HORIZON CAPITAL 2018 LIMITED PARTNERSHIP united kingdom appoint/remove person
HORIZON CAPITAL LLP united kingdom
KLIK LIMITED Current Company
PUPILASSET LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
15 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
23 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-23 with no updatesView(3 pages)
17 Dec 2024AccountsAnnual accounts made up to 2024-05-31View(14 pages)
17 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/05/24View(2 pages)
17 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/05/24View(3 pages)
15 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-23 with no updates

17 Dec 2024 Accounts

Annual accounts made up to 2024-05-31

17 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/05/24

17 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/05/24

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Aug 2025

Confirmation statement made on 2025-04-23 with no updates

9 months ago on 23 Apr 2025

Annual accounts made up to 2024-05-31

1 years ago on 17 Dec 2024

Notice of agreement to exemption from audit of accounts for period ending 31/05/24

1 years ago on 17 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/05/24

1 years ago on 17 Dec 2024