C K COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

C K COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465267

Incorporation date

13/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff CF24 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon18/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/04/2025
Appointment of Mr Ian Jones as a director on 2025-03-31
dot icon02/04/2025
Cessation of Corrine Louise Hart as a person with significant control on 2025-03-31
dot icon02/04/2025
Termination of appointment of Corrine Louise Hart as a director on 2025-03-31
dot icon02/04/2025
Notification of Ian Jones as a person with significant control on 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/07/2022
Registered office address changed from Unit 9B Charnwood Park Clos Marion Cardiff CF10 4LJ Wales to Unit 8 Unit 8 Parklands Industrial Estate Eastmoors Road Cardiff CF24 5JP on 2022-07-21
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/05/2021
Registration of charge 034652670001, created on 2021-05-17
dot icon13/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon17/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon11/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon14/07/2020
Registered office address changed from Unit 1 the Timber Yard East Moors Road Cardiff CF24 5EE to Unit 9B Charnwood Park Clos Marion Cardiff CF10 4LJ on 2020-07-14
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-13 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon05/10/2016
Statement of capital following an allotment of shares on 2016-08-16
dot icon21/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/06/2016
Particulars of variation of rights attached to shares
dot icon07/06/2016
Change of share class name or designation
dot icon07/06/2016
Resolutions
dot icon15/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 33 Croft Goch Road Kenfig Hill Bridgend Mid Glamorgan CF33 6HA United Kingdom on 2013-05-09
dot icon17/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon02/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/04/2012
Termination of appointment of Corrine Hart as a secretary
dot icon28/03/2012
Termination of appointment of Corrine Hart as a secretary
dot icon18/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Jeffrey Lovelock as a director
dot icon01/09/2011
Resolutions
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/07/2011
Registered office address changed from 5 Bridge Street Kenfig Hill Bridgend Mid Glamorgan CF33 6DB on 2011-07-25
dot icon28/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/01/2011
Director's details changed for Corrine Louise Hart on 2010-11-13
dot icon06/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/04/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon30/04/2010
Director's details changed for Jeffrey Lovelock on 2009-11-13
dot icon30/04/2010
Director's details changed for Corrine Louise Hart on 2009-11-13
dot icon28/04/2010
Secretary's details changed for Corrine Louise Hart on 2010-03-31
dot icon28/04/2010
Annual return made up to 2008-11-13 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/05/2009
Registered office changed on 22/05/2009 from, the old bakery 16 newton nottage road, porthcawl, mid glamorgan, CF36 5PF
dot icon04/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon13/02/2009
Appointment terminate, director kevin hart logged form
dot icon24/06/2008
Total exemption full accounts made up to 2006-11-30
dot icon11/06/2008
Total exemption full accounts made up to 2005-11-30
dot icon06/05/2008
Secretary appointed corrine louise hart
dot icon06/05/2008
Appointment terminated secretary john miller
dot icon06/05/2008
Registered office changed on 06/05/2008 from, unit 12 south cornelly ind est, porthcawl road, south cornelly bridgend, mid glamorgan, CF33 4RE
dot icon06/02/2008
Return made up to 13/11/07; no change of members
dot icon23/03/2007
Return made up to 13/11/06; full list of members
dot icon07/09/2006
Total exemption full accounts made up to 2004-11-30
dot icon05/05/2006
Return made up to 13/11/05; full list of members
dot icon15/12/2005
Return made up to 13/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/07/2004
Total exemption full accounts made up to 2002-11-30
dot icon06/07/2004
Return made up to 13/11/03; full list of members
dot icon13/01/2004
Return made up to 13/11/02; full list of members
dot icon11/07/2003
New director appointed
dot icon10/07/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/02/2002
Return made up to 13/11/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon13/03/2001
Return made up to 13/11/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-11-30
dot icon09/12/1999
Return made up to 13/11/99; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1998-11-30
dot icon08/06/1999
Registered office changed on 08/06/99 from: 77 coed riglan drive, the drope, cardiff, CF5 4QA
dot icon06/06/1999
Director's particulars changed
dot icon06/06/1999
Secretary's particulars changed
dot icon14/12/1998
Return made up to 13/11/98; full list of members
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
Registered office changed on 12/12/97 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon13/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-30.75 % *

* during past year

Cash in Bank

£172,487.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
163.12K
-
0.00
249.09K
-
2022
5
313.95K
-
0.00
172.49K
-
2022
5
313.95K
-
0.00
172.49K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

313.95K £Ascended92.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.49K £Descended-30.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian
Director
31/03/2025 - Present
4
Hart, Corrine Louise
Director
01/06/2003 - 31/03/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C K COMMUNICATIONS LIMITED

C K COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at Unit 8 Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff CF24 5JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C K COMMUNICATIONS LIMITED?

toggle

C K COMMUNICATIONS LIMITED is currently Active. It was registered on 13/11/1997 .

Where is C K COMMUNICATIONS LIMITED located?

toggle

C K COMMUNICATIONS LIMITED is registered at Unit 8 Unit 8 Parklands Industrial Estate, Eastmoors Road, Cardiff CF24 5JP.

What does C K COMMUNICATIONS LIMITED do?

toggle

C K COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does C K COMMUNICATIONS LIMITED have?

toggle

C K COMMUNICATIONS LIMITED had 5 employees in 2022.

What is the latest filing for C K COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-22 with updates.