C K INVEST LIMITED

Register to unlock more data on OkredoRegister

C K INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05464317

Incorporation date

26/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon13/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon23/12/2019
Appointment of Ms Lilli Patel as a secretary on 2019-12-23
dot icon23/12/2019
Termination of appointment of Chetan Patel as a secretary on 2019-12-19
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon30/05/2018
Registration of charge 054643170004, created on 2018-05-21
dot icon29/05/2018
Director's details changed for Mr Chetan Patel on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Chetan Patel on 2018-05-29
dot icon29/05/2018
Change of details for Mr Chetan Patel as a person with significant control on 2018-05-29
dot icon25/05/2018
Satisfaction of charge 054643170003 in full
dot icon23/02/2018
Registration of charge 054643170003, created on 2018-02-15
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-10-10
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon09/06/2016
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 13/15 Carteret Street London SW1H 9DJ on 2016-06-09
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-25
dot icon14/07/2014
Registered office address changed from C/O Helmores Uk Llp 35-37 Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon03/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon30/05/2014
Secretary's details changed for Chetan Patel on 2014-05-01
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Director's details changed for Mr Chetan Patel on 2013-10-18
dot icon14/10/2013
Cancellation of shares. Statement of capital on 2013-10-14
dot icon14/10/2013
Purchase of own shares.
dot icon02/10/2013
Termination of appointment of Kim Coakley as a director
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon29/05/2013
Secretary's details changed for Chetan Patel on 2012-08-31
dot icon29/05/2013
Director's details changed for Chetan Patel on 2012-08-31
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon23/06/2011
Registered office address changed from Norman Alexander & Co Chartered Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2011-06-23
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon11/06/2010
Director's details changed for Chetan Patel on 2010-05-26
dot icon11/06/2010
Director's details changed for Kim Amanda Coakley on 2010-05-26
dot icon11/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 26/05/09; full list of members
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 26/05/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 26/05/07; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 26/05/06; full list of members
dot icon12/12/2005
Particulars of mortgage/charge
dot icon14/06/2005
Ad 03/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon13/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon09/06/2005
Secretary resigned
dot icon26/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.21K
-
0.00
33.19K
-
2022
2
406.74K
-
0.00
35.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Chetan
Director
26/05/2005 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C K INVEST LIMITED

C K INVEST LIMITED is an(a) Active company incorporated on 26/05/2005 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C K INVEST LIMITED?

toggle

C K INVEST LIMITED is currently Active. It was registered on 26/05/2005 .

Where is C K INVEST LIMITED located?

toggle

C K INVEST LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does C K INVEST LIMITED do?

toggle

C K INVEST LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C K INVEST LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.