CCK LABOUR LIMITED

Register to unlock more data on OkredoRegister

CCK LABOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742766

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon05/03/2026
Registered office address changed from Berkeley Square House, Berkeley Square London Greater London W1J 6BD England to 124 City Road London EC1V 2NX on 2026-03-05
dot icon04/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/01/2026
Certificate of change of name
dot icon06/04/2025
Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ to Berkeley Square House, Berkeley Square London Greater London W1J 6BD on 2025-04-06
dot icon02/04/2025
Cessation of Rizwan Faheem as a person with significant control on 2024-12-10
dot icon02/04/2025
Termination of appointment of Rizwan Faheem as a director on 2024-12-10
dot icon02/04/2025
Appointment of Mr Amar Ibrahim Ahmed as a director on 2024-12-10
dot icon02/04/2025
Notification of Amar Ibrahim Ahmed as a person with significant control on 2024-12-10
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon02/04/2025
Certificate of change of name
dot icon13/03/2025
Appointment of Mr Rizwan Faheem as a director on 2024-04-05
dot icon13/03/2025
Termination of appointment of Ondrej Copak as a director on 2024-04-05
dot icon13/03/2025
Cessation of Ondrej Copak as a person with significant control on 2024-04-05
dot icon13/03/2025
Notification of Rizwan Faheem as a person with significant control on 2024-04-05
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon11/11/2024
Registered office address changed from PO Box 4385 05742766 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2024-11-11
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon15/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Registered office address changed to PO Box 4385, 05742766 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23
dot icon05/04/2023
Registered office address changed from 18 Hanover Square Bradford BD1 3BY United Kingdom to 50 Princes St 50 Princes Street Ipswich IP1 1RJ on 2023-04-05
dot icon05/04/2023
Appointment of Mr Ondrej Copak as a director on 2023-03-28
dot icon05/04/2023
Cessation of Mohammad Masoom Alom as a person with significant control on 2023-03-28
dot icon05/04/2023
Termination of appointment of Mohammad Masoom Alom as a director on 2023-03-28
dot icon05/04/2023
Notification of Ondrej Copak as a person with significant control on 2023-03-28
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon02/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon20/07/2020
Termination of appointment of Mohammad Alom as a secretary on 2020-07-15
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Appointment of Mr Mohammad Masoom Alom as a director on 2020-07-06
dot icon08/07/2020
Notification of Mohammad Masoom Alom as a person with significant control on 2020-07-06
dot icon08/07/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 18 Hanover Square Bradford BD1 3BY on 2020-07-08
dot icon08/07/2020
Appointment of Mr Mohammad Alom as a secretary on 2020-07-06
dot icon08/07/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-07-06
dot icon08/07/2020
Cessation of Bryan Thornton as a person with significant control on 2020-07-06
dot icon08/07/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-07-06
dot icon08/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon11/04/2019
Notification of Bryan Thornton as a person with significant control on 2019-04-10
dot icon11/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon11/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/04/2019
Notification of Cfs Secretaries Limited as a person with significant control on 2019-04-10
dot icon11/04/2019
Appointment of Mr Bryan Thornton as a director on 2019-04-10
dot icon10/04/2019
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-04-10
dot icon10/04/2019
Termination of appointment of Duport Secretary Limited as a secretary on 2019-03-14
dot icon10/04/2019
Termination of appointment of Duport Director Limited as a director on 2019-03-14
dot icon10/04/2019
Cessation of Peter Valaitis as a person with significant control on 2019-03-14
dot icon14/03/2019
Termination of appointment of Peter Anthony Valaitis as a director on 2019-03-14
dot icon14/03/2019
Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2019-03-14
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon17/03/2015
Appointment of Mr Peter Valaitis as a director on 2015-03-16
dot icon17/03/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2015-03-17
dot icon16/03/2015
Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2015-03-16
dot icon16/03/2015
Termination of appointment of Peter Anthony Valaitis as a director on 2015-03-16
dot icon07/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Director's details changed for Duport Director Limited on 2012-12-07
dot icon07/04/2014
Secretary's details changed for Duport Secretary Limited on 2012-12-07
dot icon21/11/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2013-11-21
dot icon20/11/2013
Director's details changed for Mr Peter Valaitis on 2013-11-20
dot icon09/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29
dot icon14/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon04/04/2011
Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2011-04-04
dot icon14/03/2011
Registered office address changed from C/O the Bristol Office Southfield House 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2011-03-14
dot icon14/03/2011
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 2011-03-14
dot icon14/03/2011
Appointment of Mr Peter Valaitis as a director
dot icon14/03/2011
Termination of appointment of Peter Valaitis as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Duport Secretary Limited on 2010-03-14
dot icon25/03/2010
Director's details changed for Duport Director Limited on 2010-03-14
dot icon16/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 14/03/09; full list of members
dot icon12/09/2008
Director appointed mr peter valaitis
dot icon11/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon02/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

7
2023
change arrow icon+17.21 % *

* during past year

Cash in Bank

£25,416.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
18
331.00
-
0.00
19.33K
-
2022
0
8.17K
-
0.00
21.68K
-
2023
7
12.18K
-
0.00
25.42K
-
2023
7
12.18K
-
0.00
25.42K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

12.18K £Ascended49.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.42K £Ascended17.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/09/2008 - 12/09/2008
15300
Valaitis, Peter Anthony
Director
12/09/2008 - 16/03/2015
15300
Valaitis, Peter Anthony
Director
16/03/2015 - 14/03/2019
15300
Thornton, Bryan Anthony
Director
10/04/2019 - 06/07/2020
4310
DUPORT SECRETARY LIMITED
Nominee Secretary
14/03/2006 - 14/03/2019
312

Persons with Significant Control

9
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 CCK LABOUR LIMITED

CCK LABOUR LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CCK LABOUR LIMITED?

toggle

CCK LABOUR LIMITED is currently Active. It was registered on 14/03/2006 .

Where is CCK LABOUR LIMITED located?

toggle

CCK LABOUR LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CCK LABOUR LIMITED do?

toggle

CCK LABOUR LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CCK LABOUR LIMITED have?

toggle

CCK LABOUR LIMITED had 7 employees in 2023.

What is the latest filing for CCK LABOUR LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Berkeley Square House, Berkeley Square London Greater London W1J 6BD England to 124 City Road London EC1V 2NX on 2026-03-05.