CHEERKEEP LIMITED

Register to unlock more data on OkredoRegister

CHEERKEEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405407

Incorporation date

18/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon14/02/2026
Resolutions
dot icon14/01/2026
Registration of charge 034054070006, created on 2026-01-08
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/09/2025
Appointment of Mr Mark Graham Hepsworth as a director on 2025-09-22
dot icon21/05/2025
Notification of Alliance Topco Limited as a person with significant control on 2024-07-09
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon30/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/12/2024
Change of details for Gresham Computing Plc as a person with significant control on 2024-07-09
dot icon23/12/2024
Termination of appointment of Jonathan Paul Cathie as a secretary on 2024-12-23
dot icon23/12/2024
Appointment of Mr David Trevor Yates as a secretary on 2024-12-23
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of Thomas Oliver Mullan as a director on 2024-07-31
dot icon20/08/2024
Appointment of Mr David Trevor Yates as a director on 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon18/09/2018
Termination of appointment of Robert James Grubb as a director on 2018-03-13
dot icon18/09/2018
Appointment of Mr Thomas Oliver Mullan as a director on 2018-03-13
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2017-09-05 with no updates
dot icon24/07/2018
Confirmation statement made on 2016-07-18 with updates
dot icon24/07/2018
Administrative restoration application
dot icon06/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon21/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/10/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of Christopher Mark Errington as a director on 2015-06-01
dot icon25/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Robert Grubb as a secretary
dot icon02/04/2014
Appointment of Mr Jonathan Paul Cathie as a secretary
dot icon02/10/2013
Registered office address changed from , Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA on 2013-10-02
dot icon26/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon20/10/2010
Auditor's resignation
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon30/04/2010
Director's details changed for Christopher Mark Errington on 2010-04-30
dot icon30/04/2010
Appointment of Mr Robert James Grubb as a director
dot icon29/04/2010
Termination of appointment of Andrew Walton Green as a director
dot icon17/10/2009
Appointment of Mt Robert James Grubb as a secretary
dot icon16/10/2009
Termination of appointment of Christopher Errington as a secretary
dot icon22/07/2009
Return made up to 18/07/09; full list of members
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon28/01/2008
New director appointed
dot icon05/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 18/07/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/07/06; full list of members
dot icon11/07/2006
Director resigned
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 18/07/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon22/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Return made up to 18/07/04; full list of members
dot icon29/06/2004
Secretary's particulars changed
dot icon24/02/2004
Secretary resigned
dot icon23/02/2004
New secretary appointed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon16/08/2003
Return made up to 18/07/03; full list of members; amend
dot icon25/07/2003
Return made up to 18/07/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 18/07/02; full list of members
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Director resigned
dot icon20/12/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon18/07/2001
Return made up to 18/07/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: mitchell house brook avenue, warsash, southampton, hampshire SO31 9ZA
dot icon04/06/2001
Full accounts made up to 2000-10-31
dot icon16/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
Full accounts made up to 1999-10-31
dot icon18/08/2000
Return made up to 18/07/00; full list of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon15/02/2000
Director resigned
dot icon06/08/1999
Return made up to 18/07/99; no change of members
dot icon18/05/1999
Full accounts made up to 1998-10-31
dot icon27/04/1999
Director resigned
dot icon26/02/1999
Director's particulars changed
dot icon26/02/1999
Secretary's particulars changed;director's particulars changed
dot icon25/09/1998
Return made up to 18/07/98; full list of members
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
New secretary appointed
dot icon20/01/1998
New secretary appointed;new director appointed
dot icon09/12/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Registered office changed on 27/11/97 from: 137/141 high street, sutton, surrey, SM1 1JH
dot icon27/10/1997
Ad 16/10/97--------- £ si [email protected]=98 £ ic 2/100
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New secretary appointed
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Registered office changed on 03/10/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon03/10/1997
S-div 22/09/97
dot icon03/10/1997
Resolutions
dot icon18/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grubb, Robert James
Director
28/04/2010 - 13/03/2018
34
Errington, Christopher Mark
Director
12/11/2004 - 01/06/2015
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/07/1997 - 22/09/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/07/1997 - 22/09/1997
43699
Read, Trevor Leslie
Director
10/11/1997 - 31/01/2000
22

Persons with Significant Control

2
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 CHEERKEEP LIMITED

CHEERKEEP LIMITED is an(a) Active company incorporated on 18/07/1997 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERKEEP LIMITED?

toggle

CHEERKEEP LIMITED is currently Active. It was registered on 18/07/1997 .

Where is CHEERKEEP LIMITED located?

toggle

CHEERKEEP LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does CHEERKEEP LIMITED do?

toggle

CHEERKEEP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEERKEEP LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.