CHK (UK) LTD

Register to unlock more data on OkredoRegister

CHK (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08056578

Incorporation date

03/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Patriot Square, London E2 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2012)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon24/12/2025
Cessation of Mohamad Hamzah Lim as a person with significant control on 2025-12-23
dot icon24/12/2025
Cessation of See Wei Ting as a person with significant control on 2025-12-23
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with updates
dot icon26/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon31/10/2024
Change of details for Mr Guay Man Trieu as a person with significant control on 2024-10-31
dot icon31/10/2024
Notification of Mohamad Hamzah Lim as a person with significant control on 2024-10-31
dot icon31/10/2024
Notification of See Wei Ting as a person with significant control on 2024-10-31
dot icon22/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon22/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon01/07/2021
Registered office address changed from , Unit 44P, Block C Argall Avenue, London, E10 7QP, England to 44 Patriot Square London E2 9AN on 2021-07-01
dot icon18/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon18/05/2021
Registered office address changed from , 44 Patriot Square, London, E2 9AN, England to 44 Patriot Square London E2 9AN on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon04/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon19/12/2019
Registered office address changed from , 299a Bethnal Green Road, London, E2 6AH to 44 Patriot Square London E2 9AN on 2019-12-19
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Appointment of Mr Guay Man Trieu as a director on 2019-10-21
dot icon21/10/2019
Notification of Guay Man Trieu as a person with significant control on 2019-10-21
dot icon21/10/2019
Cessation of Guy Trieu as a person with significant control on 2019-10-21
dot icon21/10/2019
Termination of appointment of Guy Trieu as a director on 2019-10-21
dot icon27/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon31/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/09/2015
Director's details changed for Mr Guy Trieu on 2015-09-01
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Chumki Sardar as a director
dot icon24/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon18/09/2012
Registered office address changed from , Flat 1 118 James Lane, London, E10 6HL, England on 2012-09-18
dot icon25/05/2012
Appointment of Chumki Sardar as a director
dot icon25/05/2012
Termination of appointment of Chumki Sardar as a director
dot icon24/05/2012
Director's details changed for Mrs Chumki Sardar on 2012-05-24
dot icon03/05/2012
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
31/05/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.81K
-
0.00
9.04K
-
2022
5
126.29K
-
0.00
16.61K
-
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
Trieu, Guay Man
Director
21/10/2019 - Present
-

Persons with Significant Control

6
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 CHK (UK) LTD

CHK (UK) LTD is an(a) Active company incorporated on 03/05/2012 with the registered office located at 44 Patriot Square, London E2 9AN. 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 CHK (UK) LTD?

toggle

CHK (UK) LTD is currently Active. It was registered on 03/05/2012 .

Where is CHK (UK) LTD located?

toggle

CHK (UK) LTD is registered at 44 Patriot Square, London E2 9AN.

What does CHK (UK) LTD do?

toggle

CHK (UK) LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for CHK (UK) LTD?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-05-31.