CIKU CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIKU CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002588

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

63a Hawks Road Hawks Road, Kingston Upon Thames KT1 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon16/01/2026
Registration of charge 060025880003, created on 2026-01-15
dot icon03/03/2025
Amended total exemption full accounts made up to 2024-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon14/02/2024
Cessation of Bujar Ciku as a person with significant control on 2024-01-31
dot icon14/02/2024
Notification of Ciku Group Limited as a person with significant control on 2024-01-31
dot icon14/02/2024
Satisfaction of charge 060025880002 in full
dot icon14/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon26/05/2023
Termination of appointment of Bujar Ciku as a secretary on 2023-03-12
dot icon26/05/2023
Cessation of Arif Ciku as a person with significant control on 2023-03-12
dot icon26/05/2023
Termination of appointment of Arif Ciku as a director on 2023-03-12
dot icon26/05/2023
Change of details for Mr Bujar Ciku as a person with significant control on 2023-03-12
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon07/12/2020
Director's details changed for Mr Bujar Ciku on 2020-02-04
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/12/2017
Register inspection address has been changed from 32 Crouch Street Colchester Essex CO3 3HH United Kingdom to The Coach House Headgate Colchester CO3 3BT
dot icon14/07/2017
Registered office address changed from 126 Brighton Road Surbiton Surrey KT6 5PR to 63a Hawks Road Hawks Road Kingston upon Thames KT1 3EF on 2017-07-14
dot icon08/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/12/2016
Appointment of Mr Arif Ciku as a director on 2016-12-20
dot icon31/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon15/04/2015
Registration of charge 060025880002, created on 2015-03-27
dot icon13/04/2015
Registration of charge 060025880001, created on 2015-04-08
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon23/04/2012
Current accounting period extended from 2011-12-31 to 2012-04-30
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Secretary's details changed for Bujar Ciku on 2010-03-01
dot icon30/11/2010
Register inspection address has been changed
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon10/02/2010
Termination of appointment of Arif Ciku as a director
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-11-21
dot icon06/01/2010
Appointment of Bujar Ciku as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Bujar Ciku on 2009-11-23
dot icon24/11/2009
Registered office address changed from 13 Dalmore Avenue Claygate Esher KT10 0HQ on 2009-11-24
dot icon24/11/2009
Director's details changed for Arif Ciku on 2009-11-24
dot icon12/02/2009
Return made up to 20/11/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/12/2007
Return made up to 20/11/07; full list of members
dot icon20/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£918,891.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.32M
-
0.00
807.48K
-
2023
5
2.80M
-
0.00
918.89K
-
2023
5
2.80M
-
0.00
918.89K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

2.80M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

918.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CIKU CONSTRUCTION SERVICES LIMITED

CIKU CONSTRUCTION SERVICES LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 63a Hawks Road Hawks Road, Kingston Upon Thames KT1 3EF. 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 CIKU CONSTRUCTION SERVICES LIMITED?

toggle

CIKU CONSTRUCTION SERVICES LIMITED is currently Active. It was registered on 20/11/2006 .

Where is CIKU CONSTRUCTION SERVICES LIMITED located?

toggle

CIKU CONSTRUCTION SERVICES LIMITED is registered at 63a Hawks Road Hawks Road, Kingston Upon Thames KT1 3EF.

What does CIKU CONSTRUCTION SERVICES LIMITED do?

toggle

CIKU CONSTRUCTION SERVICES LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does CIKU CONSTRUCTION SERVICES LIMITED have?

toggle

CIKU CONSTRUCTION SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for CIKU CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.