CK MANAGEMENT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CK MANAGEMENT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827091

Incorporation date

24/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

88 Stanton House 620 Rotherhithe Street, London SE16 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon12/12/2023
Registered office address changed from Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to 88 Stanton House 620 Rotherhithe Street London SE16 5DJ on 2023-12-12
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon04/06/2020
Change of details for Mrs Reyhan Ugurlu Yucel as a person with significant control on 2020-05-20
dot icon04/06/2020
Cessation of Cuneyt Yucel as a person with significant control on 2020-05-20
dot icon28/05/2020
Registered office address changed from Westbury on Trym Church Road Westbury-on-Trym Bristol BS9 3EF to Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2020-05-28
dot icon14/01/2020
Termination of appointment of Cuneyt Yucel as a director on 2020-01-14
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon07/06/2018
Notification of Reyhan Ugurlu Yucel as a person with significant control on 2017-11-07
dot icon07/06/2018
Change of details for Mr Cuneyt Yucel as a person with significant control on 2017-11-07
dot icon13/04/2018
Amended micro company accounts made up to 2017-03-31
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon07/12/2017
Appointment of Mrs Reyhan Ugurlu Yucel as a secretary on 2017-12-07
dot icon07/12/2017
Termination of appointment of Karen Alayne Graveney as a secretary on 2017-12-07
dot icon20/11/2017
Appointment of Mrs Reyhan Ugurlu Yucel as a director on 2017-11-07
dot icon08/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon09/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon22/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/06/2014
Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 2014-06-03
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon06/08/2010
Director's details changed for Cuneyt Yucel on 2010-08-06
dot icon04/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon04/08/2010
Director's details changed for Cuneyt Yucel on 2010-05-24
dot icon22/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/09/2009
Secretary's change of particulars / karen strong / 20/07/2009
dot icon06/07/2009
Return made up to 24/05/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Director's change of particulars / cuneyt yucel / 09/12/2008
dot icon04/12/2008
Appointment terminated director john graveney
dot icon20/10/2008
Return made up to 24/05/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2007
Return made up to 24/05/07; full list of members
dot icon01/12/2006
Director's particulars changed
dot icon23/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon24/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
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
1
24.13K
-
0.00
13.00
-
2022
1
24.18K
-
0.00
13.00
-
2023
-
24.28K
-
0.00
-
-
2023
-
24.28K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

24.28K £Ascended0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Reyhan Ugurlu Yucel
Director
07/11/2017 - Present
-
Ugurlu Yucel, Reyhan
Secretary
07/12/2017 - Present
-

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 CK MANAGEMENT CONSULTANCY LIMITED

CK MANAGEMENT CONSULTANCY LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at 88 Stanton House 620 Rotherhithe Street, London SE16 5DJ. There are currently 2 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 CK MANAGEMENT CONSULTANCY LIMITED?

toggle

CK MANAGEMENT CONSULTANCY LIMITED is currently Active. It was registered on 24/05/2006 .

Where is CK MANAGEMENT CONSULTANCY LIMITED located?

toggle

CK MANAGEMENT CONSULTANCY LIMITED is registered at 88 Stanton House 620 Rotherhithe Street, London SE16 5DJ.

What does CK MANAGEMENT CONSULTANCY LIMITED do?

toggle

CK MANAGEMENT CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CK MANAGEMENT CONSULTANCY LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.