CK PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CK PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122903

Incorporation date

07/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Old Court Mews, 311a Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1995)
dot icon28/03/2026
Cessation of Ravi Koppa as a person with significant control on 2020-03-31
dot icon28/03/2026
Notification of Hadley & Chase Limited as a person with significant control on 2020-03-31
dot icon09/01/2026
Amended total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon22/10/2024
Confirmation statement made on 2024-09-06 with updates
dot icon12/06/2024
Change of share class name or designation
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Notification of Ravi Koppa as a person with significant control on 2016-04-06
dot icon04/12/2020
Confirmation statement made on 2020-09-06 with updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon09/07/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon05/02/2019
Confirmation statement made on 2018-11-07 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/12/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/12/2010
Termination of appointment of George Christou as a secretary
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon24/12/2009
Director's details changed for George Christou on 2009-12-24
dot icon24/12/2009
Director's details changed for Ravi Koppa on 2009-12-24
dot icon19/02/2009
Director and secretary's change of particulars / george christou / 18/02/2009
dot icon19/02/2009
Return made up to 07/11/08; full list of members
dot icon18/02/2009
Director's change of particulars / ravi koppa / 18/02/2009
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 07/11/07; full list of members
dot icon16/07/2007
Return made up to 07/11/06; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 07/11/05; full list of members
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
Secretary resigned
dot icon07/06/2006
Registered office changed on 07/06/06 from:\229 linen hall, 162-168 regent street, london, W1B 5TE
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 07/11/04; full list of members
dot icon08/01/2004
Return made up to 07/11/03; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 07/11/01; full list of members
dot icon16/01/2003
Return made up to 07/11/02; full list of members
dot icon19/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Resolutions
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon20/12/2000
Registered office changed on 20/12/00 from:\12 bushwood, leytonstone, london, E11 3AY
dot icon20/12/2000
Return made up to 07/11/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
New director appointed
dot icon30/03/2000
Certificate of change of name
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 07/11/99; full list of members
dot icon17/11/1998
Return made up to 07/11/98; no change of members
dot icon11/06/1998
Full accounts made up to 1998-03-31
dot icon31/10/1997
Return made up to 07/11/97; no change of members
dot icon29/08/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Return made up to 07/11/96; full list of members
dot icon12/08/1996
Accounting reference date notified as 31/03
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Director resigned
dot icon10/11/1995
New secretary appointed
dot icon10/11/1995
Secretary resigned
dot icon10/11/1995
Registered office changed on 10/11/95 from:\bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon07/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+79.69 % *

* during past year

Cash in Bank

£461,139.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
492.26K
-
0.00
233.79K
-
2022
8
523.12K
-
0.00
256.63K
-
2023
8
534.86K
-
0.00
461.14K
-
2023
8
534.86K
-
0.00
461.14K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

534.86K £Ascended2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

461.14K £Ascended79.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ravi Koppa
Director
21/04/2000 - Present
24
Christou, George
Director
07/11/1995 - Present
62
Christou, George
Secretary
01/10/2005 - 24/12/2010
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CK PARTNERSHIP LIMITED

CK PARTNERSHIP LIMITED is an(a) Active company incorporated on 07/11/1995 with the registered office located at 1 Old Court Mews, 311a Chase Road, London N14 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CK PARTNERSHIP LIMITED?

toggle

CK PARTNERSHIP LIMITED is currently Active. It was registered on 07/11/1995 .

Where is CK PARTNERSHIP LIMITED located?

toggle

CK PARTNERSHIP LIMITED is registered at 1 Old Court Mews, 311a Chase Road, London N14 6JS.

What does CK PARTNERSHIP LIMITED do?

toggle

CK PARTNERSHIP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CK PARTNERSHIP LIMITED have?

toggle

CK PARTNERSHIP LIMITED had 8 employees in 2023.

What is the latest filing for CK PARTNERSHIP LIMITED?

toggle

The latest filing was on 28/03/2026: Cessation of Ravi Koppa as a person with significant control on 2020-03-31.