CK WILLIAM MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CK WILLIAM MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10004197

Incorporation date

15/02/2016

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2016)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/11/2025
Termination of appointment of Edmond Tak Chuen Ip as a director on 2025-11-17
dot icon20/06/2025
Director's details changed for Mr Mark John Horsley on 2025-06-20
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-10-02
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/10/2023
Director's details changed for Mr Mark John Horsley on 2017-09-20
dot icon04/10/2023
Director's details changed for Mr Edmond Tak Chuen Ip on 2016-02-15
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Appointment of Mr David Waite as a secretary on 2022-04-11
dot icon13/04/2022
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2022-04-11
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon14/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Termination of appointment of David Waite as a secretary on 2020-09-02
dot icon08/09/2020
Appointment of Norose Company Secretarial Services Limited as a secretary on 2020-09-02
dot icon08/09/2020
Appointment of Mr David Waite as a secretary on 2020-09-02
dot icon07/09/2020
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2020-09-02
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Director's details changed for Mr Johnathan Theodore Miller on 2018-06-06
dot icon12/06/2018
Change of details for a person with significant control
dot icon08/06/2018
Appointment of Mr Johnathan Theodore Miller as a director on 2018-06-06
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon13/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/10/2017
Change of details for Ck William Topco Ltd as a person with significant control on 2016-04-06
dot icon12/10/2017
Change of details for Ck Lcy Holdco Limited as a person with significant control on 2017-01-11
dot icon28/09/2017
Appointment of Mr Mark John Horsley as a director on 2017-09-20
dot icon27/09/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon25/09/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon27/04/2017
Appointment of Mr Hing Lam Kam as a director on 2017-04-21
dot icon22/03/2017
Director's details changed
dot icon08/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon27/02/2017
Director's details changed for Mr Edmond Wai Leung Ho on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Edmond Tak Chuen Ip on 2017-02-27
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Change of name notice
dot icon11/01/2017
Appointment of Norose Company Secretarial Services Limited as a secretary on 2017-01-09
dot icon11/01/2017
Termination of appointment of Eversecretary Limited as a secretary on 2017-01-09
dot icon11/01/2017
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3 More London Riverside London SE1 2AQ on 2017-01-11
dot icon15/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsley, Mark John
Director
20/09/2017 - Present
49
Kam, Hing Lam
Director
21/04/2017 - Present
55
Ho, Edmond Wai Leung, Dr
Director
15/02/2016 - Present
36
Miller, Jonathan Theodore
Director
06/06/2018 - Present
33
Ip, Edmond Tak Chuen
Director
15/02/2016 - 17/11/2025
13

Persons with Significant Control

0

No PSC data available.

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 WILLIAM MIDCO 1 LIMITED

CK WILLIAM MIDCO 1 LIMITED is an(a) Active company incorporated on 15/02/2016 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 4 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 WILLIAM MIDCO 1 LIMITED?

toggle

CK WILLIAM MIDCO 1 LIMITED is currently Active. It was registered on 15/02/2016 .

Where is CK WILLIAM MIDCO 1 LIMITED located?

toggle

CK WILLIAM MIDCO 1 LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does CK WILLIAM MIDCO 1 LIMITED do?

toggle

CK WILLIAM MIDCO 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CK WILLIAM MIDCO 1 LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.