CK WILLIAM MIDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CK WILLIAM MIDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10544928

Incorporation date

03/01/2017

Size

Full

Contacts

Registered address

Registered address

C/O Norose Company Secretarial Service Ltd, 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2017)
dot icon03/02/2026
Appointment of Ms Tsien Hua Chen as a director on 2026-01-21
dot icon15/01/2026
Termination of appointment of Edmond Tak Chuen Ip as a director on 2026-01-01
dot icon15/01/2026
Termination of appointment of a director
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
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 icon03/01/2025
Confirmation statement made on 2025-01-02 with updates
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 icon20/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-09
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon10/05/2024
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 icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon12/09/2023
Director's details changed for Andrew John Hunter on 2023-09-12
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon07/07/2020
Appointment of Mr David Graham Ashley as a director on 2020-06-30
dot icon06/07/2020
Termination of appointment of Guy Butterworth Ellis as a director on 2020-06-30
dot icon15/05/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Appointment of Graham Winston Edwards as a director on 2018-06-06
dot icon11/06/2018
Appointment of Mr Jonathan Theodore Miller as a director on 2018-06-06
dot icon11/06/2018
Appointment of Guy Butterworth Ellis as a director on 2018-06-11
dot icon18/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon18/01/2018
Cessation of Ck Lcy Holdco Limited as a person with significant control on 2017-03-17
dot icon25/10/2017
Change of details for Ck Lcy Holdco Limited as a person with significant control on 2017-03-17
dot icon12/10/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-03-17
dot icon11/10/2017
Notification of Cki Gas Infrastructure Limited as a person with significant control on 2017-03-17
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 icon18/04/2017
Cancellation of shares. Statement of capital on 2017-03-17
dot icon18/04/2017
Purchase of own shares.
dot icon11/04/2017
Termination of appointment of Edmond Wai Leung Ho as a director on 2017-03-17
dot icon07/04/2017
Resolutions
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon31/03/2017
Appointment of Mark Horsley as a director on 2017-03-17
dot icon31/03/2017
Appointment of Hing Lam Kam as a director on 2017-03-17
dot icon31/03/2017
Appointment of Andrew John Hunter as a director on 2017-03-17
dot icon03/01/2017
Current accounting period extended from 2018-01-31 to 2018-02-28
dot icon03/01/2017
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
02/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/01/2017 - Present
13
Hunter, Andrew John
Director
17/03/2017 - Present
95
Horsley, Mark John
Director
17/03/2017 - Present
49
Kam, Hing Lam
Director
17/03/2017 - Present
55
Edwards, Graham Winston
Director
06/06/2018 - Present
52

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 WILLIAM MIDCO 2 LIMITED

CK WILLIAM MIDCO 2 LIMITED is an(a) Active company incorporated on 03/01/2017 with the registered office located at C/O Norose Company Secretarial Service Ltd, 3 More London Riverside, London SE1 2AQ. There are currently 8 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 2 LIMITED?

toggle

CK WILLIAM MIDCO 2 LIMITED is currently Active. It was registered on 03/01/2017 .

Where is CK WILLIAM MIDCO 2 LIMITED located?

toggle

CK WILLIAM MIDCO 2 LIMITED is registered at C/O Norose Company Secretarial Service Ltd, 3 More London Riverside, London SE1 2AQ.

What does CK WILLIAM MIDCO 2 LIMITED do?

toggle

CK WILLIAM MIDCO 2 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 WILLIAM MIDCO 2 LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Ms Tsien Hua Chen as a director on 2026-01-21.