CKA HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CKA HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10003599

Incorporation date

12/02/2016

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Director's details changed for Mr Mark John Horsley on 2025-06-20
dot icon17/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Solvency Statement dated 23/12/24
dot icon23/12/2024
Statement by Directors
dot icon23/12/2024
Statement of capital on 2024-12-23
dot icon10/12/2024
Statement of capital following an allotment of shares on 2024-11-27
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 icon23/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Statement of capital following an allotment of shares on 2022-09-13
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-06
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-12-10
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon02/12/2021
Resolutions
dot icon02/12/2021
Memorandum and Articles of Association
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon30/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-11-11
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/09/2018
Termination of appointment of Edmond Tak Chuen Ip as a director on 2018-09-10
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 icon14/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon11/06/2018
Resolutions
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 2018-02-11 with updates
dot icon01/12/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/10/2017
Appointment of Mr Mark Horsley as a director on 2017-09-20
dot icon25/09/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
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 icon07/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon27/02/2017
Director's details changed for Mr Edmond Tak Chuen Ip on 2017-02-27
dot icon27/02/2017
Director's details changed for Mr Edmond Wai Leung Ho on 2017-02-27
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Change of name notice
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 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 icon12/02/2016
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
30/03/2026
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
12/02/2016 - Present
36
Miller, Jonathan Theodore
Director
06/06/2018 - Present
33
Ip, Edmond Tak Chuen
Director
12/02/2016 - 10/09/2018
13

Persons with Significant Control

1
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 CKA HOLDINGS UK LIMITED

CKA HOLDINGS UK LIMITED is an(a) Active company incorporated on 12/02/2016 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 CKA HOLDINGS UK LIMITED?

toggle

CKA HOLDINGS UK LIMITED is currently Active. It was registered on 12/02/2016 .

Where is CKA HOLDINGS UK LIMITED located?

toggle

CKA HOLDINGS UK LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does CKA HOLDINGS UK LIMITED do?

toggle

CKA HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CKA HOLDINGS UK LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.