CKC MANUFACTURING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CKC MANUFACTURING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07351144

Incorporation date

19/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Doughty Street, London WC1N 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2010)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon26/03/2026
Confirmation statement made on 2025-12-15 with updates
dot icon25/03/2026
Change of details for Caressa Kahn Manufacturing Company Limited as a person with significant control on 2025-09-03
dot icon25/03/2026
Registered office address changed from Wellfield Road Hatfield Hertfordshire AL10 0BS England to 1 Doughty Street London WC1N 2PH on 2026-03-25
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of Michael Shuman as a director on 2025-02-05
dot icon05/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon14/12/2023
Appointment of Mr Vishnunath Vinukonda Murali as a director on 2023-10-17
dot icon14/12/2023
Notification of Caressa Kahn Manufacturing Company Limited as a person with significant control on 2023-10-17
dot icon14/12/2023
Cessation of Barbara Ann Hunt as a person with significant control on 2023-10-17
dot icon14/12/2023
Cessation of Theresa Georgette June Pattenden as a person with significant control on 2023-10-17
dot icon05/12/2023
Appointment of Mr Michael Shuman as a director on 2023-10-17
dot icon05/12/2023
Termination of appointment of Theresa Georgette June Pattenden as a director on 2023-10-17
dot icon05/12/2023
Termination of appointment of Barbara Ann Hunt as a director on 2023-10-17
dot icon09/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon04/10/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon28/09/2018
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Wellfield Road Hatfield Hertfordshire AL10 0BS on 2018-09-28
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/08/2017
Notification of Barbara Ann Hunt as a person with significant control on 2016-04-06
dot icon30/08/2017
Notification of Theresa Georgette June Pattenden as a person with significant control on 2016-04-06
dot icon30/08/2017
Withdrawal of a person with significant control statement on 2017-08-30
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-09-10
dot icon10/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/11/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Director's details changed for Barbara Ann Hunt on 2012-01-15
dot icon25/04/2012
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2012-04-25
dot icon24/04/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,140.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
139.16K
-
0.00
1.14K
-
2022
0
139.16K
-
0.00
1.14K
-
2022
0
139.16K
-
0.00
1.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

139.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuman, Michael
Director
17/10/2023 - 05/02/2025
15
Hunt, Barbara Ann
Director
19/08/2010 - 17/10/2023
1
Pattenden, Theresa Georgette June
Director
19/08/2010 - 17/10/2023
1
Murali, Vishnunath Vinukonda
Director
17/10/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CKC MANUFACTURING HOLDINGS LIMITED

CKC MANUFACTURING HOLDINGS LIMITED is an(a) Active company incorporated on 19/08/2010 with the registered office located at 1 Doughty Street, London WC1N 2PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CKC MANUFACTURING HOLDINGS LIMITED?

toggle

CKC MANUFACTURING HOLDINGS LIMITED is currently Active. It was registered on 19/08/2010 .

Where is CKC MANUFACTURING HOLDINGS LIMITED located?

toggle

CKC MANUFACTURING HOLDINGS LIMITED is registered at 1 Doughty Street, London WC1N 2PH.

What does CKC MANUFACTURING HOLDINGS LIMITED do?

toggle

CKC MANUFACTURING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CKC MANUFACTURING HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.