CKCS LIMITED

Register to unlock more data on OkredoRegister

CKCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02695454

Incorporation date

10/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner House, Brook Lane, Alderley Edge SK9 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1992)
dot icon20/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon06/05/2025
Confirmation statement made on 2025-03-30 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Registered office address changed from Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF England to Corner House Brook Lane Alderley Edge SK9 7QQ on 2025-03-18
dot icon18/03/2025
Change of details for Mr Christian Gordon Chilvers Smyth as a person with significant control on 2025-03-18
dot icon29/05/2024
Statement of capital on 2024-04-15
dot icon07/05/2024
Termination of appointment of Derek Edward Altoft as a secretary on 2024-05-01
dot icon07/05/2024
Confirmation statement made on 2024-03-30 with updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/12/2023
Statement of capital on 2023-11-28
dot icon05/10/2023
Registered office address changed from Anderson House Goodall Street Macclesfield SK11 7BD England to Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF on 2023-10-05
dot icon30/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon08/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon11/03/2019
Satisfaction of charge 2 in full
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon11/04/2018
Particulars of variation of rights attached to shares
dot icon11/04/2018
Change of share class name or designation
dot icon06/04/2018
Resolutions
dot icon06/04/2018
Resolutions
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-04-14
dot icon05/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon05/04/2012
Previous accounting period shortened from 2011-09-30 to 2011-07-31
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/04/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon11/04/2011
Director's details changed for Christian Gordon Chilvers Smyth on 2010-06-05
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/04/2009
Return made up to 09/04/09; full list of members
dot icon14/04/2009
Registered office changed on 14/04/2009 from furness house furness quay salford quays salford manchester M50 3XZ
dot icon05/11/2008
Appointment terminated director jeremy branscombe
dot icon03/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/06/2008
Return made up to 10/03/08; full list of members
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2008
Certificate of change of name
dot icon09/05/2008
Certificate of change of name
dot icon23/04/2008
Return made up to 10/03/07; full list of members; amend
dot icon28/03/2008
Capitals not rolled up
dot icon20/03/2008
Ad 12/03/07\gbp si 1@1=1\gbp ic 1005/1006\
dot icon17/03/2008
Appointment terminated secretary richard diamond
dot icon17/03/2008
Director's change of particulars / christian smyth / 01/03/2008
dot icon12/03/2008
Secretary appointed derek altoft
dot icon26/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 10/03/06; full list of members
dot icon22/02/2006
Ad 30/09/05--------- £ si 2@1=2 £ ic 1004/1006
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/04/2005
Return made up to 10/03/05; full list of members
dot icon10/09/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon25/03/2004
Return made up to 10/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Ad 04/12/03--------- £ si 900@1=900 £ ic 104/1004
dot icon30/06/2003
Registered office changed on 30/06/03 from: 8 ambassador place stockport road altrincham cheshire WA15 8DB
dot icon25/04/2003
Return made up to 10/03/03; full list of members
dot icon20/02/2003
Director resigned
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2002
£ ic 120/100 20/03/02 £ sr 20@1=20
dot icon02/08/2002
Resolutions
dot icon16/05/2002
Return made up to 10/03/02; full list of members
dot icon25/03/2002
Nc inc already adjusted 15/09/01
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon13/03/2002
Registered office changed on 13/03/02 from: c/o clarke nicklin grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon27/09/2001
Secretary resigned;director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
New director appointed
dot icon03/04/2001
Return made up to 10/03/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
Particulars of mortgage/charge
dot icon27/03/2000
Return made up to 10/03/00; full list of members
dot icon15/12/1999
Registered office changed on 15/12/99 from: 6TH floor, hilton house lord street stockport cheshire SK1 3NA
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 10/03/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/10/1998
Return made up to 10/03/98; no change of members
dot icon10/08/1998
Secretary resigned;director resigned
dot icon10/08/1998
New secretary appointed
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon17/03/1997
Return made up to 10/03/97; no change of members
dot icon18/10/1996
Director resigned
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Resolutions
dot icon03/09/1996
Return made up to 10/03/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Ad 28/12/94--------- £ si 117@1
dot icon09/05/1995
Return made up to 10/03/95; no change of members
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Resolutions
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Ad 30/04/92--------- £ si 3@1
dot icon30/03/1994
Return made up to 10/03/94; no change of members
dot icon19/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon22/12/1993
Resolutions
dot icon01/09/1993
Director resigned
dot icon01/09/1993
Secretary resigned;director resigned
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New secretary appointed;new director appointed
dot icon31/08/1993
Return made up to 10/03/93; full list of members
dot icon14/07/1993
Memorandum and Articles of Association
dot icon13/07/1993
Certificate of change of name
dot icon08/07/1993
Director resigned
dot icon10/06/1992
Registered office changed on 10/06/92 from: 788/790 finchley road london NW11 7UR
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/06/1992
Director resigned;new director appointed
dot icon10/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-11.70 % *

* during past year

Cash in Bank

£7,371.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
300.19K
-
0.00
10.29K
-
2022
2
338.55K
-
0.00
8.35K
-
2023
2
367.60K
-
0.00
7.37K
-
2023
2
367.60K
-
0.00
7.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

367.60K £Ascended8.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.37K £Descended-11.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Christian Gordon Chilvers
Director
03/09/2001 - Present
6
Altoft, Derek Edward
Secretary
16/08/2007 - 01/05/2024
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CKCS LIMITED

CKCS LIMITED is an(a) Active company incorporated on 10/03/1992 with the registered office located at Corner House, Brook Lane, Alderley Edge SK9 7QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CKCS LIMITED?

toggle

CKCS LIMITED is currently Active. It was registered on 10/03/1992 .

Where is CKCS LIMITED located?

toggle

CKCS LIMITED is registered at Corner House, Brook Lane, Alderley Edge SK9 7QQ.

What does CKCS LIMITED do?

toggle

CKCS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does CKCS LIMITED have?

toggle

CKCS LIMITED had 2 employees in 2023.

What is the latest filing for CKCS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-30 with no updates.