CKDSHOP UK LTD

Register to unlock more data on OkredoRegister

CKDSHOP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10899813

Incorporation date

04/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon15/09/2025
Registered office address changed from Unit 8 Maricott Court Holywell Business Park Southam CV47 0FT England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 2025-09-15
dot icon15/09/2025
Change of details for Mr Robert Charles Sprason as a person with significant control on 2025-09-05
dot icon15/09/2025
Director's details changed for Mr Robert Charles Sprason on 2025-09-05
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon30/06/2025
Change of details for Mr Robert Charles Sprason as a person with significant control on 2025-06-30
dot icon30/06/2025
Cessation of Alexander Charles William Massey as a person with significant control on 2025-06-30
dot icon30/06/2025
Termination of appointment of Alexander Charles William Massey as a director on 2025-06-30
dot icon19/06/2025
Director's details changed for Mr Robert Charles Sprason on 2025-06-05
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon13/05/2025
Satisfaction of charge 108998130002 in full
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon03/05/2024
Change of details for Mr Robert Charles Sprason as a person with significant control on 2024-04-24
dot icon03/05/2024
Cessation of Alexander Charles William Massey as a person with significant control on 2024-04-24
dot icon03/05/2024
Appointment of Mr Alexander Charles William Massey as a director on 2024-04-24
dot icon03/05/2024
Termination of appointment of Alexander Charles William Massey as a director on 2024-04-24
dot icon03/05/2024
Notification of Alexander Charles William Massey as a person with significant control on 2024-04-24
dot icon30/04/2024
Persons' with significant control register information at 2024-04-30 on withdrawal from the public register
dot icon30/04/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon18/12/2023
Amended total exemption full accounts made up to 2022-08-31
dot icon23/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon25/09/2020
Change of details for Mr Robert Charles Sprason as a person with significant control on 2020-09-25
dot icon25/09/2020
Change of details for Mr Alexander Charles William Massey as a person with significant control on 2020-09-25
dot icon25/09/2020
Registered office address changed from Suite 2, Victoria House South Street Farnham Surrey GU9 7QU England to Unit 8 Maricott Court Holywell Business Park Southam CV47 0FT on 2020-09-25
dot icon21/07/2020
Registration of charge 108998130002, created on 2020-07-17
dot icon20/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon07/08/2019
Registration of charge 108998130001, created on 2019-07-30
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon15/08/2017
Registered office address changed from Whitley Lodge Cross Park Thurlestone Kingsbridge Devon TQ7 3LP England to Suite 2, Victoria House South Street Farnham Surrey GU9 7QU on 2017-08-15
dot icon04/08/2017
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+42.49 % *

* during past year

Cash in Bank

£6,429.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.79K
-
0.00
19.93K
-
2022
2
171.85K
-
0.00
4.51K
-
2023
2
58.95K
-
0.00
6.43K
-
2023
2
58.95K
-
0.00
6.43K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

58.95K £Descended-65.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.43K £Ascended42.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Alexander Charles William
Director
04/08/2017 - 24/04/2024
3
Massey, Alexander Charles William
Director
24/04/2024 - 30/06/2025
3
Sprason, Robert Charles
Director
04/08/2017 - Present
3

Persons with Significant Control

5
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 CKDSHOP UK LTD

CKDSHOP UK LTD is an(a) Active company incorporated on 04/08/2017 with the registered office located at First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4NL. 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 CKDSHOP UK LTD?

toggle

CKDSHOP UK LTD is currently Active. It was registered on 04/08/2017 .

Where is CKDSHOP UK LTD located?

toggle

CKDSHOP UK LTD is registered at First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire NN8 4NL.

What does CKDSHOP UK LTD do?

toggle

CKDSHOP UK LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does CKDSHOP UK LTD have?

toggle

CKDSHOP UK LTD had 2 employees in 2023.

What is the latest filing for CKDSHOP UK LTD?

toggle

The latest filing was on 15/09/2025: Registered office address changed from Unit 8 Maricott Court Holywell Business Park Southam CV47 0FT England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 2025-09-15.