CKH LIMITED

Register to unlock more data on OkredoRegister

CKH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398734

Incorporation date

06/10/2010

Size

Audited abridged

Contacts

Registered address

Registered address

The Walbrook Building, 25, Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon24/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon14/08/2025
Director's details changed for Mr Nicholas George Robert Harris on 2025-08-14
dot icon05/08/2025
Audited abridged accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon06/08/2024
Appointment of Mr Nicholas George Robert Harris as a director on 2024-08-01
dot icon06/08/2024
Termination of appointment of Michael Peter Rea as a director on 2024-08-01
dot icon06/08/2024
Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon10/11/2023
Director's details changed for Mr Michael Peter Rea on 2023-08-02
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Appointment of Mr Alistair Charles Peel as a secretary on 2022-07-22
dot icon28/02/2022
Registered office address changed from North House St Edwards Way Romford Essex RM1 3PP to The Walbrook Building, 25 Walbrook London EC4N 8AW on 2022-02-28
dot icon28/02/2022
Termination of appointment of Anthony Edward Chapman as a director on 2022-02-01
dot icon28/02/2022
Termination of appointment of William James Hughes as a director on 2022-02-01
dot icon28/02/2022
Appointment of Mr James Oliver Whittingham as a director on 2022-02-01
dot icon28/02/2022
Appointment of Mr Michael Peter Rea as a director on 2022-02-01
dot icon13/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon04/01/2018
Registration of charge 073987340001, created on 2018-01-03
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/10/2017
Director's details changed for Mr William James Hughes on 2017-10-04
dot icon09/10/2017
Director's details changed for Mr Anthony Edward Chapman on 2017-10-04
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon16/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Stephen Kiefer as a director
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 53 Manor Road Romford Essex RM1 2RD on 2012-07-17
dot icon11/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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
2
1.35M
-
0.00
1.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Whittingham, James Oliver
Director
01/02/2022 - Present
62
Rea, Michael Peter
Director
01/02/2022 - 01/08/2024
195
Harris, Nicholas George Robert
Director
01/08/2024 - Present
29
Peel, Alistair Charles
Secretary
22/07/2022 - 26/07/2024
-

Persons with Significant Control

0

No PSC data available.

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 CKH LIMITED

CKH LIMITED is an(a) Active company incorporated on 06/10/2010 with the registered office located at The Walbrook Building, 25, Walbrook, London EC4N 8AW. There are currently 2 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 CKH LIMITED?

toggle

CKH LIMITED is currently Active. It was registered on 06/10/2010 .

Where is CKH LIMITED located?

toggle

CKH LIMITED is registered at The Walbrook Building, 25, Walbrook, London EC4N 8AW.

What does CKH LIMITED do?

toggle

CKH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CKH LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-06 with no updates.