CKI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CKI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09572388

Incorporation date

01/05/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crestwood House, Hawks Green Lane, Cannock WS11 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2015)
dot icon19/12/2025
Director's details changed for Mr David John Cotterill on 2025-12-06
dot icon14/10/2025
Memorandum and Articles of Association
dot icon14/10/2025
Resolutions
dot icon13/10/2025
Particulars of variation of rights attached to shares
dot icon13/10/2025
Change of share class name or designation
dot icon10/10/2025
Appointment of Mr Theodore Alexander John Wieder as a director on 2025-10-03
dot icon10/10/2025
Appointment of Mr Adam Karni-Cohen as a director on 2025-10-03
dot icon09/10/2025
Registration of charge 095723880002, created on 2025-10-03
dot icon03/10/2025
Registration of charge 095723880001, created on 2025-10-03
dot icon30/07/2025
Second filing of Confirmation Statement dated 2020-05-02
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon30/04/2024
Change of details for Inco Construction Group Ltd as a person with significant control on 2024-04-29
dot icon30/04/2024
Change of details for Inco Construction Group Ltd as a person with significant control on 2024-04-29
dot icon29/04/2024
Change of details for Dcsn 2020 Limited as a person with significant control on 2024-04-29
dot icon26/04/2024
Registered office address changed from Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB England to Crestwood House Hawks Green Lane Cannock WS11 7LG on 2024-04-26
dot icon17/01/2024
Change of details for Dcsn 2020 Limited as a person with significant control on 2024-01-17
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2020
Memorandum and Articles of Association
dot icon14/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon16/03/2020
Resolutions
dot icon12/03/2020
Notification of Dcsn 2020 Limited as a person with significant control on 2020-03-10
dot icon12/03/2020
Appointment of Mr Samuel Charles Norton as a director on 2020-03-10
dot icon12/03/2020
Appointment of Mr David John Cotterill as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Christopher James Ingram as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Kelly Samantha Ingram as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Kelly Samantha Ingram as a secretary on 2020-03-10
dot icon12/03/2020
Cessation of Christopher James Ingram as a person with significant control on 2020-03-10
dot icon05/02/2020
Registered office address changed from The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB England to Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB on 2020-02-05
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon24/01/2019
Change of share class name or designation
dot icon11/12/2018
Resolutions
dot icon18/06/2018
Sub-division of shares on 2018-05-31
dot icon11/06/2018
Resolutions
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon03/05/2018
Registered office address changed from Dunston Business Village Stafford Road Dunston Stafford ST18 9AB England to The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB on 2018-05-03
dot icon09/02/2018
Appointment of Mrs Kelly Samantha Ingram as a director on 2018-02-08
dot icon19/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon17/06/2017
Registered office address changed from Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB England to Dunston Business Village Stafford Road Dunston Stafford ST18 9AB on 2017-06-17
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Annual return made up to 2016-05-02 with full list of shareholders
dot icon22/02/2017
Appointment of Mrs Kelly Samantha Ingram as a secretary on 2016-11-23
dot icon02/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon02/06/2016
Registered office address changed from Barn 3, Office a Dunston Business Village Stafford Road Stafford Staffordshire ST18 9AB England to Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB on 2016-06-02
dot icon12/05/2016
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon07/05/2015
Termination of appointment of James Sage as a director on 2015-05-01
dot icon07/05/2015
Registered office address changed from 6-10 George Street Snowhill Wolverhampton West Midlands WV2 4DN United Kingdom to Barn 3, Office a Dunston Business Village Stafford Road Stafford Staffordshire ST18 9AB on 2015-05-07
dot icon07/05/2015
Appointment of Mr Christopher Ingram as a director on 2015-05-01
dot icon01/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.70K
-
0.00
-
-
2021
2
1.70K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.70K £Ascended- *

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
Mr Adam Karni-Cohen
Director
03/10/2025 - Present
24
Theodore Wieder
Director
03/10/2025 - Present
21
Cotterill, David John
Director
10/03/2020 - Present
16
Norton, Samuel Charles
Director
10/03/2020 - Present
18

Persons with Significant Control

2
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 CKI HOLDINGS LIMITED

CKI HOLDINGS LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at Crestwood House, Hawks Green Lane, Cannock WS11 7LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CKI HOLDINGS LIMITED?

toggle

CKI HOLDINGS LIMITED is currently Active. It was registered on 01/05/2015 .

Where is CKI HOLDINGS LIMITED located?

toggle

CKI HOLDINGS LIMITED is registered at Crestwood House, Hawks Green Lane, Cannock WS11 7LG.

What does CKI HOLDINGS LIMITED do?

toggle

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

How many employees does CKI HOLDINGS LIMITED have?

toggle

CKI HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for CKI HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr David John Cotterill on 2025-12-06.