CKI NUMBER 3 LIMITED

Register to unlock more data on OkredoRegister

CKI NUMBER 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281892

Incorporation date

11/06/2010

Size

Full

Contacts

Registered address

Registered address

Newington House 237 Southwark Bridge Road, London, England SE1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon03/02/2026
Termination of appointment of Edmond Tak Chuen Ip as a director on 2026-01-21
dot icon02/02/2026
Appointment of Mr Loi Shun Chan as a director on 2026-01-21
dot icon15/08/2025
Full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon20/06/2025
Withdrawal of a person with significant control statement on 2025-06-20
dot icon20/06/2025
Notification of Ck Infrastructure Holdings Limited as a person with significant control on 2024-08-19
dot icon23/08/2024
Full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/06/2024
Director's details changed
dot icon14/06/2024
Director's details changed
dot icon12/06/2024
Director's details changed for Mr Andrew John Hunter on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Hing Lam Kam on 2024-06-12
dot icon25/03/2024
Director's details changed for Mr Basil Scarsella on 2024-03-25
dot icon16/03/2024
Director's details changed for Mr Basil Scarsella on 2024-02-28
dot icon14/09/2023
Director's details changed for Andrew John Hunter on 2023-09-12
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon04/07/2023
Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/08/2022
Full accounts made up to 2022-03-31
dot icon10/08/2022
Director's details changed for Mr Basil Scarsella on 2021-06-29
dot icon09/07/2022
Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-09
dot icon09/07/2022
Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-09
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon23/08/2021
Full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon30/03/2021
Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
dot icon16/02/2021
Register(s) moved to registered inspection location Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
dot icon16/02/2021
Register inspection address has been changed to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
dot icon02/10/2020
Full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/01/2020
Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
dot icon12/08/2019
Full accounts made up to 2019-03-31
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon03/05/2018
Termination of appointment of William Nathan Blackburn as a secretary on 2018-04-30
dot icon01/05/2018
Appointment of Andrew Charles Pace as a secretary on 2018-04-30
dot icon16/02/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-29
dot icon30/11/2017
Appointment of William Nathan Blackburn as a secretary on 2017-11-23
dot icon30/11/2017
Termination of appointment of Christopher John Baker as a secretary on 2017-11-23
dot icon16/08/2017
Full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon10/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/01/2016
Current accounting period extended from 2015-12-30 to 2016-03-31
dot icon03/08/2015
Full accounts made up to 2014-12-30
dot icon13/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon18/05/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Duncan Nicholas Macrae on 2014-03-12
dot icon25/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Director's details changed for Mr Duncan Nicholas Macrae on 2012-11-10
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon17/05/2012
Director's details changed for Basil Scarsella on 2012-05-11
dot icon24/01/2012
Appointment of Duncan Nicholas Macrae as a director
dot icon18/01/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon21/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon13/07/2011
Director's details changed for Hing Lam Kam on 2010-11-24
dot icon13/07/2011
Director's details changed for Mr Edmond Tak Chuen Ip on 2010-11-24
dot icon13/07/2011
Director's details changed for Andrew John Hunter on 2010-11-01
dot icon20/06/2011
Appointment of Basil Scarsella as a director
dot icon14/06/2011
Appointment of Christopher John Baker as a secretary
dot icon10/06/2011
Registered office address changed from Century Way Thorpe Park Business Park Colton Leeds LS15 8TU United Kingdom on 2011-06-10
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon04/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon17/06/2010
Registered office address changed from 1100 Century Way Thorpe Park Business Park Colton Leeds Leeds LS15 8TU United Kingdom on 2010-06-17
dot icon11/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew John
Director
11/06/2010 - Present
95
Chan, Loi Shun
Director
21/01/2026 - Present
64
Kam, Hing Lam
Director
11/06/2010 - Present
55
Scarsella, Basil
Director
13/05/2011 - Present
37
Macrae, Duncan Nicholas
Director
16/01/2012 - Present
46

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+
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 CKI NUMBER 3 LIMITED

CKI NUMBER 3 LIMITED is an(a) Active company incorporated on 11/06/2010 with the registered office located at Newington House 237 Southwark Bridge Road, London, England SE1 6NP. There are currently 5 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 CKI NUMBER 3 LIMITED?

toggle

CKI NUMBER 3 LIMITED is currently Active. It was registered on 11/06/2010 .

Where is CKI NUMBER 3 LIMITED located?

toggle

CKI NUMBER 3 LIMITED is registered at Newington House 237 Southwark Bridge Road, London, England SE1 6NP.

What does CKI NUMBER 3 LIMITED do?

toggle

CKI NUMBER 3 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CKI NUMBER 3 LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Edmond Tak Chuen Ip as a director on 2026-01-21.