CKI UK CO 6 LIMITED

Register to unlock more data on OkredoRegister

CKI UK CO 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07509449

Incorporation date

28/01/2011

Size

Full

Contacts

Registered address

Registered address

Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2011)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Director's details changed for Andrew John Hunter on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Loi Shun Chan on 2023-08-29
dot icon19/07/2023
Director's details changed for Mr Duncan Nicholas Macrae on 2023-07-19
dot icon05/07/2023
Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
dot icon05/07/2023
Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Solvency Statement dated 26/06/23
dot icon26/06/2023
Statement by Directors
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon05/06/2023
-
dot icon05/06/2023
Rectified The CH01 was removed from the public register on 11/10/2023 as it was is factually inaccurate or is derived from something factually inaccurate.
dot icon05/06/2023
Rectified The CH01 was removed from the public register on 11/10/2023 as it was is factually inaccurate or is derived from something factually inaccurate.
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ
dot icon26/07/2022
Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-09
dot icon19/07/2022
Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-08
dot icon11/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon11/10/2021
Appointment of Mr Richard William Peter Somerville as a secretary on 2021-10-08
dot icon11/10/2021
Termination of appointment of Martin Parker as a secretary on 2021-10-08
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
dot icon24/03/2021
Director's details changed for Mrs Heidi Mottram on 2021-03-18
dot icon24/03/2021
Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
dot icon05/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon24/12/2020
Resolutions
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon21/01/2020
Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
dot icon20/01/2020
Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon11/02/2019
Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/01/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-29
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Director's details changed
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Appointment of Mr Loi Shun Chan as a director on 2016-07-31
dot icon02/08/2016
Termination of appointment of Tak Chuen Edmond Ip as a director on 2016-07-30
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon24/02/2016
Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
dot icon24/02/2016
Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA
dot icon23/02/2016
Director's details changed for Mr Duncan Nicholas Macrae on 2016-02-04
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Director's details changed for Mr Duncan Nicholas Macrae on 2014-03-12
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon15/08/2013
Appointment of Martin Parker as a secretary
dot icon13/08/2013
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ on 2013-08-13
dot icon13/08/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon09/01/2013
Director's details changed for Mr Duncan Nicholas Macrae on 2012-11-10
dot icon01/11/2012
Full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/02/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon27/01/2012
Appointment of Duncan Nicholas Macrae as a director
dot icon27/01/2012
Appointment of Ms Heidi Mottram as a director
dot icon26/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon10/01/2012
Director's details changed for Hing Lam Kam on 2011-12-16
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-24
dot icon01/08/2011
Appointment of Tak Chuen Edmond Ip as a director
dot icon01/08/2011
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon01/08/2011
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 2011-08-01
dot icon01/08/2011
Appointment of Hing Lam Kam as a director
dot icon27/07/2011
Director's details changed for Andrew John Hunter on 2011-02-22
dot icon25/07/2011
Certificate of change of name
dot icon25/07/2011
Change of name notice
dot icon24/03/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon24/03/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon24/03/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon24/03/2011
Termination of appointment of William Yuill as a director
dot icon02/03/2011
Appointment of Andrew John Hunter as a director
dot icon01/03/2011
Certificate of change of name
dot icon22/02/2011
Certificate of change of name
dot icon28/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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
Chan, Loi Shun
Director
31/07/2016 - Present
64
Kam, Hing Lam
Director
25/07/2011 - Present
55
Hunter, Andrew John
Director
22/02/2011 - Present
95
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/07/2011 - 17/07/2013
364
Mottram, Heidi
Director
18/01/2012 - Present
31

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+
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 UK CO 6 LIMITED

CKI UK CO 6 LIMITED is an(a) Active company incorporated on 28/01/2011 with the registered office located at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ. 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 UK CO 6 LIMITED?

toggle

CKI UK CO 6 LIMITED is currently Active. It was registered on 28/01/2011 .

Where is CKI UK CO 6 LIMITED located?

toggle

CKI UK CO 6 LIMITED is registered at Northumbria House Abbey Road, Pity Me, Durham, County Durham DH1 5FJ.

What does CKI UK CO 6 LIMITED do?

toggle

CKI UK CO 6 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CKI UK CO 6 LIMITED?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-03-31.