CKLG LIMITED

Register to unlock more data on OkredoRegister

CKLG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06220029

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Director's details changed for Mrs Katie Louise Holmes on 2023-02-16
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/11/2021
Registration of charge 062200290004, created on 2021-11-10
dot icon05/11/2021
Notification of Cklg Group Ltd as a person with significant control on 2021-11-04
dot icon05/11/2021
Cessation of Cklg Holdings Ltd as a person with significant control on 2021-11-04
dot icon26/10/2021
Satisfaction of charge 062200290003 in full
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/04/2017
Registration of charge 062200290003, created on 2017-04-10
dot icon10/04/2017
Termination of appointment of Janet Sheila Cronk as a director on 2017-04-10
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Director's details changed for Mrs Katie Louise Holmes on 2016-07-01
dot icon01/07/2016
Director's details changed for Mr Lawrence John Golding on 2016-07-01
dot icon01/07/2016
Director's details changed for Mrs Katie Louise Holmes on 2016-07-01
dot icon01/07/2016
Director's details changed for Janet Sheila Cronk on 2016-07-01
dot icon22/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon21/07/2015
Resolutions
dot icon21/07/2015
Change of share class name or designation
dot icon21/07/2015
Sub-division of shares on 2015-06-26
dot icon21/07/2015
Sub-division of shares on 2015-06-26
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/08/2013
Resolutions
dot icon14/08/2013
Purchase of own shares.
dot icon23/07/2013
Appointment of Mrs Katie Louise Holmes as a director
dot icon23/07/2013
Termination of appointment of Lisa Burdett as a director
dot icon03/07/2013
Purchase of own shares.
dot icon22/06/2013
Satisfaction of charge 1 in full
dot icon30/05/2013
Director's details changed for Lisa Elaine Burdett on 2013-05-30
dot icon30/05/2013
Director's details changed for Lawrence John Golding on 2013-05-30
dot icon30/05/2013
Director's details changed for Janet Sheila Cronk on 2013-05-30
dot icon16/05/2013
Purchase of own shares.
dot icon14/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Duplicate mortgage certificatecharge no:2
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2011
Termination of appointment of Margaret Docwra as a secretary
dot icon10/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/03/2011
Termination of appointment of Griffith Kinsman as a director
dot icon06/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Gbp ic 100/82\30/06/09\gbp sr 18@1=18\
dot icon22/07/2009
Resolutions
dot icon06/07/2009
Memorandum and Articles of Association
dot icon01/07/2009
Appointment terminated director peter nicholas howard-jones
dot icon01/07/2009
Certificate of change of name
dot icon22/06/2009
Director's change of particulars / peter howard jones / 22/06/2009
dot icon28/04/2009
Memorandum and Articles of Association
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Capitals not rolled up
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Appointment terminated director malcolm watson
dot icon22/04/2008
Return made up to 19/04/08; full list of members
dot icon25/10/2007
Registered office changed on 25/10/07 from: lammas field pavilion newnham road cambridge CB3 9HX
dot icon27/06/2007
Particulars of mortgage/charge
dot icon04/06/2007
Accounting reference date extended from 30/04/08 to 30/06/08
dot icon25/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 105/106
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 104/105
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 103/104
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 102/103
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 101/102
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=1 £ ic 100/101
dot icon23/05/2007
Ad 21/05/07-21/05/07 £ si [email protected]=98 £ ic 2/100
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon19/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
292.78K
-
0.00
90.20K
-
2022
21
218.20K
-
0.00
65.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Lawrence John
Director
21/05/2007 - Present
7
Holmes, Katie Louise
Director
01/07/2013 - Present
4

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 CKLG LIMITED

CKLG LIMITED is an(a) Active company incorporated on 19/04/2007 with the registered office located at 9 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge CB25 9AU. 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 CKLG LIMITED?

toggle

CKLG LIMITED is currently Active. It was registered on 19/04/2007 .

Where is CKLG LIMITED located?

toggle

CKLG LIMITED is registered at 9 Quy Court, Colliers Lane, Stow Cum Quy, Cambridge CB25 9AU.

What does CKLG LIMITED do?

toggle

CKLG LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CKLG LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with updates.