CKLIP LTD

Register to unlock more data on OkredoRegister

CKLIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09237374

Incorporation date

26/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swallow House, Parsons Road, Washington NE37 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2014)
dot icon23/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/04/2025
Change of details for Miss Lynsey Carroll as a person with significant control on 2024-06-16
dot icon30/04/2025
Director's details changed for Miss Lynsey Carroll on 2024-06-16
dot icon20/02/2025
Appointment of Mr Bruce Walker as a director on 2024-12-01
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon27/09/2024
Change of share class name or designation
dot icon27/09/2024
Change of share class name or designation
dot icon20/09/2024
Registered office address changed from Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE England to Swallow House Parsons Road Washington NE37 1EZ on 2024-09-20
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/11/2022
Registered office address changed from Armstrong Works Scotswood Road Newcastle-upon-Tyne NE15 6UX England to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 2022-11-08
dot icon16/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon20/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon04/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon16/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon16/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/05/2020
Registered office address changed from Unit 12 Mercia Way, Bells Close Industrial Estate Lemington Newcastle upon Tyne Northumberland NE15 6UG United Kingdom to Armstrong Works Scotswood Road Newcastle-upon-Tyne NE15 6UX on 2020-05-04
dot icon21/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon20/07/2017
Registration of charge 092373740001, created on 2017-07-17
dot icon03/05/2017
Registered office address changed from 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY to Unit 12 Mercia Way, Bells Close Industrial Estate Lemington Newcastle upon Tyne Northumberland NE15 6UG on 2017-05-03
dot icon16/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon09/10/2015
Registered office address changed from 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW England to 116 Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 2015-10-09
dot icon09/10/2015
Director's details changed for Miss Lynsey Carroll on 2015-09-01
dot icon08/09/2015
Termination of appointment of William Walter Carroll as a director on 2015-08-24
dot icon31/08/2015
Termination of appointment of William Walter Carroll as a director on 2015-08-24
dot icon07/11/2014
Registered office address changed from Southgate Mews Morpeth NE61 2BW United Kingdom to 33 Southgate Mews 33 Southgate Mews Morpeth Northumberland NE61 2BW on 2014-11-07
dot icon17/10/2014
Appointment of Miss Lynsey Carroll as a director on 2014-10-14
dot icon17/10/2014
Appointment of Mr William Walter Carroll as a director on 2014-10-10
dot icon17/10/2014
Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Southgate Mews Morpeth NE61 2BW on 2014-10-17
dot icon17/10/2014
Termination of appointment of Peter Valaitis as a director on 2014-10-17
dot icon26/09/2014
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
30/09/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
143.66K
-
0.00
178.31K
-
2022
28
156.13K
-
0.00
35.54K
-
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
Walker, Bruce
Director
01/12/2024 - Present
4
Walker, Lynsey
Director
14/10/2014 - Present
-

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 CKLIP LTD

CKLIP LTD is an(a) Active company incorporated on 26/09/2014 with the registered office located at Swallow House, Parsons Road, Washington NE37 1EZ. 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 CKLIP LTD?

toggle

CKLIP LTD is currently Active. It was registered on 26/09/2014 .

Where is CKLIP LTD located?

toggle

CKLIP LTD is registered at Swallow House, Parsons Road, Washington NE37 1EZ.

What does CKLIP LTD do?

toggle

CKLIP LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CKLIP LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-09-30.