CKP SECRETARIAL LIMITED

Register to unlock more data on OkredoRegister

CKP SECRETARIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362876

Incorporation date

29/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Old Court Mews, 311a Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon09/04/2026
Termination of appointment of Ravi Koppa as a director on 2026-04-09
dot icon09/04/2026
Cessation of Ravi Koppa as a person with significant control on 2026-04-09
dot icon09/04/2026
Appointment of Mr Ravi Koppa as a director on 2026-04-09
dot icon09/04/2026
Notification of Ravi Koppa as a person with significant control on 2026-04-09
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon29/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon13/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon30/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon25/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon19/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon27/12/2018
Notification of Ravi Koppa as a person with significant control on 2017-06-23
dot icon27/12/2018
Change of details for Mr George Christou as a person with significant control on 2017-06-23
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon24/06/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon24/06/2017
Appointment of Mr Ravi Koppa as a director on 2017-06-23
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon23/11/2016
Confirmation statement made on 2016-08-31 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/09/2014
Termination of appointment of a secretary
dot icon08/09/2014
Termination of appointment of Ravi Koppa as a secretary on 2014-07-01
dot icon17/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/03/2009
Return made up to 29/01/09; full list of members
dot icon19/03/2009
Director's change of particulars / george christou / 01/01/2009
dot icon18/03/2009
Secretary's change of particulars / ravi koppa / 01/01/2009
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 29/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Return made up to 29/01/07; full list of members
dot icon22/08/2007
Return made up to 29/01/06; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/05/2006
Registered office changed on 05/05/06 from: 12 bushwood leytonstone london E11 3AY
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/04/2005
Return made up to 29/01/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-01-31
dot icon19/07/2004
Return made up to 29/01/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Registered office changed on 06/11/03 from: c/o ck partnership 229 linen hall 162 - 168 regent street london W1B stb
dot icon06/11/2003
Director resigned
dot icon12/06/2003
Return made up to 29/01/03; full list of members
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed;new director appointed
dot icon01/02/2002
Secretary resigned
dot icon01/02/2002
Director resigned
dot icon29/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+151.15 % *

* during past year

Cash in Bank

£4,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
35.90K
-
0.00
454.00
-
2022
3
39.25K
-
0.00
1.91K
-
2023
3
39.35K
-
0.00
4.80K
-
2023
3
39.35K
-
0.00
4.80K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

39.35K £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.80K £Ascended151.15 % *

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
Mr Ravi Koppa
Director
23/06/2017 - 09/04/2026
23
Christou, George
Director
05/02/2002 - Present
62

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CKP SECRETARIAL LIMITED

CKP SECRETARIAL LIMITED is an(a) Active company incorporated on 29/01/2002 with the registered office located at 1 Old Court Mews, 311a Chase Road, London N14 6JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CKP SECRETARIAL LIMITED?

toggle

CKP SECRETARIAL LIMITED is currently Active. It was registered on 29/01/2002 .

Where is CKP SECRETARIAL LIMITED located?

toggle

CKP SECRETARIAL LIMITED is registered at 1 Old Court Mews, 311a Chase Road, London N14 6JS.

What does CKP SECRETARIAL LIMITED do?

toggle

CKP SECRETARIAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CKP SECRETARIAL LIMITED have?

toggle

CKP SECRETARIAL LIMITED had 3 employees in 2023.

What is the latest filing for CKP SECRETARIAL LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Ravi Koppa as a director on 2026-04-09.