CKRE LIMITED

Register to unlock more data on OkredoRegister

CKRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600683

Incorporation date

20/07/1998

Size

Full

Contacts

Registered address

Registered address

2nd Floor 40 Lime Street, London EC3M 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1998)
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon27/05/2025
Director's details changed for Hassan Dika on 2025-05-27
dot icon09/04/2025
Cessation of Henri Junior Chalhoub as a person with significant control on 2025-04-07
dot icon09/04/2025
Notification of Agora Group Holdings Limited as a person with significant control on 2025-04-07
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Memorandum and Articles of Association
dot icon26/07/2023
Particulars of variation of rights attached to shares
dot icon24/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/02/2022
Termination of appointment of Gary Callaghan as a director on 2022-02-09
dot icon02/02/2022
Appointment of Hassan Dika as a director on 2022-02-01
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon10/02/2021
Full accounts made up to 2019-12-31
dot icon14/08/2020
Resolutions
dot icon31/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon30/07/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon22/07/2020
Termination of appointment of Christopher Charlton as a director on 2020-07-21
dot icon08/01/2020
Registered office address changed from 1st Floor 10 Fenchurch Street London EC3M 3BE England to 2nd Floor 40 Lime Street London EC3M 7AW on 2020-01-08
dot icon18/07/2019
Resolutions
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon17/07/2019
Notification of Henri Junior Chalhoub as a person with significant control on 2019-07-01
dot icon17/07/2019
Cessation of Gregory Schwartz as a person with significant control on 2019-07-01
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon25/06/2018
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon11/05/2018
Resolutions
dot icon04/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-31
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Resolutions
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon05/01/2018
Resolutions
dot icon28/11/2017
Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon18/07/2017
Director's details changed for Mr Gary Callaghan on 2017-07-03
dot icon17/07/2017
Notification of Gregory Schwartz as a person with significant control on 2017-07-13
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon11/07/2017
Director's details changed for Mr Gary Callaghan on 2017-07-03
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon04/07/2017
Director's details changed for Mr Martin Andrew Wright on 2017-07-03
dot icon03/07/2017
Registered office address changed from 1st Floor, Valiant House 4-10 Heneage Lane London EC3A 5DQ to 1st Floor 10 Fenchurch Street London EC3M 3BE on 2017-07-03
dot icon20/04/2017
Appointment of Mr Gary Callaghan as a director on 2017-02-24
dot icon01/03/2017
Termination of appointment of Zygmunt Trzebinski as a director on 2017-02-06
dot icon11/10/2016
Appointment of Mr Zygmunt Trzebinski as a director on 2016-09-16
dot icon11/10/2016
Termination of appointment of Peter King as a director on 2016-10-10
dot icon30/08/2016
Auditor's resignation
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/07/2016
Appointment of Mr Martin Andrew Wright as a director on 2016-04-21
dot icon07/07/2016
Current accounting period extended from 2016-09-27 to 2016-12-31
dot icon07/07/2016
Termination of appointment of James Reilly Mcgriskin as a director on 2016-05-18
dot icon25/05/2016
Full accounts made up to 2015-09-30
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon15/01/2016
Full accounts made up to 2014-09-30
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Director's details changed for Mr Christopher Charlton on 2015-09-15
dot icon29/09/2015
Appointment of Mr Christopher Charlton as a director on 2015-09-15
dot icon26/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/08/2015
Termination of appointment of James Reilly Mcgriskin as a secretary on 2015-05-18
dot icon25/06/2015
Previous accounting period shortened from 2014-09-28 to 2014-09-27
dot icon21/02/2015
Full accounts made up to 2013-09-30
dot icon27/11/2014
Satisfaction of charge 1 in full
dot icon24/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon27/06/2014
Previous accounting period shortened from 2013-09-29 to 2013-09-28
dot icon01/05/2014
Director's details changed for Mr James Reilly Mcgriskin on 2014-04-01
dot icon01/05/2014
Secretary's details changed for Mr James Reilly Mcgriskin on 2014-04-01
dot icon01/05/2014
Director's details changed for Peter King on 2014-04-01
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2011-09-30
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2010-09-30
dot icon30/09/2010
Auditor's resignation
dot icon30/07/2010
Statement of capital on 2009-10-13
dot icon27/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Register inspection address has been changed
dot icon27/05/2010
Full accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 12/07/09; full list of members
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon22/07/2008
Full accounts made up to 2007-09-30
dot icon18/07/2008
Return made up to 12/07/08; full list of members
dot icon06/05/2008
Gbp sr 150000@1
dot icon31/07/2007
Return made up to 12/07/07; full list of members
dot icon06/07/2007
Full accounts made up to 2006-09-30
dot icon17/07/2006
Return made up to 12/07/06; full list of members
dot icon07/06/2006
Full accounts made up to 2005-09-30
dot icon04/11/2005
Full accounts made up to 2004-09-30
dot icon08/08/2005
Return made up to 12/07/05; full list of members
dot icon08/08/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon14/06/2005
Director's particulars changed
dot icon11/08/2004
Return made up to 12/07/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon06/08/2003
Return made up to 12/07/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-09-30
dot icon09/01/2003
Particulars of mortgage/charge
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon16/07/2002
Registered office changed on 16/07/02 from: 19-21 great tower street london EC3R 5AQ
dot icon16/07/2002
Return made up to 12/07/02; full list of members
dot icon18/02/2002
Full accounts made up to 2000-09-30
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon04/01/2001
Full accounts made up to 1999-09-30
dot icon19/12/2000
Ad 12/10/00--------- £ si 169022@1=169022 £ ic 51000/220022
dot icon19/12/2000
Ad 19/07/99--------- £ si 51000@1
dot icon19/12/2000
Nc inc already adjusted 19/07/99
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon18/07/2000
Return made up to 12/07/00; full list of members
dot icon20/08/1999
Return made up to 20/07/99; full list of members
dot icon04/05/1999
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon04/08/1998
Registered office changed on 04/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon20/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.42M
-
0.00
3.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wright, Martin Andrew
Director
21/04/2016 - Present
8
Dika, Hassan
Director
01/02/2022 - Present
3

Persons with Significant Control

5
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 CKRE LIMITED

CKRE LIMITED is an(a) Active company incorporated on 20/07/1998 with the registered office located at 2nd Floor 40 Lime Street, London EC3M 7AW. 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 CKRE LIMITED?

toggle

CKRE LIMITED is currently Active. It was registered on 20/07/1998 .

Where is CKRE LIMITED located?

toggle

CKRE LIMITED is registered at 2nd Floor 40 Lime Street, London EC3M 7AW.

What does CKRE LIMITED do?

toggle

CKRE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CKRE LIMITED?

toggle

The latest filing was on 29/08/2025: Full accounts made up to 2024-12-31.