CPK (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CPK (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123437

Incorporation date

02/11/1995

Size

Medium

Contacts

Registered address

Registered address

Adam House, 7-10 Adam Street, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon16/03/2026
Satisfaction of charge 031234370011 in full
dot icon09/01/2026
Cessation of Khai Cheng Toh as a person with significant control on 2025-12-16
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon14/07/2025
Notification of Khai Cheng Toh as a person with significant control on 2019-04-11
dot icon14/07/2025
Notification of Giap Eng Toh as a person with significant control on 2019-04-11
dot icon09/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Registration of charge 031234370012, created on 2024-04-11
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon17/08/2022
Director's details changed for Mr Chin Yiep Hoh on 2019-10-14
dot icon17/08/2022
Director's details changed for Mr Toh Gap Seng on 2019-04-11
dot icon17/08/2022
Director's details changed for Mr Toh Giap Eng on 2019-04-11
dot icon17/08/2022
Director's details changed for Mr Choo Chee Onn on 2019-04-11
dot icon17/08/2022
Director's details changed for Mr Tan Hai Seng Benjamin on 2019-04-23
dot icon21/04/2022
Director's details changed for Mr Toh Gap Seng on 2022-03-18
dot icon21/04/2022
Director's details changed for Mr Choo Chee Onn on 2022-03-18
dot icon21/04/2022
Director's details changed for Mr Chin Yiep Hoh on 2022-03-18
dot icon21/04/2022
Director's details changed for Mr Toh Giap Eng on 2022-03-18
dot icon21/04/2022
Director's details changed for Mr Tan Hai Seng Benjamin on 2022-03-18
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon31/01/2020
Appointment of Mr Chin Yiep Hoh as a director on 2019-10-14
dot icon26/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon22/10/2019
Termination of appointment of a director
dot icon14/10/2019
Termination of appointment of Teng Heng Chew Eric as a director on 2019-10-14
dot icon17/05/2019
Notification of a person with significant control statement
dot icon17/05/2019
Withdrawal of a person with significant control statement on 2019-05-17
dot icon29/04/2019
Resolutions
dot icon26/04/2019
Appointment of Mr Tan Hai Seng Benjamin as a director on 2019-04-23
dot icon24/04/2019
Notification of a person with significant control statement
dot icon17/04/2019
Registered office address changed from , Crowne Plaza London Kensington 100 Cromwell Road, London, SW7 4ER to Adam House 7-10 Adam Street London WC2N 6AA on 2019-04-17
dot icon16/04/2019
Appointment of Mr Choo Chee Onn as a director on 2019-04-11
dot icon16/04/2019
Termination of appointment of Wee Seng Koh as a director on 2019-04-11
dot icon16/04/2019
Termination of appointment of Yue Kai Chay as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mr Toh Gap Seng as a director on 2019-04-11
dot icon16/04/2019
Termination of appointment of Periakaruppan Aravindan as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mr Teng Heng Chew Eric as a director on 2019-04-11
dot icon16/04/2019
Appointment of Mr Toh Giap Eng as a director on 2019-04-11
dot icon16/04/2019
Cessation of Koh Wee Meng as a person with significant control on 2019-04-11
dot icon16/04/2019
Registration of charge 031234370011, created on 2019-04-11
dot icon12/04/2019
Satisfaction of charge 031234370010 in full
dot icon12/04/2019
Satisfaction of charge 031234370009 in full
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon05/10/2018
Registration of charge 031234370010, created on 2018-10-01
dot icon04/10/2018
Satisfaction of charge 031234370008 in full
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Registration of charge 031234370009, created on 2016-11-24
dot icon02/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon27/10/2015
Director's details changed for Wee Seng Koh on 2015-10-22
dot icon27/10/2015
Director's details changed for Periakaruppan Aravindan on 2015-10-22
dot icon27/10/2015
Director's details changed for Yue Kai Chay on 2015-10-22
dot icon28/05/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon20/05/2015
Appointment of Periakaruppan Aravindan as a director on 2015-04-14
dot icon20/05/2015
Appointment of Wee Seng Koh as a director on 2015-04-14
dot icon20/05/2015
Appointment of Yue Kai Chay as a director on 2015-04-14
dot icon20/05/2015
Termination of appointment of Hwee Tan Iris Wu as a director on 2015-04-14
dot icon20/05/2015
Termination of appointment of Kelvin Wen Sum Lum as a director on 2015-04-14
dot icon30/03/2015
Director's details changed for Kelvin Wen Sum Lum on 2015-03-06
dot icon17/11/2014
Full accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon31/10/2013
Director's details changed for Hwee Tan Iris Wu on 2013-10-17
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Registration of charge 031234370008
dot icon12/06/2013
Satisfaction of charge 6 in full
dot icon12/06/2013
Satisfaction of charge 7 in full
dot icon12/06/2013
Satisfaction of charge 5 in full
dot icon25/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-06-30
dot icon08/11/2011
Full accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/11/2011
Director's details changed for Kelvin Lum Wen Sum on 2011-10-17
dot icon27/09/2011
Termination of appointment of Kenneth Maclennan as a director
dot icon19/01/2011
Appointment of Hwee Tan Iris Wu as a director
dot icon19/01/2011
Termination of appointment of Sok Lee as a director
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-06-30
dot icon09/08/2010
Termination of appointment of Steve Sian as a secretary
dot icon23/03/2010
Director's details changed for Kevin Lum Wen Sum on 2010-03-03
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for Kevin Lum Wen Sum on 2009-11-14
dot icon16/11/2009
Director's details changed for Kenneth Gordon Ross Maclennan on 2009-11-14
dot icon16/11/2009
Director's details changed for Sok Koon Lee on 2009-11-14
dot icon05/11/2009
Full accounts made up to 2009-06-30
dot icon06/05/2009
Registered office changed on 06/05/2009 from, holiday inn, 100 cromwell road, london, SW7 4ER
dot icon18/12/2008
Return made up to 17/10/08; full list of members
dot icon18/12/2008
Director's change of particulars / wen lum / 01/01/2008
dot icon18/12/2008
Secretary's change of particulars / jen lin / 01/01/2008
dot icon06/10/2008
Full accounts made up to 2008-06-30
dot icon15/11/2007
Return made up to 17/10/07; full list of members
dot icon11/10/2007
Full accounts made up to 2007-06-30
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon07/11/2006
Return made up to 17/10/06; full list of members
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon19/10/2006
Full accounts made up to 2006-06-30
dot icon22/11/2005
Return made up to 17/10/05; full list of members; amend
dot icon17/11/2005
Return made up to 17/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2005-06-30
dot icon22/10/2004
Return made up to 17/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2004-06-30
dot icon27/07/2004
Director resigned
dot icon29/01/2004
Full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 17/10/03; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 17/10/02; full list of members
dot icon06/11/2002
Full accounts made up to 2002-06-30
dot icon31/05/2002
New director appointed
dot icon04/11/2001
Return made up to 17/10/01; full list of members
dot icon28/10/2001
Director resigned
dot icon28/10/2001
New director appointed
dot icon24/09/2001
Full accounts made up to 2001-06-30
dot icon27/11/2000
Return made up to 02/11/00; full list of members
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon04/10/2000
Full accounts made up to 2000-06-30
dot icon22/11/1999
Return made up to 02/11/99; full list of members
dot icon26/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
New secretary appointed
dot icon15/09/1999
Full accounts made up to 1999-06-30
dot icon11/11/1998
Return made up to 02/11/98; no change of members
dot icon08/09/1998
Full accounts made up to 1998-06-30
dot icon20/11/1997
Return made up to 02/11/97; full list of members
dot icon28/10/1997
Amended full accounts made up to 1997-06-30
dot icon15/10/1997
Full accounts made up to 1997-06-30
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon01/10/1997
Resolutions
dot icon31/07/1997
Particulars of contract relating to shares
dot icon31/07/1997
Ad 20/06/97--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon31/07/1997
Nc inc already adjusted 20/06/97
dot icon31/07/1997
Resolutions
dot icon17/05/1997
Particulars of mortgage/charge
dot icon17/05/1997
Particulars of mortgage/charge
dot icon17/05/1997
Particulars of mortgage/charge
dot icon26/11/1996
Return made up to 02/11/96; full list of members
dot icon13/09/1996
Full accounts made up to 1996-06-30
dot icon29/01/1996
Resolutions
dot icon25/01/1996
Certificate of change of name
dot icon21/12/1995
Accounting reference date notified as 30/06
dot icon21/12/1995
Resolutions
dot icon19/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
New secretary appointed
dot icon13/12/1995
Secretary resigned
dot icon07/12/1995
Registered office changed on 07/12/95 from:\s j berwin & co, 222 grays inn road, london, WC1X 8HB
dot icon07/12/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from:\1 mitchell lane, bristol, BS1 6BU
dot icon02/11/1995
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
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aravindan, Periakaruppan
Director
13/04/2015 - 10/04/2019
29
Toh, Gap Seng
Director
11/04/2019 - Present
13
Koh, Wee Seng
Director
13/04/2015 - 10/04/2019
1
Lim, Jit Poh
Director
08/11/1995 - 03/11/2003
7
INSTANT COMPANIES LIMITED
Nominee Director
01/11/1995 - 01/11/1995
43699

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+
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 CPK (LONDON) LIMITED

CPK (LONDON) LIMITED is an(a) Active company incorporated on 02/11/1995 with the registered office located at Adam House, 7-10 Adam Street, London WC2N 6AA. 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 CPK (LONDON) LIMITED?

toggle

CPK (LONDON) LIMITED is currently Active. It was registered on 02/11/1995 .

Where is CPK (LONDON) LIMITED located?

toggle

CPK (LONDON) LIMITED is registered at Adam House, 7-10 Adam Street, London WC2N 6AA.

What does CPK (LONDON) LIMITED do?

toggle

CPK (LONDON) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CPK (LONDON) LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 031234370011 in full.