CRK FINANCE LIMITED

Register to unlock more data on OkredoRegister

CRK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07835787

Incorporation date

04/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07835787 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon22/01/2026
Registered office address changed to PO Box 4385, 07835787 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-22
dot icon22/01/2026
Address of officer Mr Sundesh Kudhail changed to 07835787 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-22
dot icon13/01/2026
Satisfaction of charge 078357870001 in full
dot icon04/12/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-11-04 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-04 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Registration of charge 078357870001, created on 2021-02-15
dot icon19/01/2021
Confirmation statement made on 2020-11-04 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-04 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon09/12/2016
Registered office address changed from , 8-10 Station Road, Manor Park, London, E12 5BT to 116 Goodmayes Road Ilford IG3 9UZ on 2016-12-09
dot icon05/01/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon02/01/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon01/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/02/2013
Appointment of Mr Sundesh Kudhail as a secretary
dot icon25/02/2013
Termination of appointment of Harsh Ondhia as a secretary
dot icon24/12/2012
Registered office address changed from , 54-68 Little Ilford Lane, Manor Park, London, E12 5QA, United Kingdom on 2012-12-24
dot icon24/12/2012
Appointment of Mr Harsh Ondhia as a secretary
dot icon24/12/2012
Termination of appointment of Birketts Secretaries Limited as a secretary
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon28/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Birketts Directors Limited as a director
dot icon28/11/2012
Termination of appointment of Gregory Allan as a director
dot icon26/01/2012
Appointment of Sundesh Kudhail as a director
dot icon26/01/2012
Appointment of Surinder Kudhail as a director
dot icon04/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.77M
-
0.00
291.22K
-
2022
3
14.77M
-
0.00
291.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ondhia, Harsh
Secretary
14/12/2012 - 25/02/2013
-
Kudhail, Sundesh
Secretary
22/02/2013 - Present
-
Allan, Gregory Sanderson
Director
04/11/2011 - 25/11/2011
15
Kudhail, Surinder
Director
25/11/2011 - Present
1
Kudhail, Sundesh Kumar
Director
25/11/2011 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRK FINANCE LIMITED

CRK FINANCE LIMITED is an(a) Active company incorporated on 04/11/2011 with the registered office located at 4385, 07835787 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 CRK FINANCE LIMITED?

toggle

CRK FINANCE LIMITED is currently Active. It was registered on 04/11/2011 .

Where is CRK FINANCE LIMITED located?

toggle

CRK FINANCE LIMITED is registered at 4385, 07835787 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CRK FINANCE LIMITED do?

toggle

CRK FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CRK FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.