CSSCK UK LTD.

Register to unlock more data on OkredoRegister

CSSCK UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11703005

Incorporation date

29/11/2018

Size

Group

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2018)
dot icon18/02/2026
Appointment of Mr. Mikko Helander Salovaara as a director on 2026-02-01
dot icon18/02/2026
Director's details changed for Mr. Mikko Helander Salovaara on 2026-02-01
dot icon13/02/2026
Termination of appointment of Rodrigo Monteiro De Abreu Sampaio as a director on 2026-02-01
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon04/12/2025
Termination of appointment of Alberto Ceresa as a director on 2025-10-31
dot icon13/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-13
dot icon01/07/2025
Director's details changed for Mr Alberto Ceresa on 2025-07-01
dot icon19/06/2025
Director's details changed for Mr Qazimali Sumar on 2025-06-16
dot icon17/06/2025
Director's details changed for Mr Rodrigo Monteiro De Abreu Sampaio on 2025-06-16
dot icon17/06/2025
Director's details changed for Mr Alberto Ceresa on 2025-06-17
dot icon14/04/2025
Appointment of Mr Alberto Ceresa as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Felipe Diaz Samper as a director on 2025-03-31
dot icon25/03/2025
Amended group of companies' accounts made up to 2023-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon18/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-11-22
dot icon30/10/2024
Appointment of Mr Felipe Diaz Samper as a director on 2024-10-30
dot icon03/09/2024
Termination of appointment of Daniel Savage as a director on 2024-08-22
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon10/02/2024
Full accounts made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Accounts for a small company made up to 2021-12-31
dot icon26/06/2023
Appointment of Mr Daniel Savage as a director on 2023-06-26
dot icon08/03/2023
Second filing of Confirmation Statement dated 2020-11-28
dot icon25/07/2022
Termination of appointment of Matthew Staight as a director on 2022-07-22
dot icon11/07/2022
Cessation of Flatpark Holdings Limited as a person with significant control on 2022-06-30
dot icon11/07/2022
Notification of Ck Technology Holdings Ii Limited as a person with significant control on 2022-06-30
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/02/2022
Director's details changed for Qazimali Sumar on 2022-02-17
dot icon17/02/2022
Appointment of Mr Rodrigo Sampaio as a director on 2022-02-04
dot icon17/02/2022
Appointment of Mr Matthew Staight as a director on 2022-02-04
dot icon17/02/2022
Termination of appointment of Michael Colburn Goff as a director on 2022-02-04
dot icon06/10/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21
dot icon06/10/2021
Change of details for Flatpark Holdings Limited as a person with significant control on 2020-08-21
dot icon06/10/2021
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-10-06
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon28/03/2021
Director's details changed for Mr Qazimali Sumar on 2021-03-26
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon03/02/2021
Cessation of Diego Gaston Berdakin as a person with significant control on 2019-03-01
dot icon03/02/2021
Cessation of Travis Cordell Kalanick as a person with significant control on 2019-03-01
dot icon03/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon03/02/2021
Notification of Flatpark Holdings Limited as a person with significant control on 2019-03-01
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/04/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon19/03/2020
Appointment of a director
dot icon19/03/2020
Termination of appointment of Murray Henry Mcgowan as a director on 2020-03-10
dot icon27/12/2019
Appointment of Mr. Murray Henry Mcgowan as a director on 2019-12-04
dot icon26/12/2019
Termination of appointment of William Beresford as a director on 2019-12-04
dot icon26/12/2019
Termination of appointment of Ariel Frank Nahmias as a director on 2019-12-04
dot icon26/12/2019
Termination of appointment of Roy Shaby as a director on 2019-12-04
dot icon26/12/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-12-04
dot icon09/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/04/2019
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-04-12
dot icon10/04/2019
Appointment of Mr William Beresford as a director on 2019-04-01
dot icon10/04/2019
Appointment of Mr Roy Shaby as a director on 2019-04-01
dot icon10/04/2019
Termination of appointment of Matthew Alexander Atkin as a director on 2019-04-01
dot icon29/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
04/12/2019 - 22/11/2024
580
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
29/11/2018 - 12/04/2019
70
Sumar, Qazimali
Director
10/03/2020 - Present
44
Shaby, Roy
Director
01/04/2019 - 04/12/2019
23
Beresford, William James
Director
01/04/2019 - 04/12/2019
20

Persons with Significant Control

2
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 CSSCK UK LTD.

CSSCK UK LTD. is an(a) Active company incorporated on 29/11/2018 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CSSCK UK LTD.?

toggle

CSSCK UK LTD. is currently Active. It was registered on 29/11/2018 .

Where is CSSCK UK LTD. located?

toggle

CSSCK UK LTD. is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CSSCK UK LTD. do?

toggle

CSSCK UK LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CSSCK UK LTD.?

toggle

The latest filing was on 18/02/2026: Appointment of Mr. Mikko Helander Salovaara as a director on 2026-02-01.