CKI UK CO 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCKI UK CO 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07509449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CKI UK CO 6 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CKI UK CO 6 LIMITED located?

    Registered Office Address
    Northumbria House Abbey Road
    Pity Me
    DH1 5FJ Durham
    County Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of CKI UK CO 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CKH UK CO 6 LIMITEDMar 01, 2011Mar 01, 2011
    CKI UK CO 6 LIMITEDFeb 22, 2011Feb 22, 2011
    INTERCEDE 2399 LIMITEDJan 28, 2011Jan 28, 2011

    What are the latest accounts for CKI UK CO 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CKI UK CO 6 LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for CKI UK CO 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Director's details changed for Andrew John Hunter on Sep 12, 2023

    2 pagesCH01

    Director's details changed for Mr Loi Shun Chan on Aug 29, 2023

    2 pagesCH01

    Director's details changed for Mr Duncan Nicholas Macrae on Jul 19, 2023

    2 pagesCH01

    Director's details changed for Mr Duncan Nicholas Macrae on Jun 01, 2023

    2 pagesCH01

    Director's details changed for Mr Duncan Nicholas Macrae on Jun 01, 2023

    2 pagesCH01

    Statement of capital on Jun 26, 2023

    • Capital: GBP 12
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/06/2023
    RES13

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham County Durham DH1 5FJ

    1 pagesAD04

    Director's details changed for Mr Duncan Nicholas Macrae on Jul 09, 2022

    2 pagesCH01

    Director's details changed for Mr Duncan Nicholas Macrae on Jul 08, 2022

    2 pagesCH01

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard William Peter Somerville as a secretary on Oct 08, 2021

    2 pagesAP03

    Termination of appointment of Martin Parker as a secretary on Oct 08, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of CKI UK CO 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERVILLE, Richard William Peter
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    Secretary
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    288205880001
    CHAN, Loi Shun
    Cheung Kong Center
    2 Queen's Road Central
    12th Floor
    Hong Kong
    Director
    Cheung Kong Center
    2 Queen's Road Central
    12th Floor
    Hong Kong
    Hong KongChinese176913640001
    HUNTER, Andrew John
    83 Stewart Terrace
    81-95 Peak Road, The Peak
    Hong Kong
    No.2, G/F.
    Hong Kong
    Director
    83 Stewart Terrace
    81-95 Peak Road, The Peak
    Hong Kong
    No.2, G/F.
    Hong Kong
    United KingdomBritish156652320006
    KAM, Hing Lam
    Block 2
    Estoril Court 55 Garden Road
    .
    Flat C 38/F
    .
    Hong Kong
    Director
    Block 2
    Estoril Court 55 Garden Road
    .
    Flat C 38/F
    .
    Hong Kong
    ChinaChinese105941180021
    MACRAE, Duncan Nicholas
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United KingdomBritish161257970075
    MOTTRAM, Heidi
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    Director
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    United KingdomBritish102924560003
    PARKER, Martin
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    Secretary
    Abbey Road
    Pity Me
    DH1 5FJ Durham
    Northumbria House
    County Durham
    United Kingdom
    British180620010001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITEDSecretary
    Identification TypeOther Corporate Body or Firm
    Registration Number4016745
    146007650001
    IP, Tak Chuen Edmond
    Flat B2 10/F
    Park Place
    No7 Tai Tam Reservoir Road
    Hong Kong
    Director
    Flat B2 10/F
    Park Place
    No7 Tai Tam Reservoir Road
    Hong Kong
    Hong KongChinese161975900001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    157314800001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    What are the latest statements on persons with significant control for CKI UK CO 6 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0