Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKS ACCOUNTANCY LIMITED
Company Information for

CKS ACCOUNTANCY LIMITED

1349/1353 LONDON ROAD, LEIGH-ON-SEA, ESSEX, ESSEX, SS9 2AB,
Company Registration Number
04961907
Private Limited Company
Active

Company Overview

About Cks Accountancy Ltd
CKS ACCOUNTANCY LIMITED was founded on 2003-11-12 and has its registered office in Essex. The organisation's status is listed as "Active". Cks Accountancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CKS ACCOUNTANCY LIMITED
 
Legal Registered Office
1349/1353 LONDON ROAD
LEIGH-ON-SEA
ESSEX
ESSEX
SS9 2AB
Other companies in SS9
 
Filing Information
Company Number 04961907
Company ID Number 04961907
Date formed 2003-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835327329  
Last Datalog update: 2023-12-07 02:08:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CKS ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
DENISE MARCIA CLARKE
Company Secretary 2008-06-21
ANDREW JOHN CLARKE
Director 2003-11-12
JONATHAN EDWARD CLARKE
Director 2018-04-01
RASHMIKANT RAICHURA
Director 2015-07-01
RACHEL LOUISE WHEATE
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HACKETT
Director 2003-11-25 2008-06-30
ANDREW JOHN CLARKE
Company Secretary 2003-11-12 2008-06-21
ROGER ASHLEY SMITH
Director 2003-11-12 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CLARKE PAUL D LTD Director 2015-04-01 CURRENT 2013-04-16 Dissolved 2016-09-27
ANDREW JOHN CLARKE IR35 TAX ACCOUNTANTS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2015-01-13
ANDREW JOHN CLARKE SHOEBURY BAPTIST CHURCH TRADING LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Director's details changed for Miss Rachel Louise Wheate on 2020-04-07
2023-02-16Notification of Clarke & Wheate Holdings Limited as a person with significant control on 2020-12-31
2023-02-16CESSATION OF ANDREW JOHN CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12SH02Sub-division of shares on 2020-10-14
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049619070001
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049619070003
2020-06-16SH0116/06/20 STATEMENT OF CAPITAL GBP 640
2020-03-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-07-09CH01Director's details changed for Mrs Rashmikant Raichura on 2018-11-13
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-29PSC07CESSATION OF DENISE MARCIA CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049619070003
2018-04-10CH01Director's details changed for Miss Rachel Wheate on 2018-04-01
2018-04-07CH01Director's details changed for Mr Jonathan Clarke on 2018-04-06
2018-04-04AP01DIRECTOR APPOINTED MR JONATHAN CLARKE
2018-04-03AP01DIRECTOR APPOINTED MISS RACHEL WHEATE
2018-03-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 600
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-27CH03SECRETARY'S DETAILS CHNAGED FOR DENISE MARCIA CLARKE on 2017-10-24
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CLARKE / 24/10/2017
2017-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHMIKANT RAICHURA / 24/10/2017
2017-03-29AAMDAmended account small company full exemption
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049619070002
2016-03-16MR08Mortgage creation without deed on charge 049619070001 on 2016-03-03
2016-02-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 1 Church Hill Leigh-on-Sea Essex SS9 2DE
2015-07-01AP01DIRECTOR APPOINTED MRS RASHMIKANT RAICHURA
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 600
2014-11-20AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08AAMDAmended accounts made up to 2013-06-30
2014-02-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-12AR0112/11/13 FULL LIST
2013-09-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 FULL LIST
2012-10-31SH0131/10/12 STATEMENT OF CAPITAL GBP 600
2012-10-31SH0131/10/12 STATEMENT OF CAPITAL GBP 600
2012-03-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-25AR0112/11/11 FULL LIST
2011-02-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-16AR0112/11/10 FULL LIST
2009-11-12AR0112/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CLARKE / 31/10/2009
2009-09-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-02225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HACKETT
2008-08-12RES01ALTER ARTICLES 01/08/2008
2008-06-25288bAPPOINTMENT TERMINATED SECRETARY ANDREW CLARKE
2008-06-25288aSECRETARY APPOINTED DENISE MARCIA CLARKE
2008-06-2588(2)AD 23/06/08 GBP SI 8@1=8 GBP IC 102/110
2007-12-04363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-05-18288bDIRECTOR RESIGNED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-21363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-01123NC INC ALREADY ADJUSTED 11/05/04
2004-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-2488(2)RAD 01/05/04--------- £ SI 100@1=100 £ IC 2/102
2004-05-1088(2)RAD 01/05/04--------- £ SI 1@1=1 £ IC 1/2
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CKS ACCOUNTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CKS ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-25 Outstanding GROWTH STREET PROVISION LIMITED
FIXED AND FLOATING 2016-03-03 Outstanding RASHMIKANT NARBHERAM RAICHURA
Creditors
Creditors Due After One Year 2013-06-30 £ 17,842
Creditors Due After One Year 2012-06-30 £ 47,434
Creditors Due After One Year 2012-06-30 £ 47,434
Creditors Due After One Year 2011-06-30 £ 72,160
Creditors Due Within One Year 2013-06-30 £ 163,198
Creditors Due Within One Year 2012-06-30 £ 143,090
Creditors Due Within One Year 2012-06-30 £ 143,090
Creditors Due Within One Year 2011-06-30 £ 119,955
Provisions For Liabilities Charges 2013-06-30 £ 4,235
Provisions For Liabilities Charges 2012-06-30 £ 3,594
Provisions For Liabilities Charges 2012-06-30 £ 3,594
Provisions For Liabilities Charges 2011-06-30 £ 1,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKS ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 6,600
Cash Bank In Hand 2012-06-30 £ 6,600
Cash Bank In Hand 2011-06-30 £ 5,355
Current Assets 2013-06-30 £ 71,254
Current Assets 2012-06-30 £ 61,713
Current Assets 2012-06-30 £ 61,713
Current Assets 2011-06-30 £ 58,462
Debtors 2013-06-30 £ 70,548
Debtors 2012-06-30 £ 55,113
Debtors 2012-06-30 £ 55,113
Debtors 2011-06-30 £ 53,107
Fixed Assets 2013-06-30 £ 272,654
Fixed Assets 2012-06-30 £ 270,655
Fixed Assets 2012-06-30 £ 270,655
Fixed Assets 2011-06-30 £ 263,884
Secured Debts 2013-06-30 £ 34,955
Secured Debts 2012-06-30 £ 39,363
Secured Debts 2012-06-30 £ 39,363
Secured Debts 2011-06-30 £ 48,960
Shareholder Funds 2013-06-30 £ 158,633
Shareholder Funds 2012-06-30 £ 138,250
Shareholder Funds 2012-06-30 £ 138,250
Shareholder Funds 2011-06-30 £ 128,315
Tangible Fixed Assets 2013-06-30 £ 26,654
Tangible Fixed Assets 2012-06-30 £ 24,655
Tangible Fixed Assets 2012-06-30 £ 24,655
Tangible Fixed Assets 2011-06-30 £ 17,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CKS ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKS ACCOUNTANCY LIMITED
Trademarks
We have not found any records of CKS ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKS ACCOUNTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CKS ACCOUNTANCY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CKS ACCOUNTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKS ACCOUNTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKS ACCOUNTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.