Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKI NUMBER 1 LIMITED
Company Information for

CKI NUMBER 1 LIMITED

NEWINGTON HOUSE 237, SOUTHWARK BRIDGE ROAD, LONDON, ENGLAND, SE1 6NP,
Company Registration Number
07284853
Private Limited Company
Active

Company Overview

About Cki Number 1 Ltd
CKI NUMBER 1 LIMITED was founded on 2010-06-15 and has its registered office in London. The organisation's status is listed as "Active". Cki Number 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKI NUMBER 1 LIMITED
 
Legal Registered Office
NEWINGTON HOUSE 237
SOUTHWARK BRIDGE ROAD
LONDON
ENGLAND
SE1 6NP
Other companies in SE1
 
Filing Information
Company Number 07284853
Company ID Number 07284853
Date formed 2010-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 17:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKI NUMBER 1 LIMITED
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 CKI NUMBER 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES PACE
Company Secretary 2018-04-30
ANDREW JOHN HUNTER
Director 2010-06-15
EDMOND TAK CHUEN IP
Director 2010-06-15
HING LAM KAM
Director 2010-06-15
DUNCAN NICHOLAS MACRAE
Director 2012-01-16
BASIL SCARSELLA
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NATHAN BLACKBURN
Company Secretary 2017-11-23 2018-04-30
CHRISTOPHER JOHN BAKER
Company Secretary 2011-05-13 2017-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HUNTER WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
ANDREW JOHN HUNTER WESTERN GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER WEST GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER GROUP LIMITED Director 2011-10-14 CURRENT 2003-05-12 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER ICENI WATERS LIMITED Director 2011-08-02 CURRENT 2007-02-19 Liquidation
ANDREW JOHN HUNTER CKH UK CO 7 LIMITED Director 2011-03-01 CURRENT 2011-01-28 Dissolved 2015-04-07
ANDREW JOHN HUNTER UK ELECTRICITY NETWORK HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER UK WATER (2011) LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER CKI UK CO 6 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER CKI UK CO 5 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2010-10-31 CURRENT 1998-03-17 Active
ANDREW JOHN HUNTER LEA VALLEY UTILITIES LIMITED Director 2010-10-29 CURRENT 2007-01-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED Director 2010-10-29 CURRENT 1994-09-05 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED Director 2010-10-29 CURRENT 1994-12-20 Active
ANDREW JOHN HUNTER SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED Director 2010-10-29 CURRENT 1996-04-18 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO) LIMITED Director 2010-10-29 CURRENT 2008-01-31 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO FINANCE) LIMITED Director 2010-10-29 CURRENT 2008-04-23 Active
ANDREW JOHN HUNTER LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Director 2010-10-29 CURRENT 1988-03-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1989-01-30 Active
ANDREW JOHN HUNTER EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED Director 2010-10-29 CURRENT 1991-05-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (SOUTH EAST SERVICES) LIMITED Director 2010-10-29 CURRENT 1992-09-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (TRANSPORT) LIMITED Director 2010-10-29 CURRENT 1994-01-26 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
ANDREW JOHN HUNTER UK POWER NETWORKS HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
ANDREW JOHN HUNTER CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
ANDREW JOHN HUNTER CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
ANDREW JOHN HUNTER SEABANK POWER LIMITED Director 2010-05-28 CURRENT 1991-03-13 Active
ANDREW JOHN HUNTER ELECTRICITY FIRST LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ANDREW JOHN HUNTER PG (APRIL) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS FINANCE PLC Director 2006-12-01 CURRENT 2005-09-27 Active
ANDREW JOHN HUNTER CKI UK WATER LIMITED Director 2006-12-01 CURRENT 2004-04-05 Liquidation
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2006-12-01 CURRENT 2004-08-24 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS LIMITED Director 2006-12-01 CURRENT 2004-06-30 Active
ANDREW JOHN HUNTER J2 PROPERTY DEVELOPMENTS LIMITED Director 2002-02-19 CURRENT 2002-02-15 Active
EDMOND TAK CHUEN IP CK WILLIAM MIDCO 2 LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
EDMOND TAK CHUEN IP CK WILLIAM MIDCO 1 LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
EDMOND TAK CHUEN IP CK WILLIAM UK HOLDINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
EDMOND TAK CHUEN IP CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
EDMOND TAK CHUEN IP CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
EDMOND TAK CHUEN IP ALBION RESIDENTIAL LIMITED Director 1998-05-14 CURRENT 1998-03-30 Active
EDMOND TAK CHUEN IP HESTER PROPERTIES LIMITED Director 1998-04-14 CURRENT 1997-09-26 Liquidation
EDMOND TAK CHUEN IP MV PROPERTIES LIMITED Director 1997-11-14 CURRENT 1997-10-30 Liquidation
EDMOND TAK CHUEN IP ALBION PROPERTIES LIMITED Director 1997-10-17 CURRENT 1997-09-26 Active
EDMOND TAK CHUEN IP CHEUNG KONG INTERNATIONAL LIMITED Director 1994-12-08 CURRENT 1983-07-07 Active
HING LAM KAM AUSTRALIAN GAS NETWORKS UK 2 LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
HING LAM KAM CHELSEA WATERFRONT NOMINEE 2 LIMITED Director 2014-05-20 CURRENT 2014-03-12 Active
HING LAM KAM CKI GAS INFRASTRUCTURE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
HING LAM KAM CK FINNISH POWER LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-12
HING LAM KAM WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
HING LAM KAM WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
HING LAM KAM WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
HING LAM KAM WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
HING LAM KAM WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
HING LAM KAM WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
HING LAM KAM WEST GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
HING LAM KAM NORTHUMBRIAN WATER GROUP LIMITED Director 2011-10-14 CURRENT 2003-05-12 Active
HING LAM KAM NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
HING LAM KAM HUTCHISON LR PROPERTIES LIMITED Director 2011-09-09 CURRENT 1999-12-17 Active
HING LAM KAM CIRCADIAN LIMITED Director 2011-09-09 CURRENT 1999-10-06 Active
HING LAM KAM CIRCADIAN (CH) LIMITED Director 2011-09-09 CURRENT 2000-06-01 Active
HING LAM KAM CONVOYS PROPERTIES LIMITED Director 2011-09-09 CURRENT 2005-01-20 Active
HING LAM KAM UK WATER (2011) LIMITED Director 2011-07-25 CURRENT 2011-01-28 Active - Proposal to Strike off
HING LAM KAM CKI UK CO 5 LIMITED Director 2011-07-25 CURRENT 2011-01-28 Active
HING LAM KAM SOUTH EASTERN POWER NETWORKS PLC Director 2010-11-24 CURRENT 1995-04-07 Active
HING LAM KAM LONDON POWER NETWORKS PLC Director 2010-11-24 CURRENT 2000-02-15 Active
HING LAM KAM EASTERN POWER NETWORKS PLC Director 2010-11-24 CURRENT 1989-04-01 Active
HING LAM KAM NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2010-10-31 CURRENT 1998-03-17 Active
HING LAM KAM UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
HING LAM KAM UK POWER NETWORKS HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
HING LAM KAM CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
HING LAM KAM CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
HING LAM KAM ELECTRICITY FIRST LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
HING LAM KAM PG (APRIL) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
HING LAM KAM NORTHERN GAS NETWORKS FINANCE PLC Director 2005-11-14 CURRENT 2005-09-27 Active
HING LAM KAM NORTHERN GAS NETWORKS LIMITED Director 2005-05-31 CURRENT 2004-06-30 Active
HING LAM KAM NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2004-08-30 CURRENT 2004-08-24 Active
DUNCAN NICHOLAS MACRAE EVERSHOLT UK RAILS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DUNCAN NICHOLAS MACRAE NORTHUMBRIAN SERVICES LIMITED Director 2016-10-17 CURRENT 1995-10-17 Active
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
DUNCAN NICHOLAS MACRAE WESTERN GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
DUNCAN NICHOLAS MACRAE WEST GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
DUNCAN NICHOLAS MACRAE UK WATER (2011) LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE CKI UK CO 6 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
DUNCAN NICHOLAS MACRAE CKI UK CO 5 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
DUNCAN NICHOLAS MACRAE CKI NUMBER 2 LIMITED Director 2012-01-16 CURRENT 2010-06-14 Active
DUNCAN NICHOLAS MACRAE CKI NUMBER 3 LIMITED Director 2012-01-16 CURRENT 2010-06-11 Active
DUNCAN NICHOLAS MACRAE NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2011-06-21 CURRENT 1998-03-17 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS FINANCE PLC Director 2011-06-21 CURRENT 2005-09-27 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2011-06-21 CURRENT 2004-08-24 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS LIMITED Director 2011-06-21 CURRENT 2004-06-30 Active
DUNCAN NICHOLAS MACRAE SEABANK POWER LIMITED Director 2011-06-16 CURRENT 1991-03-13 Active
DUNCAN NICHOLAS MACRAE UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2011-06-08 CURRENT 2010-07-06 Active
DUNCAN NICHOLAS MACRAE SOUTH EASTERN POWER NETWORKS PLC Director 2011-06-08 CURRENT 1995-04-07 Active
DUNCAN NICHOLAS MACRAE LONDON POWER NETWORKS PLC Director 2011-06-08 CURRENT 2000-02-15 Active
DUNCAN NICHOLAS MACRAE EASTERN POWER NETWORKS PLC Director 2011-06-08 CURRENT 1989-04-01 Active
DUNCAN NICHOLAS MACRAE UK POWER NETWORKS HOLDINGS LIMITED Director 2011-06-08 CURRENT 2010-06-21 Active
BASIL SCARSELLA UK RENEWABLE HOLDCO 3 LIMITED Director 2015-11-27 CURRENT 2015-09-14 Active
BASIL SCARSELLA UK RENEWABLE HOLDCO 2 LIMITED Director 2015-11-27 CURRENT 2015-09-14 Active
BASIL SCARSELLA UK RENEWABLE HOLDCO 1 LIMITED Director 2015-11-27 CURRENT 2015-09-14 Active
BASIL SCARSELLA ENERGY NETWORKS ASSOCIATION LIMITED Director 2013-08-13 CURRENT 2003-07-14 Active
BASIL SCARSELLA CKI NUMBER 2 LIMITED Director 2011-05-13 CURRENT 2010-06-14 Active
BASIL SCARSELLA CKI NUMBER 3 LIMITED Director 2011-05-13 CURRENT 2010-06-11 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-11-24 CURRENT 2010-07-06 Active
BASIL SCARSELLA SOUTH EASTERN POWER NETWORKS PLC Director 2010-11-24 CURRENT 1995-04-07 Active
BASIL SCARSELLA LONDON POWER NETWORKS PLC Director 2010-11-24 CURRENT 2000-02-15 Active
BASIL SCARSELLA EASTERN POWER NETWORKS PLC Director 2010-11-24 CURRENT 1989-04-01 Active
BASIL SCARSELLA UK POWER NETWORKS HOLDINGS LIMITED Director 2010-11-24 CURRENT 2010-06-21 Active
BASIL SCARSELLA LEA VALLEY UTILITIES LIMITED Director 2010-10-29 CURRENT 2007-01-08 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED Director 2010-10-29 CURRENT 1994-09-05 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED Director 2010-10-29 CURRENT 1994-12-20 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED Director 2010-10-29 CURRENT 1996-04-18 Active
BASIL SCARSELLA UK POWER NETWORKS (IDNO) LIMITED Director 2010-10-29 CURRENT 2008-01-31 Active
BASIL SCARSELLA UK POWER NETWORKS (IDNO FINANCE) LIMITED Director 2010-10-29 CURRENT 2008-04-23 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED Director 2010-10-29 CURRENT 1989-04-01 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Director 2010-10-29 CURRENT 1988-03-08 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1989-01-30 Active
BASIL SCARSELLA UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED Director 2010-10-29 CURRENT 1991-05-15 Active
BASIL SCARSELLA UK POWER NETWORKS (SOUTH EAST SERVICES) LIMITED Director 2010-10-29 CURRENT 1992-09-01 Active
BASIL SCARSELLA UK POWER NETWORKS (TRANSPORT) LIMITED Director 2010-10-29 CURRENT 1994-01-26 Active
BASIL SCARSELLA UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active

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
2024-03-25Director's details changed for Mr Basil Scarsella on 2024-03-25
2024-03-16Director's details changed for Mr Basil Scarsella on 2024-02-28
2023-09-14Director's details changed for Andrew John Hunter on 2023-09-12
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-10CH01Director's details changed for Mr Basil Scarsella on 2021-06-29
2022-07-09CH01Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-09
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-12-3023/12/21 STATEMENT OF CAPITAL GBP 112000000.03
2021-12-30SH0123/12/21 STATEMENT OF CAPITAL GBP 112000000.03
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-30CH01Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-24
2021-02-17AD03Registers moved to registered inspection location of Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2021-02-16AD02Register inspection address changed to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
2020-01-20CH01Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-01TM02Termination of appointment of William Nathan Blackburn on 2018-04-30
2018-05-01AP03Appointment of Andrew Charles Pace as company secretary on 2018-04-30
2018-02-16CH01Director's details changed for Mr Duncan Nicholas Macrae on 2018-01-29
2017-11-29AP03Appointment of William Nathan Blackburn as company secretary on 2017-11-23
2017-11-29TM02Termination of appointment of Christopher John Baker on 2017-11-23
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 112000000.02
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 112000000.02
2016-08-10AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-22AA01Current accounting period extended from 30/12/15 TO 31/03/16
2015-08-03AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 112000000.02
2015-07-13AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-18AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 112000000.02
2014-06-27AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Mr Duncan Nicholas Macrae on 2014-03-12
2013-06-25AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23CH01Director's details changed for Mr Duncan Nicholas Macrae on 2012-11-10
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0115/06/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012
2012-01-24AP01DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 16/12/2011
2011-07-21AR0115/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND TAK CHUEN IP / 24/11/2010
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 01/11/2010
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 24/11/2010
2011-06-20AP01DIRECTOR APPOINTED BASIL SCARSELLA
2011-06-14AP03SECRETARY APPOINTED CHRISTOPHER JOHN BAKER
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 1100 CENTURY WAY, THORPE PARK BUSINESS PARK COLTON, LEEDS, LS15 8TU, UNITED KINGDOM
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-11-04SH0129/10/10 STATEMENT OF CAPITAL GBP 112000000.02
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM, 1100 CENTURY WAY, THORPE PARK BUSINESS PARK COLTON LEEDS, LEEDS, LS15 8TU, UNITED KINGDOM
2010-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CKI NUMBER 1 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 CKI NUMBER 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NON-REGULATED SECURITY OVER INVESTMENTS AND ASSIGNMENT OF RIGHTS AGREEMENT 2010-08-05 Outstanding BARCLAYS BANK PLC
REGULATED ASSIGNMENT OF RIGHTS AGREEMENT 2010-08-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
A NON-REGULATED SECURITY OVER INVESTMENTS AND ASSIGNMENT OF RIGHTS AGREEMENT 2010-08-05 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CKI NUMBER 1 LIMITED

Intangible Assets
Patents
We have not found any records of CKI NUMBER 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKI NUMBER 1 LIMITED
Trademarks
We have not found any records of CKI NUMBER 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKI NUMBER 1 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 (70100 - Activities of head offices) as CKI NUMBER 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CKI NUMBER 1 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 CKI NUMBER 1 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 CKI NUMBER 1 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.