UKBizDB.co.uk

CKM MIDCO 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckm Midco 3 Limited. The company was founded 5 years ago and was given the registration number 11475820. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CKM MIDCO 3 LIMITED
Company Number:11475820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary02 September 2020Active
Hutchinson House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director22 June 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director20 July 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director20 July 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director20 July 2018Active
Flat C,38/F, Block 2, Estoril Court, 55 Garden Road, ., Hong Kong,

Director20 July 2018Active
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director20 July 2018Active
Northern Gas Networks Limited, 1100 Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8TU

Secretary02 September 2020Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary20 July 2018Active
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN

Director20 July 2018Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director20 July 2018Active

People with Significant Control

Norose Company Secretarial Services Limited
Notified on:20 July 2018
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cka Holdings Uk Limited
Notified on:20 July 2018
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-09-08Officers

Appoint corporate secretary company with name date.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Change account reference date company current extended.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person director company with name.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.