You are here: bizstats.co.uk > a-z index > C list > CK list

Ckre Limited LONDON


Ckre started in year 1998 as Private Limited Company with registration number 03600683. The Ckre company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC3M 7AW.

The firm has 2 directors, namely Hassan D., Martin W.. Of them, Martin W. has been with the company the longest, being appointed on 21 April 2016 and Hassan D. has been with the company for the least time - from 1 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the firm until 18 May 2015.

Ckre Limited Address / Contact

Office Address 2nd Floor
Office Address2 40 Lime Street
Town London
Post code EC3M 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600683
Date of Incorporation Mon, 20th Jul 1998
Industry Financial intermediation not elsewhere classified
Industry Non-life insurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Hassan D.

Position: Director

Appointed: 01 February 2022

Martin W.

Position: Director

Appointed: 21 April 2016

Gary C.

Position: Director

Appointed: 24 February 2017

Resigned: 09 February 2022

Zygmunt T.

Position: Director

Appointed: 16 September 2016

Resigned: 06 February 2017

Christopher C.

Position: Director

Appointed: 15 September 2015

Resigned: 21 July 2020

James M.

Position: Secretary

Appointed: 20 July 1998

Resigned: 18 May 2015

James M.

Position: Director

Appointed: 20 July 1998

Resigned: 18 May 2016

Daniel D.

Position: Nominee Secretary

Appointed: 20 July 1998

Resigned: 20 July 1998

Betty D.

Position: Nominee Director

Appointed: 20 July 1998

Resigned: 20 July 1998

Peter K.

Position: Director

Appointed: 20 July 1998

Resigned: 10 October 2016

Daniel D.

Position: Nominee Director

Appointed: 20 July 1998

Resigned: 20 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Henri C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gregory S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Henri C.

Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory S.

Notified on 13 July 2017
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, September 2023
Free Download (28 pages)

Company search