Cakir Ltd LONDON


Cakir started in year 2014 as Private Limited Company with registration number 08970534. The Cakir company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 151 West Green Road. Postal code: N15 5EA.

The firm has 2 directors, namely Fatma C., Mustafa C.. Of them, Fatma C., Mustafa C. have been with the company the longest, being appointed on 1 April 2014. As of 2 May 2024, there was 1 ex secretary - Kalender C.. There were no ex directors.

Cakir Ltd Address / Contact

Office Address 151 West Green Road
Town London
Post code N15 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08970534
Date of Incorporation Tue, 1st Apr 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Fatma C.

Position: Director

Appointed: 01 April 2014

Mustafa C.

Position: Director

Appointed: 01 April 2014

Kalender C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 June 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Fatma C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mustafa C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Taylan C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fatma C.

Notified on 27 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mustafa C.

Notified on 27 May 2017
Nature of control: 50,01-75% voting rights
50,01-75% shares

Taylan C.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312016-04-302017-04-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 1 763 2 623 4 9509 1078 1085 711
Net Assets Liabilities 100 10019 06538 06744 01178 553136 875
Property Plant Equipment 1 800 000 1 800 000 1 200 0003 532 1953 532 1953 532 195
Current Assets   2 6233 955    
Cash Bank In Hand1 763 1 763      
Net Assets Liabilities Including Pension Asset Liability100 100      
Tangible Fixed Assets1 800 000 1 800 000      
Reserves/Capital
Called Up Share Capital100 100      
Other
Bank Borrowings 700 000 700 000   511 340492 661
Bank Overdrafts       26 89526 895
Creditors 1 801 663 700 000577 013543 0392 867 8092 478 47945 852
Finance Lease Liabilities Present Value Total       10 5448 387
Net Current Assets Liabilities1 7631 7631 763-1 099 900-603 922-618 894-620 375-975 163-40 141
Other Creditors     587 70511 25010 544353 076
Property Plant Equipment Gross Cost  1 800 0001 800 0001 200 0001 200 0003 532 1953 532 1953 532 195
Redeemable Preference Shares Liability       595 196611 672
Taxation Social Security Payable       8 10318 957
Total Assets Less Current Liabilities1 801 7631 801 7631 801 763700 100596 078581 1062 911 8202 557 0323 492 054
Trade Creditors Trade Payables     -1 1 956 5951 889 383
Average Number Employees During Period   2 112 
Bank Borrowings Overdrafts     543 0392 856 5592 467 935 
Fixed Assets   1 800 0001 200 000    
Other Taxation Social Security Payable     9 2441 5488 103 
Total Additions Including From Business Combinations Property Plant Equipment      2 332 195  
Capital Employed100 100      
Creditors Due After One Year1 801 663 1 801 663      
Par Value Share1 1      
Share Capital Allotted Called Up Paid100 100      
Tangible Fixed Assets Additions1 200 000 1 200 000      
Tangible Fixed Assets Cost Or Valuation1 800 000 1 800 000      
Tangible Fixed Assets Increase Decrease From Revaluations600 000 600 000      
Value Shares Allotted Increase Decrease During Period100 100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 089705340004, created on 31st October 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search