Ceekay Investments Limited HERTFORDSHIRE


Founded in 1994, Ceekay Investments, classified under reg no. 02929337 is an active company. Currently registered at Pendragon House 65 London Road AL1 1LJ, Hertfordshire the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2008-10-03 Ceekay Investments Limited is no longer carrying the name Ceekay (redpost).

At the moment there are 3 directors in the the company, namely Rajesh T., Veronica P. and Rozina T.. In addition one secretary - Rozina T. - is with the firm. Currenlty, the company lists one former director, whose name is Anilkumar T. and who left the the company on 21 November 2019. In addition, there is one former secretary - Lesley T. who worked with the the company until 15 April 1999.

Ceekay Investments Limited Address / Contact

Office Address Pendragon House 65 London Road
Office Address2 St Albans
Town Hertfordshire
Post code AL1 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929337
Date of Incorporation Mon, 16th May 1994
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 30 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Rajesh T.

Position: Director

Appointed: 27 November 2019

Veronica P.

Position: Director

Appointed: 27 November 2019

Rozina T.

Position: Director

Appointed: 25 July 2012

Rozina T.

Position: Secretary

Appointed: 15 April 1999

Anilkumar T.

Position: Director

Appointed: 16 May 1994

Resigned: 21 November 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1994

Resigned: 16 May 1994

Lesley T.

Position: Secretary

Appointed: 16 May 1994

Resigned: 15 April 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Rozina T. This PSC and has 75,01-100% shares. The second one in the PSC register is Anilkumar T. This PSC owns 50,01-75% shares.

Rozina T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Anilkumar T.

Notified on 6 April 2016
Ceased on 15 May 2020
Nature of control: 50,01-75% shares

Company previous names

Ceekay (redpost) October 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth139 727100 196      
Balance Sheet
Current Assets1 4612 2856 82110 36219 02420 3676 79614 335
Net Assets Liabilities    83 45217 13823 3895 328
Cash Bank In Hand1 4612 285      
Net Assets Liabilities Including Pension Asset Liability139 727100 196      
Tangible Fixed Assets804 382804 306      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve138 72799 196      
Shareholder Funds139 727100 196      
Other
Secured Debts553 625553 017      
Total Fixed Assets Cost Or Valuation805 062805 062      
Total Fixed Assets Depreciation680756      
Total Fixed Assets Depreciation Charge In Period 76      
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3201 3201 3201 440   
Average Number Employees During Period       3
Creditors 152 058173 199184 354180 934801 898784 7981 095 689
Fixed Assets804 382804 306804 298804 297804 297804 297804 2971 088 721
Net Current Assets Liabilities-111 030-151 093-166 378-173 99214 91614 7393 89012 296
Total Assets Less Current Liabilities693 352653 213637 920630 305642 387819 036808 1871 101 017
Creditors Due After One Year Total Noncurrent Liabilities553 625553 017      
Creditors Due Within One Year Total Current Liabilities112 491153 378      
Tangible Fixed Assets Cost Or Valuation805 062805 062      
Tangible Fixed Assets Depreciation680756      
Tangible Fixed Assets Depreciation Charge For Period 76      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Micro company accounts made up to 2022-09-30
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements