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

Cki Uk Co 5 Limited DURHAM


Founded in 2011, Cki Uk 5, classified under reg no. 07509455 is an active company. Currently registered at Northumbria House Abbey Road DH1 5FJ, Durham the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 25th July 2011 Cki Uk Co 5 Limited is no longer carrying the name Ckh Uk 5.

At the moment there are 5 directors in the the firm, namely Loi C., Heidi M. and Duncan M. and others. In addition one secretary - Richard S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin P. who worked with the the firm until 8 October 2021.

Cki Uk Co 5 Limited Address / Contact

Office Address Northumbria House Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07509455
Date of Incorporation Fri, 28th Jan 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 13 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 Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Richard S.

Position: Secretary

Appointed: 08 October 2021

Loi C.

Position: Director

Appointed: 31 July 2016

Heidi M.

Position: Director

Appointed: 18 January 2012

Duncan M.

Position: Director

Appointed: 18 January 2012

Hing K.

Position: Director

Appointed: 25 July 2011

Andrew H.

Position: Director

Appointed: 22 February 2011

Martin P.

Position: Secretary

Appointed: 17 July 2013

Resigned: 08 October 2021

Tak I.

Position: Director

Appointed: 25 July 2011

Resigned: 30 July 2016

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 July 2011

Resigned: 17 July 2013

William Y.

Position: Director

Appointed: 28 January 2011

Resigned: 22 February 2011

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2011

Resigned: 22 February 2011

Mitre Directors Limited

Position: Corporate Director

Appointed: 28 January 2011

Resigned: 22 February 2011

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 28 January 2011

Resigned: 22 February 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Cki Uk Co 6 Limited from Durham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cki Uk Co 6 Limited

Northumbria House Abbey Road, Pity Me, Durham, County Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07509449
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ckh Uk 5 July 25, 2011
Cki Uk 5 March 1, 2011
Intercede 2398 February 22, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
Free Download (21 pages)

Company search

Advertisements