Background WavePink WaveYellow Wave

CKPRESS GROUP LIMITED (02809344)

CKPRESS GROUP LIMITED (02809344) is an active UK company. incorporated on 15 April 1993. with registered office in Lymington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CKPRESS GROUP LIMITED has been registered for 32 years. Current directors include AUDA, Faiek.

Company Number
02809344
Status
active
Type
ltd
Incorporated
15 April 1993
Age
32 years
Address
7 Lynwood Court, Lymington, SO41 9GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUDA, Faiek
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKPRESS GROUP LIMITED

CKPRESS GROUP LIMITED is an active company incorporated on 15 April 1993 with the registered office located in Lymington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CKPRESS GROUP LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02809344

LTD Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

COMPUTERKING LIMITED
From: 26 March 1996To: 24 September 2020
THE ALIBI COPY SHOPS LIMITED
From: 15 April 1993To: 26 March 1996
Contact
Address

7 Lynwood Court Priestlands Place Lymington, SO41 9GA,

Previous Addresses

118 Old Milton Road New Milton Hampshire BH25 6EB England
From: 24 June 2015To: 18 May 2021
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 15 April 1993To: 24 June 2015
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Apr 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AUDA, Faiek

Active
Priestlands Place, LymingtonSO41 9GA
Born May 1955
Director
Appointed 22 Nov 1995

BROWN, Helen Fiona

Resigned
Walton Street, LondonSW3 2HP
Secretary
Appointed 31 May 1997
Resigned 01 Nov 2012

JACKSON, Alison

Resigned
Heywood Mill House, LymingtonSO41 5PG
Secretary
Appointed 16 Apr 1993
Resigned 31 May 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 15 Apr 1993

DREESMANN, Bernard Henry

Resigned
35 Cranley Gardens, LondonSW7 3BD
Born January 1957
Director
Appointed 16 Apr 1993
Resigned 06 Aug 1997

JACKSON, David Lloyd

Resigned
Heywood Mill House, LymingtonSO41 5PG
Born January 1941
Director
Appointed 16 Apr 1993
Resigned 12 Jun 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Apr 1993
Resigned 15 Apr 1993

Persons with significant control

1

Mr Faiek Auda

Active
Priestlands Place, LymingtonSO41 9GA
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363aAnnual Return
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1995
288288
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Legacy
6 July 1994
88(2)R88(2)R
Legacy
6 July 1994
88(2)R88(2)R
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
224224
Legacy
26 April 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
287Change of Registered Office
Incorporation Company
15 April 1993
NEWINCIncorporation