Background WavePink WaveYellow Wave

CKL CONSULTANTS LIMITED (06394345)

CKL CONSULTANTS LIMITED (06394345) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CKL CONSULTANTS LIMITED has been registered for 18 years. Current directors include LEWIS, Charlotte Emma, LEWIS, Kevin, LEWIS, Paul Terrance and 1 others.

Company Number
06394345
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Charlotte Emma, LEWIS, Kevin, LEWIS, Paul Terrance, SAMPSON, Richard Michael Anthony
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKL CONSULTANTS LIMITED

CKL CONSULTANTS LIMITED is an active company incorporated on 9 October 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CKL CONSULTANTS LIMITED was registered 18 years ago.(SIC: 68209, 70229)

Status

active

Active since 18 years ago

Company No

06394345

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 6 December 2009To: 13 December 2010
15 Ibworth Lane Fleet Hants GU51 1AU
From: 9 October 2007To: 6 December 2009
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Share Issue
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Jan 23
Loan Secured
Jan 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LEWIS, Christine Claire

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 17 Mar 2022

SAMPSON, Natalie Claire

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 17 Mar 2022

LEWIS, Charlotte Emma

Active
Ibworth Lane, FleetGU51 1AU
Born January 1984
Director
Appointed 18 Oct 2017

LEWIS, Kevin

Active
15 Ibworth Lane, FleetGU51 1AU
Born May 1956
Director
Appointed 09 Oct 2007

LEWIS, Paul Terrance

Active
Ibworth Lane, FleetGU51 1AU
Born March 1980
Director
Appointed 18 Oct 2017

SAMPSON, Richard Michael Anthony

Active
Ibworth Lane, FleetGU51 1AU
Born March 1984
Director
Appointed 18 Oct 2017

LEWIS, Kevin

Resigned
15 Ibworth Lane, FleetGU51 1AU
Secretary
Appointed 09 Oct 2007
Resigned 17 Mar 2022

LEWIS, Christine Claire

Resigned
15 Ibworth Lane, FleetGU51 1AU
Born December 1958
Director
Appointed 09 Oct 2007
Resigned 17 Mar 2022

SAMPSON, Natalie Claire

Resigned
Ibworth Lane, FleetGU51 1AU
Born October 1985
Director
Appointed 18 Oct 2017
Resigned 17 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Christine Claire Lewis

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Kevin Lewis

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company
18 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Resolution
1 November 2007
RESOLUTIONSResolutions
Incorporation Company
9 October 2007
NEWINCIncorporation