Background WavePink WaveYellow Wave

CHEEKS OF BEXLEY LIMITED (06863590)

CHEEKS OF BEXLEY LIMITED (06863590) is an active UK company. incorporated on 31 March 2009. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHEEKS OF BEXLEY LIMITED has been registered for 17 years. Current directors include KING, Christopher.

Company Number
06863590
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
Onega House, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KING, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEEKS OF BEXLEY LIMITED

CHEEKS OF BEXLEY LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHEEKS OF BEXLEY LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06863590

LTD Company

Age

17 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

EASTCARE LIMITED
From: 31 March 2009To: 27 September 2009
Contact
Address

Onega House 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
From: 31 March 2009To: 31 January 2011
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KING, Christopher

Active
112 Main Road, SidcupDA14 6NE
Born April 1953
Director
Appointed 16 Sept 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 31 Mar 2009
Resigned 16 Sept 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 31 Mar 2009
Resigned 16 Sept 2009

Persons with significant control

1

Christopher King

Active
112 Main Road, SidcupDA14 6NE
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Resolution
12 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation