Background WavePink WaveYellow Wave

C.K.W. ACADEMY LTD (07109747)

C.K.W. ACADEMY LTD (07109747) is an active UK company. incorporated on 21 December 2009. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C.K.W. ACADEMY LTD has been registered for 16 years. Current directors include ELLIS, Christopher Craig, MACCORMAC, Moira.

Company Number
07109747
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
North Grove House, Rotherham, S60 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIS, Christopher Craig, MACCORMAC, Moira
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.K.W. ACADEMY LTD

C.K.W. ACADEMY LTD is an active company incorporated on 21 December 2009 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C.K.W. ACADEMY LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07109747

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MORTHYNG CORBY TRAINING ACADEMY LIMITED
From: 21 December 2009To: 10 May 2013
Contact
Address

North Grove House South Grove Rotherham, S60 2AF,

Previous Addresses

the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom
From: 21 December 2009To: 23 February 2010
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIS, Christopher Craig

Active
South Grove, RotherhamS60 2AF
Born February 1983
Director
Appointed 05 Feb 2025

MACCORMAC, Moira

Active
South Grove, RotherhamS60 2AF
Born May 1967
Director
Appointed 05 Feb 2025

WRIGHT, Peter

Resigned
South Grove, RotherhamS60 2AF
Secretary
Appointed 21 Dec 2009
Resigned 29 Nov 2016

FRASER, John Douglas Scott

Resigned
53 Warren Drive, WallaseyCH45 0JP
Born February 1946
Director
Appointed 21 Dec 2009
Resigned 29 Nov 2016

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 21 Dec 2009
Resigned 21 Dec 2009

MACCORMAC, Christopher John

Resigned
Belvedere Parade, RotherhamS66 3WA
Born January 1959
Director
Appointed 29 Nov 2016
Resigned 05 Feb 2025

Persons with significant control

1

South Grove, RotherhamS60 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Incorporation Company
21 December 2009
NEWINCIncorporation