Background WavePink WaveYellow Wave

CKH LIMITED (07398734)

CKH LIMITED (07398734) is an active UK company. incorporated on 6 October 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CKH LIMITED has been registered for 15 years. Current directors include HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver.

Company Number
07398734
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 years
Address
The Walbrook Building, 25, London, EC4N 8AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRIS, Nicholas George Robert, WHITTINGHAM, James Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKH LIMITED

CKH LIMITED is an active company incorporated on 6 October 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CKH LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07398734

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

The Walbrook Building, 25 Walbrook London, EC4N 8AW,

Previous Addresses

North House St Edwards Way Romford Essex RM1 3PP
From: 17 July 2012To: 28 February 2022
53 Manor Road Romford Essex RM1 2RD
From: 6 October 2010To: 17 July 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 13
Loan Secured
Jan 18
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRIS, Nicholas George Robert

Active
25 Walbrook, LondonEC4N 8AW
Born May 1974
Director
Appointed 01 Aug 2024

WHITTINGHAM, James Oliver

Active
Walbrook, LondonEC4N 8AW
Born August 1977
Director
Appointed 01 Feb 2022

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 22 Jul 2022
Resigned 26 Jul 2024

CHAPMAN, Anthony Edward

Resigned
St Edwards Way, RomfordRM1 3PP
Born June 1962
Director
Appointed 06 Oct 2010
Resigned 01 Feb 2022

HUGHES, William James

Resigned
St Edwards Way, RomfordRM1 3PP
Born June 1971
Director
Appointed 06 Oct 2010
Resigned 01 Feb 2022

KIEFER, Stephen Charles Hirst

Resigned
St Edwards Way, RomfordRM1 3PP
Born October 1949
Director
Appointed 06 Oct 2010
Resigned 08 Apr 2013

REA, Michael Peter

Resigned
Wallbrook, LondonEC4N 8AW
Born February 1966
Director
Appointed 01 Feb 2022
Resigned 01 Aug 2024

Persons with significant control

1

Whtc Ltd

Active
St Edwards Way, RomfordRM1 3PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Incorporation Company
6 October 2010
NEWINCIncorporation