Background WavePink WaveYellow Wave

C KING HOLDINGS LTD (08353352)

C KING HOLDINGS LTD (08353352) is an active UK company. incorporated on 9 January 2013. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C KING HOLDINGS LTD has been registered for 13 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
08353352
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C KING HOLDINGS LTD

C KING HOLDINGS LTD is an active company incorporated on 9 January 2013 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C KING HOLDINGS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08353352

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

RTI PAYROLL LTD
From: 9 January 2013To: 23 June 2020
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
Nov 21
Loan Secured
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Owner Exit
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Mar 24
Loan Secured
Jul 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 23 Mar 2020

HUGHES, Daniel Robert

Active
SheffieldS11 9RA
Born October 1971
Director
Appointed 23 Mar 2020

LEES, Malcolm

Active
Dunston, ChesterfieldS41 8BQ
Born February 1959
Director
Appointed 23 Mar 2020

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 23 Mar 2020

DICKENS, Jonathon Mark

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 21 Nov 2017
Resigned 23 Mar 2020

HARTLEY, James Edward

Resigned
Broomgrove Villas, SheffieldS10 2LR
Born May 1971
Director
Appointed 09 Jan 2013
Resigned 23 Mar 2020

SUTTON, David Ian

Resigned
Westbrook Court, SheffieldS11 8YZ
Born February 1961
Director
Appointed 09 Jan 2013
Resigned 21 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Mr Malcolm Lees

Ceased
Dunston, ChesterfieldS41 8BQ
Born February 1959

Nature of Control

Significant influence or control
Notified 23 Mar 2020
Ceased 05 Mar 2024
Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
14 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 January 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Resolution
23 June 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
23 June 2020
NM06NM06
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Change Of Name Notice
28 April 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Incorporation Company
9 January 2013
NEWINCIncorporation