Background WavePink WaveYellow Wave

CKA HOLDINGS UK LIMITED (10003599)

CKA HOLDINGS UK LIMITED (10003599) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CKA HOLDINGS UK LIMITED has been registered for 10 years. Current directors include HO, Edmond Wai Leung, Dr, HORSLEY, Mark John, KAM, Hing Lam and 1 others.

Company Number
10003599
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HO, Edmond Wai Leung, Dr, HORSLEY, Mark John, KAM, Hing Lam, MILLER, Jonathan Theodore
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CKA HOLDINGS UK LIMITED

CKA HOLDINGS UK LIMITED is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CKA HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10003599

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CK WILLIAM TOPCO LIMITED
From: 11 January 2017To: 11 June 2018
CK LCY HOLDCO LIMITED
From: 12 February 2016To: 11 January 2017
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 12 February 2016To: 11 January 2017
Timeline

38 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 17
Funding Round
Jun 17
Director Joined
Oct 17
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Sept 18
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
33
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Jan 2017

HO, Edmond Wai Leung, Dr

Active
More London Riverside, LondonSE1 2AQ
Born April 1959
Director
Appointed 12 Feb 2016

HORSLEY, Mark John

Active
Century Way, Thorpe Park Business Park, LeedsLS15 8TU
Born May 1959
Director
Appointed 20 Sept 2017

KAM, Hing Lam

Active
Estoril Court, .
Born October 1946
Director
Appointed 21 Apr 2017

MILLER, Jonathan Theodore

Active
5 Hester Road, LondonSW11 4AN
Born December 1971
Director
Appointed 06 Jun 2018

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 12 Feb 2016
Resigned 09 Jan 2017

IP, Edmond Tak Chuen

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1952
Director
Appointed 12 Feb 2016
Resigned 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Resolution
2 December 2021
RESOLUTIONSResolutions
Memorandum Articles
2 December 2021
MAMA
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Change Person Director Company
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Resolution
11 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Incorporation Company
12 February 2016
NEWINCIncorporation