Background WavePink WaveYellow Wave

CK WILLIAM MIDCO 2 LIMITED (10544928)

CK WILLIAM MIDCO 2 LIMITED (10544928) is an active UK company. incorporated on 3 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CK WILLIAM MIDCO 2 LIMITED has been registered for 9 years. Current directors include ASHLEY, David Graham, CHEN, Tsien Hua, EDWARDS, Graham Winston and 4 others.

Company Number
10544928
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
C/O Norose Company Secretarial Service Ltd, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHLEY, David Graham, CHEN, Tsien Hua, EDWARDS, Graham Winston, HORSLEY, Mark John, HUNTER, Andrew John, KAM, Hing Lam, MILLER, Jonathan Theodore
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CK WILLIAM MIDCO 2 LIMITED

CK WILLIAM MIDCO 2 LIMITED is an active company incorporated on 3 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CK WILLIAM MIDCO 2 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10544928

LTD Company

Age

9 Years

Incorporated 3 January 2017

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 9 May 2025 (10 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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

C/O Norose Company Secretarial Service Ltd 3 More London Riverside London, SE1 2AQ,

Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Left
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Funding Round
Jun 17
Owner Exit
Oct 17
Owner Exit
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Oct 24
Funding Round
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
9
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
LondonSE1 2AQ
Corporate secretary
Appointed 03 Jan 2017

ASHLEY, David Graham

Active
5 Hester Road, LondonSW11 4AN
Born March 1977
Director
Appointed 30 Jun 2020

CHEN, Tsien Hua

Active
Cheung Kong Center, 2 Queen’S Road Central
Born June 1962
Director
Appointed 21 Jan 2026

EDWARDS, Graham Winston

Active
Spooner Close, Coedkernew, NewportNP10 8FZ
Born January 1954
Director
Appointed 06 Jun 2018

HORSLEY, Mark John

Active
Century Way, Thorpe Park Business Park, LeedsLS15 8TU
Born May 1959
Director
Appointed 17 Mar 2017

HUNTER, Andrew John

Active
No. 2, G/F., 81-95 Peak Road, The Peak
Born October 1958
Director
Appointed 17 Mar 2017

KAM, Hing Lam

Active
Flat C, 38/F, Block 2, 55 Garden Road
Born October 1946
Director
Appointed 17 Mar 2017

MILLER, Jonathan Theodore

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

ELLIS, Guy Butterworth

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1961
Director
Appointed 11 Jun 2018
Resigned 30 Jun 2020

HO, Edmond Wai Leung, Dr

Resigned
3 More London Riverside, LondonSE1 2AQ
Born April 1959
Director
Appointed 03 Jan 2017
Resigned 17 Mar 2017

IP, Edmond Tak Chuen

Resigned
3 More London Riverside, LondonSE1 2AQ
Born June 1952
Director
Appointed 03 Jan 2017
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
70-76 Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
18 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2017
NEWINCIncorporation