Background WavePink WaveYellow Wave

CLOAK LANE LONDON LTD (10810947)

CLOAK LANE LONDON LTD (10810947) is an active UK company. incorporated on 9 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLOAK LANE LONDON LTD has been registered for 8 years. Current directors include CINER, Ikbal Didem, ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali and 1 others.

Company Number
10810947
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
2nd Floor 23 College Hill, London, EC4R 2RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CINER, Ikbal Didem, ERDOGAN, Erdogan, ERDOGAN, Mehmet Ali, TOHMA, Ahmet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOAK LANE LONDON LTD

CLOAK LANE LONDON LTD is an active company incorporated on 9 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLOAK LANE LONDON LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10810947

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

2nd Floor 23 College Hill London, EC4R 2RP,

Previous Addresses

Unit 7 Kinetica 13 Ramsgate Street London E8 2FD United Kingdom
From: 9 June 2017To: 10 October 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Director Joined
May 20
Director Joined
Aug 22
Owner Exit
Sept 22
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CINER, Ikbal Didem

Active
23 College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 11 May 2020

ERDOGAN, Erdogan

Active
23 College Hill, LondonEC4R 2RP
Born December 1981
Director
Appointed 09 Jun 2017

ERDOGAN, Mehmet Ali

Active
23 College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 09 Jun 2017

TOHMA, Ahmet

Active
23 College Hill, LondonEC4R 2RP
Born October 1980
Director
Appointed 04 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
PO BOX 362, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2017
Ceased 09 Sept 2022

Mr Turgay Ciner

Active
23 College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Change To A Person With Significant Control
26 June 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 June 2017
NEWINCIncorporation