Company NameCK Management Consultancy Limited
DirectorReyhan Ugurlu Yucel
Company StatusActive
Company Number05827091
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Reyhan Ugurlu Yucel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityTurkish
StatusCurrent
Appointed07 November 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Secretary NameMrs Reyhan Ugurlu Yucel
StatusCurrent
Appointed07 December 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address88 Stanton House 620 Rotherhithe Street
London
SE16 5DJ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Cuneyt Yucel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWestbury On Trym Church Road
Westbury-On-Trym
Bristol
BS9 3EF
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMrs Karen Alayne Graveney
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address284 Canford Lane
Westbury On Trym
Bristol
BS9 3PL
Director NameJohn Irving Graveney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2008)
RoleAccountant
Correspondence Address21 Windmill Lane
Henbury
Bristol
BS10 7XE

Contact

Telephone07 794265482
Telephone regionMobile

Location

Registered Address88 Stanton House
620 Rotherhithe Street
London
SE16 5DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Shareholders

1 at £1Cuneyt Yucel
100.00%
Ordinary

Financials

Year2014
Net Worth£75,691
Cash£98,056
Current Liabilities£40,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 June 2020Change of details for Mrs Reyhan Ugurlu Yucel as a person with significant control on 20 May 2020 (2 pages)
4 June 2020Cessation of Cuneyt Yucel as a person with significant control on 20 May 2020 (1 page)
4 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
28 May 2020Registered office address changed from Westbury on Trym Church Road Westbury-on-Trym Bristol BS9 3EF to Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 28 May 2020 (1 page)
14 January 2020Termination of appointment of Cuneyt Yucel as a director on 14 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Notification of Reyhan Ugurlu Yucel as a person with significant control on 7 November 2017 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
7 June 2018Change of details for Mr Cuneyt Yucel as a person with significant control on 7 November 2017 (2 pages)
13 April 2018Amended micro company accounts made up to 31 March 2017 (7 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Appointment of Mrs Reyhan Ugurlu Yucel as a secretary on 7 December 2017 (2 pages)
7 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(3 pages)
7 December 2017Termination of appointment of Karen Alayne Graveney as a secretary on 7 December 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 2
(3 pages)
7 December 2017Appointment of Mrs Reyhan Ugurlu Yucel as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Karen Alayne Graveney as a secretary on 7 December 2017 (1 page)
20 November 2017Appointment of Mrs Reyhan Ugurlu Yucel as a director on 7 November 2017 (2 pages)
20 November 2017Appointment of Mrs Reyhan Ugurlu Yucel as a director on 7 November 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
22 March 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
3 June 2014Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 3 June 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Cuneyt Yucel on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Cuneyt Yucel on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Cuneyt Yucel on 6 August 2010 (2 pages)
4 August 2010Director's details changed for Cuneyt Yucel on 24 May 2010 (2 pages)
4 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Cuneyt Yucel on 24 May 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 September 2009Secretary's change of particulars / karen strong / 20/07/2009 (2 pages)
27 September 2009Secretary's change of particulars / karen strong / 20/07/2009 (2 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Director's change of particulars / cuneyt yucel / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / cuneyt yucel / 09/12/2008 (1 page)
4 December 2008Appointment terminated director john graveney (1 page)
4 December 2008Appointment terminated director john graveney (1 page)
20 October 2008Return made up to 24/05/08; full list of members (3 pages)
20 October 2008Return made up to 24/05/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 July 2007Return made up to 24/05/07; full list of members (2 pages)
23 July 2007Return made up to 24/05/07; full list of members (2 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 June 2006New director appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
24 May 2006Incorporation (17 pages)
24 May 2006Incorporation (17 pages)