Company NameCIKU Contracts Limited
DirectorsBujar Ciku and Arif Ciku
Company StatusActive - Proposal to Strike off
Company Number07993902
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Bujar Ciku
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Arif Ciku
Date of BirthApril 1979 (Born 45 years ago)
NationalityAlbanian
StatusCurrent
Appointed26 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Hawks Road
Kingston Upon Thames
Surrey
KT1 3EF

Location

Registered Address63a Hawks Road
Kingston Upon Thames
Surrey
KT1 3EF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ciku Construction Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
30 October 2018Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT (1 page)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
19 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 January 2017Appointment of Mr Arif Ciku as a director on 26 December 2016 (2 pages)
8 January 2017Appointment of Mr Arif Ciku as a director on 26 December 2016 (2 pages)
4 July 2016Registered office address changed from 32 Crouch Street Colchester Essex CO3 3HH to 63a Hawks Road Kingston upon Thames Surrey KT1 3EF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 32 Crouch Street Colchester Essex CO3 3HH to 63a Hawks Road Kingston upon Thames Surrey KT1 3EF on 4 July 2016 (1 page)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
22 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
5 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
1 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
23 April 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
23 April 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
16 March 2012Incorporation (20 pages)
16 March 2012Incorporation (20 pages)