Company NameCheekucreations Limited
DirectorsArchita Misra and Vishal Sharma
Company StatusActive
Company Number08790938
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Archita Misra
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address110 Perry Hall Road
Orpington
Kent
BR6 0EF
Director NameMr Vishal Sharma
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(4 months, 2 weeks after company formation)
Appointment Duration10 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address110 Perry Hall Road
Orpington
Kent
BR6 0EF

Location

Registered AddressCherry Green
Oakley Road
Bromley
Kent
BR2 8HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

6 at £1Vishal Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£7,000
Cash£14,986
Current Liabilities£7,986

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

7 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
9 May 2023Registered office address changed from 110 Perry Hall Road Orpington Kent BR6 0EF England to Cherry Green Oakley Road Bromley Kent BR2 8HQ on 9 May 2023 (1 page)
9 May 2023Termination of appointment of Vishal Sharma as a director on 9 May 2023 (1 page)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
29 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
14 September 2021Micro company accounts made up to 30 November 2020 (5 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
28 November 2019Cessation of Vishal Sharma as a person with significant control on 11 October 2019 (1 page)
28 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
28 November 2019Notification of Archita Misra as a person with significant control on 11 October 2019 (2 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
6 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 June 2017Director's details changed for Mrs Archita Misra on 15 June 2017 (2 pages)
16 June 2017Registered office address changed from 130 Buntingbridge Road Ilford IG2 7NZ to 110 Perry Hall Road Orpington Kent BR6 0EF on 16 June 2017 (1 page)
16 June 2017Director's details changed for Mr Vishal Sharma on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mrs Archita Misra on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Vishal Sharma on 15 June 2017 (2 pages)
16 June 2017Registered office address changed from 130 Buntingbridge Road Ilford IG2 7NZ to 110 Perry Hall Road Orpington Kent BR6 0EF on 16 June 2017 (1 page)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(4 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6
(4 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 6
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 6
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 6
(3 pages)
10 April 2014Appointment of Mr Vishal Sharma as a director (2 pages)
10 April 2014Appointment of Mr Vishal Sharma as a director (2 pages)
26 November 2013Incorporation (24 pages)
26 November 2013Incorporation (24 pages)