Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKI UK WATER LIMITED
Company Information for

CKI UK WATER LIMITED

C/O DELOITTE LLP, 1 CITY SQUARE, LEEDS, YORKSHIRE, LS1 2AL,
Company Registration Number
05095089
Private Limited Company
Liquidation

Company Overview

About Cki Uk Water Ltd
CKI UK WATER LIMITED was founded on 2004-04-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cki Uk Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKI UK WATER LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
1 CITY SQUARE
LEEDS
YORKSHIRE
LS1 2AL
Other companies in SE1
 
Filing Information
Company Number 05095089
Company ID Number 05095089
Date formed 2004-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2019-05-06 10:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKI UK WATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CKI UK WATER LIMITED

Current Directors
Officer Role Date Appointed
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-17
TSIEN HUA JOANNA CHEN
Director 2004-07-16
ANDREW JOHN HUNTER
Director 2006-12-01
TAK CHUEN EDMOND IP
Director 2004-04-05
SAI HONG VICTOR LUK
Director 2004-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
BING SING ERIC KWAN
Director 2004-04-05 2006-12-01
VICTOR SAI HONG LUK
Company Secretary 2004-04-22 2004-06-17
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-05 2004-04-22
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-04-05 2004-04-05
LUCIENE JAMES LIMITED
Nominated Director 2004-04-05 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOROSE COMPANY SECRETARIAL SERVICES LIMITED COWEN EXECUTION SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE COVENANT TRUSTEE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED PG (APRIL) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NR PROPERTY AGENTS LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED VOLKSWIND UK LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-01-07
NOROSE COMPANY SECRETARIAL SERVICES LIMITED SHIP (2006) LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DURALAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 1996-04-22 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INDUSTRIES LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-15 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INVESTMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-02 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR TRUSTEES LIMITED Company Secretary 2005-08-19 CURRENT 1998-03-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR GROUP LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR LIMITED Company Secretary 2005-08-19 CURRENT 1920-01-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR OPERATIONS LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-26 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE LIMITED Company Secretary 2004-06-25 CURRENT 2001-01-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE NOMINEES LIMITED Company Secretary 2004-06-25 CURRENT 2001-04-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DISCOVERY GROUP EUROPE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DRAGGIN JEANS 2001 (UK) LIMITED Company Secretary 2003-09-11 CURRENT 2002-11-07 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (ADVISORY SERVICES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-03-28 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (CONSULTANCIES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-05-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE LIMITED Company Secretary 2000-06-13 CURRENT 1991-05-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS LIMITED Company Secretary 2000-06-13 CURRENT 1998-10-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS TWO LIMITED Company Secretary 2000-06-13 CURRENT 1999-06-01 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE NOTICES LIMITED Company Secretary 2000-06-13 CURRENT 1972-11-27 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE LIMITED Company Secretary 2000-06-13 CURRENT 1988-03-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE SERVICE COMPANY Company Secretary 2000-06-13 CURRENT 1958-07-08 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED KEMPSON HOUSE LIMITED Company Secretary 2000-06-13 CURRENT 1970-12-23 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
ANDREW JOHN HUNTER WESTERN GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER WEST GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER GROUP LIMITED Director 2011-10-14 CURRENT 2003-05-12 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER ICENI WATERS LIMITED Director 2011-08-02 CURRENT 2007-02-19 Liquidation
ANDREW JOHN HUNTER CKH UK CO 7 LIMITED Director 2011-03-01 CURRENT 2011-01-28 Dissolved 2015-04-07
ANDREW JOHN HUNTER UK ELECTRICITY NETWORK HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER UK WATER (2011) LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER CKI UK CO 6 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER CKI UK CO 5 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2010-10-31 CURRENT 1998-03-17 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (SOUTH EAST SERVICES) LIMITED Director 2010-10-29 CURRENT 1992-09-01 Active
ANDREW JOHN HUNTER EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER LEA VALLEY UTILITIES LIMITED Director 2010-10-29 CURRENT 2007-01-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (TRANSPORT) LIMITED Director 2010-10-29 CURRENT 1994-01-26 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED Director 2010-10-29 CURRENT 1994-09-05 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED Director 2010-10-29 CURRENT 1994-12-20 Active
ANDREW JOHN HUNTER SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED Director 2010-10-29 CURRENT 1996-04-18 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO) LIMITED Director 2010-10-29 CURRENT 2008-01-31 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO FINANCE) LIMITED Director 2010-10-29 CURRENT 2008-04-23 Active
ANDREW JOHN HUNTER LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED Director 2010-10-29 CURRENT 1991-05-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Director 2010-10-29 CURRENT 1988-03-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1989-01-30 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
ANDREW JOHN HUNTER UK POWER NETWORKS HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
ANDREW JOHN HUNTER CKI NUMBER 1 LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
ANDREW JOHN HUNTER CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
ANDREW JOHN HUNTER CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
ANDREW JOHN HUNTER SEABANK POWER LIMITED Director 2010-05-28 CURRENT 1991-03-13 Active
ANDREW JOHN HUNTER ELECTRICITY FIRST LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ANDREW JOHN HUNTER PG (APRIL) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS FINANCE PLC Director 2006-12-01 CURRENT 2005-09-27 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2006-12-01 CURRENT 2004-08-24 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS LIMITED Director 2006-12-01 CURRENT 2004-06-30 Active
ANDREW JOHN HUNTER J2 PROPERTY DEVELOPMENTS LIMITED Director 2002-02-19 CURRENT 2002-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 3 More London Riverside London SE1 2AQ
2019-04-27600Appointment of a voluntary liquidator
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-04-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-11
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-06SH19Statement of capital on 2018-03-06 GBP 1
2018-03-06SH20Statement by Directors
2018-03-06CAP-SSSolvency Statement dated 05/03/18
2018-03-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-28AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 17161375
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-21CH01Director's details changed for Mr Tak Chuen Edmond Ip on 2017-03-16
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 17161375
2016-04-29AR0105/04/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06CH01Director's details changed for Ms Tsien Hua Joanna Chen on 2015-06-17
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 17161375
2015-04-21AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 17161375
2014-04-22AR0105/04/14 ANNUAL RETURN FULL LIST
2013-04-23AR0105/04/13 ANNUAL RETURN FULL LIST
2012-04-26AR0105/04/12 ANNUAL RETURN FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0105/04/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAI HONG VICTOR LUK / 13/01/2011
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND TAK CHUEN IP / 10/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNTER / 10/06/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0105/04/10 FULL LIST
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 24/09/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / EDMOND IP / 05/04/2004
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SAI LUK / 16/07/2004
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / TSIEN CHEN / 01/04/2009
2008-09-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-06-01363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-05-01288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-03363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-02-23225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288bSECRETARY RESIGNED
2004-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19RES04£ NC 1000/15500000 22/
2004-05-19RES04£ NC 15500000/17161375 27/
2004-05-19123NC INC ALREADY ADJUSTED 27/04/04
2004-05-19123NC INC ALREADY ADJUSTED 22/04/04
2004-05-19RES13RE-REVOKE PREV AUTHORIT 22/04/04
2004-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-19RES13RE-ALLOTMENT APPROVED 27/04/04
2004-05-1988(2)RAD 27/04/04--------- £ SI 1661375@1=1661375 £ IC 15500000/17161375
2004-05-1988(2)RAD 22/04/04--------- £ SI 15499999@1=15499999 £ IC 1/15500000
2004-05-04288bSECRETARY RESIGNED
2004-05-04288aNEW SECRETARY APPOINTED
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CKI UK WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-21
Appointment of Liquidators2019-03-21
Resolutions for Winding-up2019-03-21
Fines / Sanctions
No fines or sanctions have been issued against CKI UK WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CKI UK WATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKI UK WATER LIMITED

Intangible Assets
Patents
We have not found any records of CKI UK WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKI UK WATER LIMITED
Trademarks
We have not found any records of CKI UK WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKI UK WATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CKI UK WATER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CKI UK WATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCKI UK WATER LIMITEDEvent Date2019-03-21
 
Initiating party Event TypeAppointmen
Defending partyCKI UK WATER LIMITEDEvent Date2019-03-21
Name of Company: CKI UK WATER LIMITED Company Number: 05095089 Nature of Business: Activities of head offices Registered office: 3 More London Riverside, London, SE1 2AQ Type of Liquidation: Members D…
 
Initiating party Event TypeResolution
Defending partyCKI UK WATER LIMITEDEvent Date2019-03-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKI UK WATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKI UK WATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.