ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ciki Holdings Ltd

Ciki Holdings Ltd is an active company incorporated on 21 December 2021 with the registered office located in . Ciki Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 17 days ago
Company No
13811812
Private limited company
Age
3 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 Bedford Link Logistics Park
Kempston
Bedford
MK43 9SS
Address changed on 28 Sep 2022 (3 years ago)
Previous address was 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1966
Bridget Magee
PSC • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bluewater Global Limited
Marcus James Magee is a mutual person.
Active
Rideau West Ltd
Marcus James Magee is a mutual person.
Active
Ciki Ltd
Marcus James Magee is a mutual person.
Active
Carlton Packaging Holdings Ltd
Marcus James Magee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£235
Decreased by £12.99K (-98%)
Total Liabilities
-£1.8K
Decreased by £11.33K (-86%)
Net Assets
-£1.57K
Decreased by £1.66K (-1697%)
Debt Ratio (%)
766%
Increased by 666.7% (+672%)
Latest Activity
Voluntary Gazette Notice
17 Days Ago on 21 Oct 2025
Application To Strike Off
24 Days Ago on 14 Oct 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 19 Jan 2023
Registered Address Changed
3 Years Ago on 28 Sep 2022
Bridget Magee (PSC) Appointed
3 Years Ago on 2 Aug 2022
Marcus Magee (PSC) Details Changed
3 Years Ago on 2 Aug 2022
Get Credit Report
Discover Ciki Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 14 Oct 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Confirmation statement made on 21 December 2022 with updates
Submitted on 19 Jan 2023
Change of details for Marcus Magee as a person with significant control on 2 August 2022
Submitted on 20 Oct 2022
Notification of Bridget Magee as a person with significant control on 2 August 2022
Submitted on 20 Oct 2022
Resolutions
Submitted on 14 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year