CHECKIT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHECKIT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00448274
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHECKIT PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHECKIT PLC located?

    Registered Office Address
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of CHECKIT PLC?

    Previous Company Names
    Company NameFromUntil
    ELEKTRON TECHNOLOGY PLCJul 29, 2011Jul 29, 2011
    ELEKTRON PLCAug 22, 2001Aug 22, 2001
    BULGIN PLCSep 01, 1997Sep 01, 1997
    A F BULGIN & COMPANY PUBLIC LIMITED COMPANYJan 20, 1948Jan 20, 1948

    What are the latest accounts for CHECKIT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for CHECKIT PLC?

    Last Confirmation Statement Made Up ToMay 01, 2027
    Next Confirmation Statement DueMay 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2026
    OverdueNo

    What are the latest filings for CHECKIT PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2025

    90 pagesAA

    Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets 10th Floor, Central Square Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Daniel Greenman as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Mr Kristian Stuart Shaw as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Gregory Laurence Price as a director on Sep 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2024

    86 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 31, 2023

    82 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Frederick Wilson as a director on Jan 26, 2023

    1 pagesTM01

    Appointment of Miss Alexandra Louise Curran as a director on Jan 09, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2022

    87 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 5,400,428.1
    3 pagesSH01

    Director's details changed for Mr Keith Anthony Daley on Feb 01, 2022

    2 pagesCH01

    Satisfaction of charge 004482740009 in full

    1 pagesMR04

    Appointment of Mr Gregory Laurence Price as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Aylsa Kim Muir as a director on Sep 03, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Kyte as a director on Jul 12, 2021

    2 pagesAP01

    Appointment of Mr Hugh William Wooster as a secretary on Jul 12, 2021

    2 pagesAP03

    Termination of appointment of Michelle Ho as a secretary on Jul 12, 2021

    1 pagesTM02

    Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Who are the officers of CHECKIT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOSTER, Hugh William
    21 Jj Thompson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    Secretary
    21 Jj Thompson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    285312120001
    CURRAN, Alexandra Louise
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    United StatesBritish304282210001
    DALEY, Keith Anthony
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    United KingdomBritish1693740001
    KYTE, Christopher James
    21 Jj Thompson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    Director
    21 Jj Thompson Avenue
    CB3 0FA Cambridge
    Broers Building
    United Kingdom
    United KingdomBritish285319280001
    SHAW, Kristian Stuart
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritish166644640001
    BATTY, John Christopher Ralph
    No 1 The Spinney
    Baker's Hill Hadley Common
    EN5 5QJ Barnet
    Hertfordshire
    Secretary
    No 1 The Spinney
    Baker's Hill Hadley Common
    EN5 5QJ Barnet
    Hertfordshire
    British11144770001
    BURNETT, Nicholas John
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    Secretary
    7 St Peters Field
    CM0 8NX Burnham On Crouch
    Essex
    British51665360001
    COATE, Sara
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Secretary
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    269380970001
    HO, Michelle
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Secretary
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    278927030001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    153562420001
    STONE, Geoffrey Alan
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    Secretary
    22 Woodland Way
    IG8 0QG Woodford Green
    Essex
    British15616720001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Secretary
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    British86724380005
    ACLAND, Simon Hugh Verdon
    Charlwood Road
    Putney
    SW15 1PW London
    42
    United Kingdom
    Director
    Charlwood Road
    Putney
    SW15 1PW London
    42
    United Kingdom
    United KingdomBritish15257290003
    ARGENT, Malcolm, Mr.
    Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    Director
    Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    EnglandBritish32104000002
    BULGIN, Clifford Stanley
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    Director
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    British15616730001
    BULGIN, Richard Arthur Ronald
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    Director
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    EnglandBritish10840290007
    BULGIN, Robert Edward
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    Director
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    British41659570002
    BULGIN, Ronald Arthur
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    Director
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    British61246510001
    BULGIN, Ronald Arthur
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    Director
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    British61246510001
    CIUCCIO, Giovanni Maria
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    United KingdomItalian,South African201387180001
    EMERSON, Brian
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    Director
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    United KingdomBritish20278250001
    FRANKLIN, Noah Felix Kalman
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    EnglandBritish53608960001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritish25932750001
    GREENMAN, Simon Daniel
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritish284198120001
    HARRINGTON, Charles David
    4 Maple Avenue
    ME16 0DD Maidstone
    Kent
    Director
    4 Maple Avenue
    ME16 0DD Maidstone
    Kent
    British15616770001
    HARRIS, Anthony Gordon
    J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building 21
    England
    Director
    J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building 21
    England
    EnglandBritish140944830001
    IRELAND, Barry Norman
    18 Felton Road
    IG11 7XZ Barking
    Essex
    Director
    18 Felton Road
    IG11 7XZ Barking
    Essex
    British15616780001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    MUIR, Aylsa Kim
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritish237655970001
    NEAMAN, Rachel Cecilia
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritish189711610001
    PIPER, Richard John
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritish36504290001
    PIPER, Richard John
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    England
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    England
    EnglandBritish36504290001
    PRICE, Gregory Laurence
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    EnglandBritish172999100001
    RICKETTS, Neill Gareth
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucestershire
    England
    Director
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucestershire
    England
    EnglandBritish135207040001

    What are the latest statements on persons with significant control for CHECKIT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0