CHECKIT PLC
Overview
Company Name | CHECKIT PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00448274 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHECKIT PLC?
Company Name | From | Until |
---|---|---|
ELEKTRON TECHNOLOGY PLC | Jul 29, 2011 | Jul 29, 2011 |
ELEKTRON PLC | Aug 22, 2001 | Aug 22, 2001 |
BULGIN PLC | Sep 01, 1997 | Sep 01, 1997 |
A F BULGIN & COMPANY PUBLIC LIMITED COMPANY | Jan 20, 1948 | Jan 20, 1948 |
What are the latest accounts for CHECKIT PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CHECKIT PLC?
Last Confirmation Statement Made Up To | May 03, 2025 |
---|---|
Next Confirmation Statement Due | May 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2024 |
Overdue | No |
What are the latest filings for CHECKIT PLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Simon Daniel Greenman as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kristian Stuart Shaw as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gregory Laurence Price as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jan 31, 2024 | 86 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2023 | 82 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Frederick Wilson as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Appointment of Miss Alexandra Louise Curran as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jan 31, 2022 | 87 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 17, 2021
| 3 pages | SH01 | ||
Director's details changed for Mr Keith Anthony Daley on Feb 01, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 004482740009 in full | 1 pages | MR04 | ||
Appointment of Mr Gregory Laurence Price as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Aylsa Kim Muir as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Kyte as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Hugh William Wooster as a secretary on Jul 12, 2021 | 2 pages | AP03 | ||
Termination of appointment of Michelle Ho as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||
Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||
Group of companies' accounts made up to Jan 31, 2021 | 94 pages | AA | ||
Appointment of Mr Simon Daniel Greenman as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rachel Cecilia Neaman as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of CHECKIT PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOSTER, Hugh William | Secretary | 21 Jj Thompson Avenue CB3 0FA Cambridge Broers Building United Kingdom | 285312120001 | |||||||
CURRAN, Alexandra Louise | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | United States | British | Non-Executive Director | 304282210001 | ||||
DALEY, Keith Anthony | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | England | British | Non-Executive Director | 1693740001 | ||||
KYTE, Christopher James | Director | 21 Jj Thompson Avenue CB3 0FA Cambridge Broers Building United Kingdom | United Kingdom | British | Chief Executive Officer | 285319280001 | ||||
SHAW, Kristian Stuart | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | Financial Director | 166644640001 | ||||
BATTY, John Christopher Ralph | Secretary | No 1 The Spinney Baker's Hill Hadley Common EN5 5QJ Barnet Hertfordshire | British | 11144770001 | ||||||
BURNETT, Nicholas John | Secretary | 7 St Peters Field CM0 8NX Burnham On Crouch Essex | British | Solicitor | 51665360001 | |||||
COATE, Sara | Secretary | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | 269380970001 | |||||||
HO, Michelle | Secretary | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | 278927030001 | |||||||
LEIGH, Christopher Michael | Secretary | Arranmoor 11 Hillwood Close Hutton Mount CM13 2PE Brentwood Essex | British | 24955980002 | ||||||
REEVES, Martin Leslie | Secretary | Gryfe Road PA11 3AL Bridge Of Weir Glendale Renfrewshire Scotland | 153562420001 | |||||||
STONE, Geoffrey Alan | Secretary | 22 Woodland Way IG8 0QG Woodford Green Essex | British | 15616720001 | ||||||
WEATHERSTONE, Andrew Paul | Secretary | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | British | 86724380005 | ||||||
ACLAND, Simon Hugh Verdon | Director | Charlwood Road Putney SW15 1PW London 42 United Kingdom | United Kingdom | British | Director | 15257290003 | ||||
ARGENT, Malcolm, Mr. | Director | Melville Court Spilsby Road RM3 8SB Romford Essex | England | British | Director | 32104000002 | ||||
BULGIN, Clifford Stanley | Director | The Grange Fen Lane Metheringham LN4 3AQ Lincoln Lincolnshire | British | Director | 15616730001 | |||||
BULGIN, Richard Arthur Ronald | Director | Piccotts Farm Piccotts Lane CM7 5DW Great Saling Essex | England | British | Director | 10840290007 | ||||
BULGIN, Robert Edward | Director | Jessamine Cottage Rose Hill PL29 3RL Port Isaac North Cornwall | British | Deputy Chairman & Managing Dir | 41659570002 | |||||
BULGIN, Ronald Arthur | Director | Tye Beam Matching Tye CM17 0QR Old Harlow Essex | British | Company Director | 61246510001 | |||||
BULGIN, Ronald Arthur | Director | Tye Beam Matching Tye CM17 0QR Old Harlow Essex | British | Company Director | 61246510001 | |||||
CIUCCIO, Giovanni Maria | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | United Kingdom | Italian,South African | Non-Executive Director | 201387180001 | ||||
EMERSON, Brian | Director | 6 Fairway Close AL5 2NN Harpenden Hertfordshire | United Kingdom | British | Executive Manager | 20278250001 | ||||
FRANKLIN, Noah Felix Kalman | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England | England | British | Director | 53608960001 | ||||
GIRLING, Adrian Charles Nigel | Director | Greentiles Ewehurst Lane Speldhurst TN3 0JX Tunbridge Wells Kent | United Kingdom | British | Engineer | 25932750001 | ||||
GREENMAN, Simon Daniel | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | United Kingdom | British | Non-Executive Director | 284198120001 | ||||
HARRINGTON, Charles David | Director | 4 Maple Avenue ME16 0DD Maidstone Kent | British | Marketing Director | 15616770001 | |||||
HARRIS, Anthony Gordon | Director | J J Thomson Avenue CB3 0FA Cambridge Broers Building 21 England | England | British | Non-Executive Director | 140944830001 | ||||
IRELAND, Barry Norman | Director | 18 Felton Road IG11 7XZ Barking Essex | British | Manufacturing Director | 15616780001 | |||||
LEIGH, Christopher Michael | Director | Arranmoor 11 Hillwood Close Hutton Mount CM13 2PE Brentwood Essex | England | British | Chartered Accountant | 24955980002 | ||||
MUIR, Aylsa Kim | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | United Kingdom | British | Finance Director | 237655970001 | ||||
NEAMAN, Rachel Cecilia | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | Consultant | 189711610001 | ||||
PIPER, Richard John | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | Director | 36504290001 | ||||
PIPER, Richard John | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England England | England | British | Non-Executive Director | 36504290001 | ||||
PRICE, Gregory Laurence | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | England | British | Chief Financial Officer | 172999100001 | ||||
RICKETTS, Neill Gareth | Director | Callamore The Ruffit GL14 3LB Littledean Callamore Cottage Gloucestershire England | England | British | Director | 135207040001 |
What are the latest statements on persons with significant control for CHECKIT PLC?
Notified On | Ceased On | Statement |
---|---|---|
Oct 05, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHECKIT PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 03, 2014 Delivered On Feb 05, 2014 | Outstanding | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 03, 2013 Delivered On May 08, 2013 | Satisfied | ||
Brief description N/A. notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A share mortgage | Created On Apr 30, 2012 Delivered On May 05, 2012 | Outstanding | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, being- 1,197,980 ordinary shares of hk$1 each in the company see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 09, 2008 Delivered On Jun 12, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Aug 16, 2001 Delivered On Aug 18, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £625,000 credited to account designation 8928924 and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 30, 1995 Delivered On Feb 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land at bypass road (previously k/a alfreds way) barking essex and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 30, 1995 Delivered On Feb 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as land on the south side of doddington road, (now known as 187 sadler road, ) lincoln ,lincolnshire, title no ll 49322 and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 11, 1994 Delivered On Oct 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property in park lane, broxbourne, hertfordshire and the proceeds of sale. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 24, 1991 Delivered On Aug 01, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H alfreds way barking essex. And or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 08, 1989 Delivered On Sep 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 acres of land at doddington road lincoln t/no ll 45346. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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