CHECKIT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • 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 ChargesYes
    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, 2025
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

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

    Last Confirmation Statement Made Up ToMay 03, 2025
    Next Confirmation Statement DueMay 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2024
    OverdueNo

    What are the latest filings for CHECKIT PLC?

    Filings
    DateDescriptionDocumentType

    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

    Group of companies' accounts made up to Jan 31, 2021

    94 pagesAA

    Appointment of Mr Simon Daniel Greenman as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Rachel Cecilia Neaman as a director on Jun 02, 2021

    1 pagesTM01

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    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 StatesBritishNon-Executive Director304282210001
    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
    EnglandBritishNon-Executive Director1693740001
    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 KingdomBritishChief Executive Officer285319280001
    SHAW, Kristian Stuart
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritishFinancial Director166644640001
    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
    BritishSolicitor51665360001
    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 KingdomBritishDirector15257290003
    ARGENT, Malcolm, Mr.
    Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    Director
    Melville Court
    Spilsby Road
    RM3 8SB Romford
    Essex
    EnglandBritishDirector32104000002
    BULGIN, Clifford Stanley
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    Director
    The Grange Fen Lane
    Metheringham
    LN4 3AQ Lincoln
    Lincolnshire
    BritishDirector15616730001
    BULGIN, Richard Arthur Ronald
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    Director
    Piccotts Farm
    Piccotts Lane
    CM7 5DW Great Saling
    Essex
    EnglandBritishDirector10840290007
    BULGIN, Robert Edward
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    Director
    Jessamine Cottage Rose Hill
    PL29 3RL Port Isaac
    North Cornwall
    BritishDeputy Chairman & Managing Dir41659570002
    BULGIN, Ronald Arthur
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    Director
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    BritishCompany Director 61246510001
    BULGIN, Ronald Arthur
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    Director
    Tye Beam
    Matching Tye
    CM17 0QR Old Harlow
    Essex
    BritishCompany Director 61246510001
    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 AfricanNon-Executive Director201387180001
    EMERSON, Brian
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    Director
    6 Fairway Close
    AL5 2NN Harpenden
    Hertfordshire
    United KingdomBritishExecutive Manager20278250001
    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
    EnglandBritishDirector53608960001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritishEngineer25932750001
    GREENMAN, Simon Daniel
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritishNon-Executive Director284198120001
    HARRINGTON, Charles David
    4 Maple Avenue
    ME16 0DD Maidstone
    Kent
    Director
    4 Maple Avenue
    ME16 0DD Maidstone
    Kent
    BritishMarketing Director15616770001
    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
    EnglandBritishNon-Executive Director140944830001
    IRELAND, Barry Norman
    18 Felton Road
    IG11 7XZ Barking
    Essex
    Director
    18 Felton Road
    IG11 7XZ Barking
    Essex
    BritishManufacturing Director15616780001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritishChartered Accountant24955980002
    MUIR, Aylsa Kim
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director237655970001
    NEAMAN, Rachel Cecilia
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritishConsultant189711610001
    PIPER, Richard John
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    Director
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    EnglandBritishDirector36504290001
    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
    EnglandBritishNon-Executive Director36504290001
    PRICE, Gregory Laurence
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer172999100001
    RICKETTS, Neill Gareth
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucestershire
    England
    Director
    Callamore
    The Ruffit
    GL14 3LB Littledean
    Callamore Cottage
    Gloucestershire
    England
    EnglandBritishDirector135207040001

    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

    Does CHECKIT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 05, 2014Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    • Jan 04, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 05, 2012Registration of a charge (MG01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 12, 2008Registration of a charge (395)
    • Oct 10, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 2001Registration of a charge (395)
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC,
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 24, 1994Registration of a charge (395)
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1989Registration of a charge
    • Apr 12, 2003Statement of satisfaction of a charge in full or part (403a)

    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