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 | No |
| 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, 2026 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CHECKIT PLC?
| Last Confirmation Statement Made Up To | May 01, 2027 |
|---|---|
| Next Confirmation Statement Due | May 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2026 |
| Overdue | No |
What are the latest filings for CHECKIT PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2026 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2025 | 90 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 304282210001 | |||||
| DALEY, Keith Anthony | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Elektron Technology Plc United Kingdom | United Kingdom | British | 1693740001 | |||||
| KYTE, Christopher James | Director | 21 Jj Thompson Avenue CB3 0FA Cambridge Broers Building United Kingdom | United Kingdom | British | 285319280001 | |||||
| SHAW, Kristian Stuart | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | 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 | 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 | 15257290003 | |||||
| ARGENT, Malcolm, Mr. | Director | Melville Court Spilsby Road RM3 8SB Romford Essex | England | British | 32104000002 | |||||
| BULGIN, Clifford Stanley | Director | The Grange Fen Lane Metheringham LN4 3AQ Lincoln Lincolnshire | British | 15616730001 | ||||||
| BULGIN, Richard Arthur Ronald | Director | Piccotts Farm Piccotts Lane CM7 5DW Great Saling Essex | England | British | 10840290007 | |||||
| BULGIN, Robert Edward | Director | Jessamine Cottage Rose Hill PL29 3RL Port Isaac North Cornwall | British | 41659570002 | ||||||
| BULGIN, Ronald Arthur | Director | Tye Beam Matching Tye CM17 0QR Old Harlow Essex | British | 61246510001 | ||||||
| BULGIN, Ronald Arthur | Director | Tye Beam Matching Tye CM17 0QR Old Harlow Essex | British | 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 | 201387180001 | |||||
| EMERSON, Brian | Director | 6 Fairway Close AL5 2NN Harpenden Hertfordshire | United Kingdom | British | 20278250001 | |||||
| FRANKLIN, Noah Felix Kalman | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England | England | British | 53608960001 | |||||
| GIRLING, Adrian Charles Nigel | Director | Greentiles Ewehurst Lane Speldhurst TN3 0JX Tunbridge Wells Kent | United Kingdom | British | 25932750001 | |||||
| GREENMAN, Simon Daniel | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | United Kingdom | British | 284198120001 | |||||
| HARRINGTON, Charles David | Director | 4 Maple Avenue ME16 0DD Maidstone Kent | British | 15616770001 | ||||||
| HARRIS, Anthony Gordon | Director | J J Thomson Avenue CB3 0FA Cambridge Broers Building 21 England | England | British | 140944830001 | |||||
| IRELAND, Barry Norman | Director | 18 Felton Road IG11 7XZ Barking Essex | British | 15616780001 | ||||||
| LEIGH, Christopher Michael | Director | Arranmoor 11 Hillwood Close Hutton Mount CM13 2PE Brentwood Essex | England | British | 24955980002 | |||||
| MUIR, Aylsa Kim | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | United Kingdom | British | 237655970001 | |||||
| NEAMAN, Rachel Cecilia | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | 189711610001 | |||||
| PIPER, Richard John | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building | England | British | 36504290001 | |||||
| PIPER, Richard John | Director | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England England | England | British | 36504290001 | |||||
| PRICE, Gregory Laurence | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | England | British | 172999100001 | |||||
| RICKETTS, Neill Gareth | Director | Callamore The Ruffit GL14 3LB Littledean Callamore Cottage Gloucestershire England | England | British | 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 |
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