CHECKIT UK LIMITED
Overview
| Company Name | CHECKIT UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02540171 |
| 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 UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CHECKIT UK LIMITED located?
| Registered Office Address | C/O Checkit Plc Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHECKIT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXT CONTROL SYSTEMS LIMITED | Sep 17, 1990 | Sep 17, 1990 |
What are the latest accounts for CHECKIT UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CHECKIT UK LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for CHECKIT UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 22 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Jan 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 25 pages | AA | ||
Cessation of Elektron Technology Plc as a person with significant control on May 13, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Victoria Anne Thorp as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 32 pages | AA | ||
Termination of appointment of Keith Anthony Daley as a director on Oct 07, 2021 | 1 pages | TM01 | ||
Appointment of Mr Hugh William Wooster as a secretary on Sep 27, 2021 | 2 pages | AP03 | ||
Appointment of Mr Christopher James Kyte as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gregory Laurence Price as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Aylsa Kim Muir as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michelle Ho as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 04, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Alister Scott as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Victoria Anne Thorp as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Who are the officers of CHECKIT UK LIMITED?
| 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 | 287717280001 | |||||||
| KYTE, Christopher James | Director | 21 Jj Thompson Avenue CB3 0FA Cambridge Broers Building United Kingdom | United Kingdom | British | 285319280001 | |||||
| SHAW, Kristian Stuart | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | England | British | 166644640001 | |||||
| COATE, Sara Caroline | Secretary | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | 275593580001 | |||||||
| HO, Michelle | Secretary | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | 278927040001 | |||||||
| JACKMAN, Christopher Leslie | Secretary | Shorefield Way Milford On Sea SO41 0RX Lymington 2 Hampshire | British | 17388380002 | ||||||
| MADDEN, Paula | Secretary | 37 Dalton Avenue CR4 3DT Mitcham Surrey | British | 39768880001 | ||||||
| SEGAL, Nicholas Elliot | Secretary | 71 Clarence Way NW1 8DG London | British | 8982240001 | ||||||
| WEATHERSTONE, Andrew Paul | Secretary | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | 258556880001 | |||||||
| BARTHOLOMEW, Timothy | Director | 6 Florence Close Yateley GU46 6PH Carwberley Surrey | England | British | 95843070001 | |||||
| BRIDGER, Andrew Keiron | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | United Kingdom | British | 214133840001 | |||||
| COBURN, Alfred Henry | Director | Goodwood Burnhams Road Bookham KT23 3BB Leatherhead Surrey | British | 20452400001 | ||||||
| CROWE, John Edward | Director | Fullbrook House 7 Lakeside Road BH13 6LR Poole Dorset | British | 67720540001 | ||||||
| DALEY, Keith Anthony | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | England | British | 1693740001 | |||||
| DICKENS, Mark Christopher | Director | Hill House Middleton LE16 8YX Market Harborough Leicestershire | England | British | 16992280001 | |||||
| JACKMAN, Christopher Leslie | Director | Shorefield Way Milford On Sea SO41 0RX Lymington 2 Hampshire | United Kingdom | British | 17388380002 | |||||
| MALLOZZI, Roberto | Director | Manor Way CR8 3BL Purley 23 Surrey United Kingdom | England | Italian | 25714750005 | |||||
| MCCRIMMON, Anthony Roderick | Director | 38 Court Farm Road CR6 9BD Warlingham Surrey | British | 47435520001 | ||||||
| MODIANO, Philip | Director | Tylers Hill Road Ley Hill HP5 1XB Chesham Skylark Buckinghamshire United Kingdom | United Kingdom | British | 85308360002 | |||||
| MUIR, Aylsa Kim | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | United Kingdom | British | 237655970001 | |||||
| PRICE, Gregory Laurence | Director | Fleet Road GU51 3PJ Fleet 93 Hampshire United Kingdom | England | British | 172999100001 | |||||
| SCOTT, Alister | Director | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | United Kingdom | British | 273036740001 | |||||
| SEGAL, Nicholas Elliot | Director | 71 Clarence Way NW1 8DG London | United Kingdom | British | 8982240001 | |||||
| SEGAL, Nicholas Elliot | Director | 71 Clarence Way NW1 8DG London | United Kingdom | British | 8982240001 | |||||
| THORP, Victoria Anne | Director | 93 Fleet Road GU51 3PJ Fleet Checkit Uk Limited Hampshire United Kingdom | England | British | 282054850001 | |||||
| WEATHERSTONE, Andrew Paul | Director | c/o Elektron Technology Plc J J Thomson Avenue CB3 0FA Cambridge Broers Building England | United Kingdom | British | 258556760001 | |||||
| WILSON, John Frederick | Director | c/o Elektron Technology Plc 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England | England | British | 258557050001 |
Who are the persons with significant control of CHECKIT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Checkit Plc | May 14, 2019 | 21 J J Thomson Avenue CB3 0FA Cambridge Broers Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elektron Technology Plc | May 13, 2019 | Broers Building 21 J J Thomson Avenue CB3 0FA Cambridge C/O Checkit Plc England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Elliot Segal | Apr 06, 2016 | NW1 8DG London 71 Clarence Way | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roberto Mallozzi | Apr 06, 2016 | Manor Way CR8 3BL Purley 23 Surrey | Yes | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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