CHECKIT UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHECKIT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02540171
    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 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 AddressNo

    What were the previous names of CHECKIT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXT CONTROL SYSTEMS LIMITEDSep 17, 1990Sep 17, 1990

    What are the latest accounts for CHECKIT UK LIMITED?

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

    What is the status of the latest confirmation statement for CHECKIT UK LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for CHECKIT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jan 31, 2025

    22 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Jan 31, 2024

    25 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    25 pagesAA

    Cessation of Elektron Technology Plc as a person with significant control on May 13, 2019

    1 pagesPSC07

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Anne Thorp as a director on Feb 16, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2022

    30 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    32 pagesAA

    Termination of appointment of Keith Anthony Daley as a director on Oct 07, 2021

    1 pagesTM01

    Appointment of Mr Hugh William Wooster as a secretary on Sep 27, 2021

    2 pagesAP03

    Appointment of Mr Christopher James Kyte as a director on Sep 27, 2021

    2 pagesAP01

    Appointment of Mr Gregory Laurence Price as a director on Sep 27, 2021

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on May 04, 2021 with updates

    4 pagesCS01

    Termination of appointment of Alister Scott as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mrs Victoria Anne Thorp as a director on Apr 06, 2021

    2 pagesAP01

    Who are the officers of CHECKIT UK LIMITED?

    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
    287717280001
    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
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    EnglandBritish166644640001
    COATE, Sara Caroline
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Secretary
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    275593580001
    HO, Michelle
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Secretary
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    278927040001
    JACKMAN, Christopher Leslie
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    Secretary
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    British17388380002
    MADDEN, Paula
    37 Dalton Avenue
    CR4 3DT Mitcham
    Surrey
    Secretary
    37 Dalton Avenue
    CR4 3DT Mitcham
    Surrey
    British39768880001
    SEGAL, Nicholas Elliot
    71 Clarence Way
    NW1 8DG London
    Secretary
    71 Clarence Way
    NW1 8DG London
    British8982240001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Secretary
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    258556880001
    BARTHOLOMEW, Timothy
    6 Florence Close
    Yateley
    GU46 6PH Carwberley
    Surrey
    Director
    6 Florence Close
    Yateley
    GU46 6PH Carwberley
    Surrey
    EnglandBritish95843070001
    BRIDGER, Andrew Keiron
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    United KingdomBritish214133840001
    COBURN, Alfred Henry
    Goodwood Burnhams Road
    Bookham
    KT23 3BB Leatherhead
    Surrey
    Director
    Goodwood Burnhams Road
    Bookham
    KT23 3BB Leatherhead
    Surrey
    British20452400001
    CROWE, John Edward
    Fullbrook House
    7 Lakeside Road
    BH13 6LR Poole
    Dorset
    Director
    Fullbrook House
    7 Lakeside Road
    BH13 6LR Poole
    Dorset
    British67720540001
    DALEY, Keith Anthony
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    EnglandBritish1693740001
    DICKENS, Mark Christopher
    Hill House
    Middleton
    LE16 8YX Market Harborough
    Leicestershire
    Director
    Hill House
    Middleton
    LE16 8YX Market Harborough
    Leicestershire
    EnglandBritish16992280001
    JACKMAN, Christopher Leslie
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    Director
    Shorefield Way
    Milford On Sea
    SO41 0RX Lymington
    2
    Hampshire
    United KingdomBritish17388380002
    MALLOZZI, Roberto
    Manor Way
    CR8 3BL Purley
    23
    Surrey
    United Kingdom
    Director
    Manor Way
    CR8 3BL Purley
    23
    Surrey
    United Kingdom
    EnglandItalian25714750005
    MCCRIMMON, Anthony Roderick
    38 Court Farm Road
    CR6 9BD Warlingham
    Surrey
    Director
    38 Court Farm Road
    CR6 9BD Warlingham
    Surrey
    British47435520001
    MODIANO, Philip
    Tylers Hill Road
    Ley Hill
    HP5 1XB Chesham
    Skylark
    Buckinghamshire
    United Kingdom
    Director
    Tylers Hill Road
    Ley Hill
    HP5 1XB Chesham
    Skylark
    Buckinghamshire
    United Kingdom
    United KingdomBritish85308360002
    MUIR, Aylsa Kim
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    United KingdomBritish237655970001
    PRICE, Gregory Laurence
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    Director
    Fleet Road
    GU51 3PJ Fleet
    93
    Hampshire
    United Kingdom
    EnglandBritish172999100001
    SCOTT, Alister
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    United KingdomBritish273036740001
    SEGAL, Nicholas Elliot
    71 Clarence Way
    NW1 8DG London
    Director
    71 Clarence Way
    NW1 8DG London
    United KingdomBritish8982240001
    SEGAL, Nicholas Elliot
    71 Clarence Way
    NW1 8DG London
    Director
    71 Clarence Way
    NW1 8DG London
    United KingdomBritish8982240001
    THORP, Victoria Anne
    93 Fleet Road
    GU51 3PJ Fleet
    Checkit Uk Limited
    Hampshire
    United Kingdom
    Director
    93 Fleet Road
    GU51 3PJ Fleet
    Checkit Uk Limited
    Hampshire
    United Kingdom
    EnglandBritish282054850001
    WEATHERSTONE, Andrew Paul
    c/o Elektron Technology Plc
    J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    Director
    c/o Elektron Technology Plc
    J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    United KingdomBritish258556760001
    WILSON, John Frederick
    c/o Elektron Technology Plc
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    Director
    c/o Elektron Technology Plc
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    EnglandBritish258557050001

    Who are the persons with significant control of CHECKIT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    May 14, 2019
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    No
    Legal FormPublic Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00448274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    May 13, 2019
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Checkit Plc
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00448274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Nicholas Elliot Segal
    NW1 8DG London
    71 Clarence Way
    Apr 06, 2016
    NW1 8DG London
    71 Clarence Way
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roberto Mallozzi
    Manor Way
    CR8 3BL Purley
    23
    Surrey
    Apr 06, 2016
    Manor Way
    CR8 3BL Purley
    23
    Surrey
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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