CHEQ TECHNOLOGIES (UK) LTD

CHEQ TECHNOLOGIES (UK) LTD

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

    Company NameCHEQ TECHNOLOGIES (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05278260
    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 CHEQ TECHNOLOGIES (UK) LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is CHEQ TECHNOLOGIES (UK) LTD located?

    Registered Office Address
    Woodcutters Cottage
    Beaconsfield Road
    RH17 7LF Chelwood Gate
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEQ TECHNOLOGIES (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    TAGMAN LIMITEDFeb 01, 2010Feb 01, 2010
    LEVEXIS LIMITEDNov 04, 2004Nov 04, 2004

    What are the latest accounts for CHEQ TECHNOLOGIES (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHEQ TECHNOLOGIES (UK) LTD?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for CHEQ TECHNOLOGIES (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Fora Henry Wood House 4-5 Langham Place London W1B 3DG England to Woodcutters Cottage Beaconsfield Road Chelwood Gate East Sussex RH17 7LF on Feb 17, 2025

    1 pagesAD01

    Registered office address changed from C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Fora Henry Wood House 4-5 Langham Place London W1B 3DG on Feb 06, 2025

    1 pagesAD01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Registration of charge 052782600005, created on Jul 29, 2024

    36 pagesMR01

    Confirmation statement made on Jan 23, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed tagman LIMITED\certificate issued on 24/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2023

    RES15

    Registration of charge 052782600004, created on Dec 21, 2022

    44 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Registered office address changed from Henry Wood House 7th Floor 2 Riding House Street London W1W 7FA United Kingdom to C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX on Oct 25, 2022

    1 pagesAD01

    Notification of Ehud Levy as a person with significant control on Jun 21, 2022

    2 pagesPSC01

    Notification of Guy Tytunovich as a person with significant control on Jun 21, 2022

    2 pagesPSC01

    Cessation of Martin Greenlow as a person with significant control on Jun 21, 2022

    1 pagesPSC07

    Appointment of Mr Ehud Levy as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Mr Guy Tytunovich as a director on Jun 21, 2022

    2 pagesAP01

    Termination of appointment of Martin Greenlow as a director on Jun 21, 2022

    1 pagesTM01

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Cessation of Ian Arthur Woolley as a person with significant control on Mar 16, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 12, 2021

    • Capital: GBP 9,227.518
    3 pagesSH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Who are the officers of CHEQ TECHNOLOGIES (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVY, Ehud
    c/o Cheq
    Yehuda Halvel Street
    65136 Tel Aviv
    23
    Israel
    Director
    c/o Cheq
    Yehuda Halvel Street
    65136 Tel Aviv
    23
    Israel
    IsraelIsraeliDirector298360880001
    TYTUNOVICH, Guy
    c/o Cheq
    Yehuda Halvel Street
    65136 Tel Aviv
    23
    Israel
    Director
    c/o Cheq
    Yehuda Halvel Street
    65136 Tel Aviv
    23
    Israel
    IsraelIsraeliCeo298360860001
    COOK, Paul Jonathan Markham
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    Secretary
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    BritishDirector74021560005
    QUIGG, Darren Stuart
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Secretary
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    158491710001
    AHMAD, Fuad, Director
    Technology Drive, Suite 500
    San Jose
    CA 95110 California
    1741
    Usa
    Director
    Technology Drive, Suite 500
    San Jose
    CA 95110 California
    1741
    Usa
    United StatesAmericanCfo241973110001
    BARON, Jonathan Laurence
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Director
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    United KingdomBritishSales Director132647090001
    BRADY, Robert Michael
    De Freville Avenue
    CB4 1HS Cambridge
    32
    Cambridgeshire
    United Kingdom
    Director
    De Freville Avenue
    CB4 1HS Cambridge
    32
    Cambridgeshire
    United Kingdom
    United KingdomBritishCompany Director26135740001
    BRODY, Seth Andrew
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Director
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    United StatesAmericanEcommerce And Digital Media Executive157462270001
    COOK, Paul Jonathan Markham
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Director
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    United KingdomBritishDirector74021560005
    GREENLOW, Martin
    226 Airport Parkway
    Suite 390
    San Jose
    Ensighten Inc
    Ca95110
    United States
    Director
    226 Airport Parkway
    Suite 390
    San Jose
    Ensighten Inc
    Ca95110
    United States
    United StatesAmericanCompany Director241860040002
    GREGORY, Shaun
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Director
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    EnglandBritishManaging Director251797970001
    GREGORY, Shaun
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    Director
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    EnglandBritishManaging Director251797970001
    KAY, Jonathan Mark
    Lows Croft Barn
    Bagley Lane Audlem
    CW3 0DR Crewe
    Cheshire
    Director
    Lows Croft Barn
    Bagley Lane Audlem
    CW3 0DR Crewe
    Cheshire
    EnglandBritishConsultant111972810001
    KLOET, Nelleke Constance
    1 Step Arbour The Walk
    Tandridge
    RH8 9NY Oxted
    Surrey
    Kent
    Director
    1 Step Arbour The Walk
    Tandridge
    RH8 9NY Oxted
    Surrey
    Kent
    DutchMarketing Manager101211790003
    MANION, Joshua Ryan
    Technology Drive, Suite 500
    San Jose
    CA 95110 California
    1741
    Usa
    Director
    Technology Drive, Suite 500
    San Jose
    CA 95110 California
    1741
    Usa
    United StatesAmericanCeo168884930001
    MANSELL, Simon
    7 Sylvan Heights
    London Road
    AL1 1SX St. Albans
    Hertfordshire
    Director
    7 Sylvan Heights
    London Road
    AL1 1SX St. Albans
    Hertfordshire
    BritishDirector77186890002
    MCEWAN, Andrew David John
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    Director
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    United KingdomBritishDirector114990050001
    OBERWEIS, Julie
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Director
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    UsaAmericanDirector202470580001
    PATRON, Mark Andrew
    4b Cleveland Gardens
    Barnes
    SW13 0AG London
    Director
    4b Cleveland Gardens
    Barnes
    SW13 0AG London
    EnglandBritishDirector31197050002
    SIGALOW, Ian David
    E. 64th Street
    9g
    New York
    301
    New York Ny 10065
    Director
    E. 64th Street
    9g
    New York
    301
    New York Ny 10065
    United StatesAmericanVenture Capitalist207894150001
    SINGER, Alexander
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    Director
    Bickels Yard
    151-153 Bermondsey Street
    SE1 5HA London
    25
    GreeceAmericanInvestment Advisor157313560001
    TAYSOM, John Graham
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    Director
    c/o Tagman Ltd
    Tower Bridge Road
    SE1 3LS London
    170-172
    United Kingdom
    United KingdomUnited KingdomInvestor And Company Director211977660001
    WOOLLEY, Ian Arthur
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Director
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    United KingdomBritishCro242383360002
    YEOMANS, John Mark
    Beech Lane
    GU2 4ES Guildford
    18
    Surrey
    United Kingdom
    Director
    Beech Lane
    GU2 4ES Guildford
    18
    Surrey
    United Kingdom
    EnglandBritishCorporate Financier100994080001

    Who are the persons with significant control of CHEQ TECHNOLOGIES (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Tytunovich
    23 Yehuda Halvel Street
    65136 Tel Aviv
    Cheq
    Israel
    Jun 21, 2022
    23 Yehuda Halvel Street
    65136 Tel Aviv
    Cheq
    Israel
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ehud Levy
    23 Yehuda Halvel Street
    65136 Tel Aviv
    Cheq
    Israel
    Jun 21, 2022
    23 Yehuda Halvel Street
    65136 Tel Aviv
    Cheq
    Israel
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Greenlow
    887 Oak Grove Avenue
    Suite 203
    Menlo Park
    Ensighten Inc
    California Ca94025
    United States
    Oct 23, 2017
    887 Oak Grove Avenue
    Suite 203
    Menlo Park
    Ensighten Inc
    California Ca94025
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Arthur Woolley
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Oct 23, 2017
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Joshua Ryan Manion
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Apr 06, 2016
    7th Floor
    2 Riding House Street
    W1W 7FA London
    Henry Wood House
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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