CHEQ TECHNOLOGIES (UK) LTD
Overview
Company Name | CHEQ TECHNOLOGIES (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05278260 |
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 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 Address | No |
What were the previous names of CHEQ TECHNOLOGIES (UK) LTD?
Company Name | From | Until |
---|---|---|
TAGMAN LIMITED | Feb 01, 2010 | Feb 01, 2010 |
LEVEXIS LIMITED | Nov 04, 2004 | Nov 04, 2004 |
What are the latest accounts for CHEQ TECHNOLOGIES (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHEQ TECHNOLOGIES (UK) LTD?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for CHEQ TECHNOLOGIES (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Registration of charge 052782600005, created on Jul 29, 2024 | 36 pages | MR01 | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed tagman LIMITED\certificate issued on 24/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 052782600004, created on Dec 21, 2022 | 44 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Ehud Levy as a person with significant control on Jun 21, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Guy Tytunovich as a person with significant control on Jun 21, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Greenlow as a person with significant control on Jun 21, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ehud Levy as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Tytunovich as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Greenlow as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Ian Arthur Woolley as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 12, 2021
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Who are the officers of CHEQ TECHNOLOGIES (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEVY, Ehud | Director | c/o Cheq Yehuda Halvel Street 65136 Tel Aviv 23 Israel | Israel | Israeli | Director | 298360880001 | ||||
TYTUNOVICH, Guy | Director | c/o Cheq Yehuda Halvel Street 65136 Tel Aviv 23 Israel | Israel | Israeli | Ceo | 298360860001 | ||||
COOK, Paul Jonathan Markham | Secretary | Bickels Yard 151-153 Bermondsey Street SE1 5HA London 25 | British | Director | 74021560005 | |||||
QUIGG, Darren Stuart | Secretary | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | 158491710001 | |||||||
AHMAD, Fuad, Director | Director | Technology Drive, Suite 500 San Jose CA 95110 California 1741 Usa | United States | American | Cfo | 241973110001 | ||||
BARON, Jonathan Laurence | Director | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | United Kingdom | British | Sales Director | 132647090001 | ||||
BRADY, Robert Michael | Director | De Freville Avenue CB4 1HS Cambridge 32 Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 26135740001 | ||||
BRODY, Seth Andrew | Director | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | United States | American | Ecommerce And Digital Media Executive | 157462270001 | ||||
COOK, Paul Jonathan Markham | Director | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | United Kingdom | British | Director | 74021560005 | ||||
GREENLOW, Martin | Director | 226 Airport Parkway Suite 390 San Jose Ensighten Inc Ca95110 United States | United States | American | Company Director | 241860040002 | ||||
GREGORY, Shaun | Director | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | England | British | Managing Director | 251797970001 | ||||
GREGORY, Shaun | Director | Bickels Yard 151-153 Bermondsey Street SE1 5HA London 25 | England | British | Managing Director | 251797970001 | ||||
KAY, Jonathan Mark | Director | Lows Croft Barn Bagley Lane Audlem CW3 0DR Crewe Cheshire | England | British | Consultant | 111972810001 | ||||
KLOET, Nelleke Constance | Director | 1 Step Arbour The Walk Tandridge RH8 9NY Oxted Surrey Kent | Dutch | Marketing Manager | 101211790003 | |||||
MANION, Joshua Ryan | Director | Technology Drive, Suite 500 San Jose CA 95110 California 1741 Usa | United States | American | Ceo | 168884930001 | ||||
MANSELL, Simon | Director | 7 Sylvan Heights London Road AL1 1SX St. Albans Hertfordshire | British | Director | 77186890002 | |||||
MCEWAN, Andrew David John | Director | Bickels Yard 151-153 Bermondsey Street SE1 5HA London 25 | United Kingdom | British | Director | 114990050001 | ||||
OBERWEIS, Julie | Director | 7th Floor 2 Riding House Street W1W 7FA London Henry Wood House United Kingdom | Usa | American | Director | 202470580001 | ||||
PATRON, Mark Andrew | Director | 4b Cleveland Gardens Barnes SW13 0AG London | England | British | Director | 31197050002 | ||||
SIGALOW, Ian David | Director | E. 64th Street 9g New York 301 New York Ny 10065 | United States | American | Venture Capitalist | 207894150001 | ||||
SINGER, Alexander | Director | Bickels Yard 151-153 Bermondsey Street SE1 5HA London 25 | Greece | American | Investment Advisor | 157313560001 | ||||
TAYSOM, John Graham | Director | c/o Tagman Ltd Tower Bridge Road SE1 3LS London 170-172 United Kingdom | United Kingdom | United Kingdom | Investor And Company Director | 211977660001 | ||||
WOOLLEY, Ian Arthur | Director | 7th Floor 2 Riding House Street W1W 7FA London Henry Wood House United Kingdom | United Kingdom | British | Cro | 242383360002 | ||||
YEOMANS, John Mark | Director | Beech Lane GU2 4ES Guildford 18 Surrey United Kingdom | England | British | Corporate Financier | 100994080001 |
Who are the persons with significant control of CHEQ TECHNOLOGIES (UK) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Guy Tytunovich | Jun 21, 2022 | 23 Yehuda Halvel Street 65136 Tel Aviv Cheq Israel | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
Mr Ehud Levy | Jun 21, 2022 | 23 Yehuda Halvel Street 65136 Tel Aviv Cheq Israel | No |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
Mr Martin Greenlow | 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
| |||
Mr Ian Arthur Woolley | 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
| |||
Mr Joshua Ryan Manion | 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
|
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