About

Registered Number: 02540171
Date of Incorporation: 17/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: C/O Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA,

 

Founded in 1990, Checkit Uk Ltd have registered office in Cambridge, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Weatherstone, Andrew Paul, Weatherstone, Andrew Paul, Bartholomew, Timothy, Coburn, Alfred Henry, Mccrimmon, Anthony Roderick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERSTONE, Andrew Paul 14 May 2019 - 1
BARTHOLOMEW, Timothy N/A 14 May 2019 1
COBURN, Alfred Henry 24 August 1992 10 February 1999 1
MCCRIMMON, Anthony Roderick 26 March 1996 10 November 1997 1
Secretary Name Appointed Resigned Total Appointments
WEATHERSTONE, Andrew Paul 14 May 2019 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 14 August 2020
CH01 - Change of particulars for director 14 August 2020
AD01 - Change of registered office address 28 July 2020
PSC02 - N/A 05 May 2020
CS01 - N/A 04 May 2020
SH01 - Return of Allotment of shares 05 March 2020
TM01 - Termination of appointment of director 05 October 2019
RESOLUTIONS - N/A 03 October 2019
PSC05 - N/A 03 October 2019
CS01 - N/A 03 October 2019
CONNOT - N/A 03 October 2019
RESOLUTIONS - N/A 02 October 2019
AA01 - Change of accounting reference date 27 September 2019
AUD - Auditor's letter of resignation 04 June 2019
TM01 - Termination of appointment of director 22 May 2019
AD01 - Change of registered office address 17 May 2019
PSC02 - N/A 16 May 2019
AP01 - Appointment of director 16 May 2019
AP03 - Appointment of secretary 16 May 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
PSC07 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 16 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 01 March 2018
CS01 - N/A 09 January 2018
MR04 - N/A 20 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 14 September 2016
AA - Annual Accounts 27 July 2016
RESOLUTIONS - N/A 05 May 2016
RESOLUTIONS - N/A 05 May 2016
CC04 - Statement of companies objects 05 May 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 15 September 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 05 January 2012
SH01 - Return of Allotment of shares 01 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
SH01 - Return of Allotment of shares 17 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 July 2010
SH01 - Return of Allotment of shares 13 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 11 October 2006
AUD - Auditor's letter of resignation 16 January 2006
363a - Annual Return 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 13 September 2002
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 October 2001
395 - Particulars of a mortgage or charge 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 25 October 1999
363b - Annual Return 16 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
287 - Change in situation or address of Registered Office 18 February 1999
287 - Change in situation or address of Registered Office 16 December 1998
395 - Particulars of a mortgage or charge 13 November 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
395 - Particulars of a mortgage or charge 24 March 1998
AUD - Auditor's letter of resignation 16 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
363s - Annual Return 02 December 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
225 - Change of Accounting Reference Date 29 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 07 October 1996
395 - Particulars of a mortgage or charge 07 August 1996
AA - Annual Accounts 19 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
288 - N/A 24 April 1996
288 - N/A 15 April 1996
288 - N/A 25 March 1996
363s - Annual Return 15 November 1995
288 - N/A 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 14 October 1994
287 - Change in situation or address of Registered Office 14 July 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 13 November 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 13 October 1992
288 - N/A 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1990
288 - N/A 10 October 1990
288 - N/A 10 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1990
288 - N/A 28 September 1990
288 - N/A 28 September 1990
NEWINC - New incorporation documents 17 September 1990

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 02 October 2001 Fully Satisfied

N/A

Rent deposit deed 06 November 1998 Fully Satisfied

N/A

Debenture 18 March 1998 Fully Satisfied

N/A

Mortgage debenture 29 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.