About

Registered Number: 00448274
Date of Incorporation: 20/01/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

 

Established in 1948, Checkit Plc are based in Cambridge, it has a status of "Active". The companies directors are listed as Coate, Sara, Neaman, Rachel, Reeves, Martin Leslie, Bulgin, Clifford Stanley, Bulgin, Robert Edward, Bulgin, Ronald Arthur, Ciuccio, Giovanni Maria, Harrington, Charles David, Harris, Anthony Gordon, Ireland, Barry Norman, Skailes, John Anthony Derrick, Stone, Geoffrey Alan, Winter, Alastair Stewart in the Companies House registry. 11-20 people are employed by Checkit Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAMAN, Rachel 01 February 2020 - 1
BULGIN, Clifford Stanley N/A 29 April 1997 1
BULGIN, Robert Edward N/A 31 August 1997 1
BULGIN, Ronald Arthur N/A 31 January 1998 1
CIUCCIO, Giovanni Maria 10 September 2015 31 January 2020 1
HARRINGTON, Charles David N/A 31 January 1995 1
HARRIS, Anthony Gordon 09 October 2013 10 September 2015 1
IRELAND, Barry Norman N/A 31 January 1995 1
SKAILES, John Anthony Derrick 17 February 1997 13 November 2002 1
STONE, Geoffrey Alan N/A 31 July 1997 1
WINTER, Alastair Stewart 17 February 1997 20 December 2002 1
Secretary Name Appointed Resigned Total Appointments
COATE, Sara 04 May 2020 - 1
REEVES, Martin Leslie 06 August 2010 01 October 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AA - Annual Accounts 13 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 04 May 2020
AP03 - Appointment of secretary 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
RESOLUTIONS - N/A 10 March 2020
MA - Memorandum and Articles 10 March 2020
AP01 - Appointment of director 01 February 2020
TM01 - Termination of appointment of director 31 January 2020
SH06 - Notice of cancellation of shares 10 December 2019
RESOLUTIONS - N/A 30 November 2019
AA - Annual Accounts 12 November 2019
MR05 - N/A 10 October 2019
CS01 - N/A 03 October 2019
RESOLUTIONS - N/A 01 October 2019
CONNOT - N/A 01 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 11 February 2019
PSC08 - N/A 11 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 13 July 2018
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 20 July 2017
TM02 - Termination of appointment of secretary 07 October 2016
AP03 - Appointment of secretary 07 October 2016
CH01 - Change of particulars for director 29 September 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 04 August 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 05 February 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 July 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 08 October 2012
RESOLUTIONS - N/A 12 September 2012
MEM/ARTS - N/A 12 September 2012
RP04 - N/A 10 September 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
SH01 - Return of Allotment of shares 19 December 2011
AR01 - Annual Return 09 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AA - Annual Accounts 03 August 2011
CERTNM - Change of name certificate 29 July 2011
CONNOT - N/A 29 July 2011
AD01 - Change of registered office address 10 May 2011
TM01 - Termination of appointment of director 11 January 2011
AUD - Auditor's letter of resignation 30 November 2010
AP01 - Appointment of director 23 November 2010
SH01 - Return of Allotment of shares 07 October 2010
SH01 - Return of Allotment of shares 07 October 2010
SH01 - Return of Allotment of shares 27 September 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 25 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 31 August 2010
SH01 - Return of Allotment of shares 25 August 2010
AP03 - Appointment of secretary 20 August 2010
RESOLUTIONS - N/A 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
MEM/ARTS - N/A 19 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
RESOLUTIONS - N/A 23 September 2009
363a - Annual Return 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
AA - Annual Accounts 28 July 2009
363s - Annual Return 03 September 2008
RESOLUTIONS - N/A 13 August 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 22 August 2007
MEM/ARTS - N/A 30 May 2007
287 - Change in situation or address of Registered Office 22 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 18 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
AA - Annual Accounts 11 August 2006
169 - Return by a company purchasing its own shares 30 May 2006
169 - Return by a company purchasing its own shares 30 May 2006
169 - Return by a company purchasing its own shares 30 May 2006
169 - Return by a company purchasing its own shares 28 April 2006
169 - Return by a company purchasing its own shares 16 March 2006
AA - Annual Accounts 27 February 2006
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
363s - Annual Return 22 September 2005
169 - Return by a company purchasing its own shares 02 September 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 15 July 2005
MEM/ARTS - N/A 04 November 2004
RESOLUTIONS - N/A 29 October 2004
123 - Notice of increase in nominal capital 29 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 August 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
SA - Shares agreement 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
SA - Shares agreement 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
MEM/ARTS - N/A 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
SA - Shares agreement 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 10 August 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2003
353a - Register of members in non-legible form 01 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 23 August 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
363s - Annual Return 31 August 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
CERTNM - Change of name certificate 22 August 2001
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 18 August 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
123 - Notice of increase in nominal capital 16 June 2001
287 - Change in situation or address of Registered Office 15 December 2000
287 - Change in situation or address of Registered Office 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
MEM/ARTS - N/A 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 27 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 28 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
363s - Annual Return 04 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
MEM/ARTS - N/A 02 September 1997
CERTNM - Change of name certificate 29 August 1997
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 16 August 1996
RESOLUTIONS - N/A 03 June 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
395 - Particulars of a mortgage or charge 15 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
395 - Particulars of a mortgage or charge 24 October 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 06 September 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 03 September 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 16 September 1992
288 - N/A 06 March 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 13 September 1991
395 - Particulars of a mortgage or charge 01 August 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 09 October 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
123 - Notice of increase in nominal capital 05 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 July 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 12 October 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 August 1987
288 - N/A 24 January 1987
363 - Annual Return 25 October 1986
AA - Annual Accounts 03 October 1986
288 - N/A 01 May 1986
AA - Annual Accounts 03 September 1982
CERT5 - Re-registration of a company from private to public 30 November 1981
MISC - Miscellaneous document 20 January 1948
NEWINC - New incorporation documents 20 January 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

A share mortgage 30 April 2012 Outstanding

N/A

Debenture 09 June 2008 Outstanding

N/A

Charge of deposit 16 August 2001 Fully Satisfied

N/A

Legal mortgage 30 January 1995 Fully Satisfied

N/A

Legal mortgage 30 January 1995 Fully Satisfied

N/A

Legal mortgage 11 October 1994 Fully Satisfied

N/A

Legal mortgage 24 July 1991 Fully Satisfied

N/A

Legal mortgage 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.