CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

Register to unlock more data on OkredoRegister

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201839

Incorporation date

21/05/1996

Size

Full

Contacts

Registered address

Registered address

5.2 Central House 1 Ballards Lane, London N3 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1996)
dot icon07/11/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09
dot icon10/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/02/2024
Appointment of Mr Josef Itzkoviz as a director on 2024-02-25
dot icon28/02/2024
Termination of appointment of Roei Golan as a director on 2024-02-25
dot icon06/01/2024
Full accounts made up to 2022-12-31
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon12/05/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon29/12/2021
Director's details changed for Mr Roei Golan on 2021-10-03
dot icon24/12/2021
Appointment of Mr Roei Golan as a director on 2021-10-03
dot icon23/12/2021
Termination of appointment of John Slavitt as a director on 2021-10-03
dot icon23/12/2021
Termination of appointment of Erez Hershkovitz as a director on 2021-07-15
dot icon23/12/2021
Termination of appointment of Bruno Darmon as a director on 2021-06-20
dot icon23/12/2021
Appointment of Ms Shira Yashar as a director on 2021-11-18
dot icon10/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon09/06/2020
Director's details changed for Mr John Slavitt on 2020-05-01
dot icon09/06/2020
Change of details for Check Point Software Technologies Ltd as a person with significant control on 2020-05-01
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon13/02/2019
Appointment of Erez Hershkovitz as a director on 2019-01-17
dot icon03/07/2018
Termination of appointment of Nechama Ben Meir as a director on 2018-06-10
dot icon06/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon27/11/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Eshkol Amor as a director
dot icon12/05/2014
Appointment of Nechama Ben Meir as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon29/05/2013
Register(s) moved to registered inspection location
dot icon29/05/2013
Register inspection address has been changed
dot icon12/11/2012
Amended full accounts made up to 2011-12-31
dot icon24/10/2012
Second filing of AP01 previously delivered to Companies House
dot icon18/10/2012
Appointment of Eshkol Amor as a director
dot icon18/10/2012
Termination of appointment of Sharona Novak as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Appointment of Mr John Slavitt as a director
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Nicholas Lowe as a director
dot icon28/09/2011
Amended full accounts made up to 2010-12-31
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon26/05/2011
Director's details changed for Sharona Novak on 2011-05-21
dot icon26/05/2011
Director's details changed for Nicholas John Hudson Lowe on 2011-05-21
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon16/06/2010
Director's details changed for Sharona Novak on 2010-05-21
dot icon16/06/2010
Director's details changed for Bruno Darmon on 2010-05-21
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Appointment terminated secretary slc corporate services LIMITED
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 21/05/08; full list of members
dot icon09/10/2007
Secretary's particulars changed
dot icon04/10/2007
Location of register of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 21/05/07; full list of members
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon26/06/2006
Return made up to 21/05/06; full list of members
dot icon22/06/2006
Location of register of members
dot icon15/06/2006
Director resigned
dot icon15/06/2006
New director appointed
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon18/05/2005
Return made up to 21/05/05; full list of members
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon13/05/2004
Return made up to 21/05/04; full list of members
dot icon30/04/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon01/08/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon15/05/2003
Return made up to 21/05/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 21/05/02; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Certificate of change of name
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon17/05/2001
Return made up to 21/05/01; full list of members
dot icon17/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 21/05/00; full list of members
dot icon26/05/1999
Return made up to 21/05/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 21/05/98; no change of members
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon09/05/1998
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 21/05/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Registered office changed on 15/11/96 from: heron place, 3 george street, london, W1H 6AD
dot icon06/11/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon10/09/1996
Resolutions
dot icon04/07/1996
Certificate of change of name
dot icon27/06/1996
New secretary appointed
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
Director resigned
dot icon25/06/1996
Certificate of change of name
dot icon24/06/1996
Registered office changed on 24/06/96 from: 120 east road, london, N1 6AA
dot icon21/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Nicholas John Hudson
Director
30/06/2003 - 05/07/2011
3
Barnett, Stephen
Director
19/06/1996 - 12/12/2002
7
HALLMARK SECRETARIES LIMITED
Nominee Secretary
21/05/1996 - 19/06/1996
9278
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
23/12/2003 - 07/09/2009
426
WALGATE SERVICES LIMITED
Corporate Secretary
19/06/1996 - 23/12/2003
132

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. is an(a) Active company incorporated on 21/05/1996 with the registered office located at 5.2 Central House 1 Ballards Lane, London N3 1LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.?

toggle

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. is currently Active. It was registered on 21/05/1996 .

Where is CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. located?

toggle

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. is registered at 5.2 Central House 1 Ballards Lane, London N3 1LQ.

What does CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. do?

toggle

CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHECK POINT SOFTWARE TECHNOLOGIES (UK) LTD.?

toggle

The latest filing was on 07/11/2025: Full accounts made up to 2024-12-31.