CHECKARROW LIMITED

Register to unlock more data on OkredoRegister

CHECKARROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04422426

Incorporation date

23/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Wells Court, Springfield, Chelmsford, Essex CM1 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2002)
dot icon27/04/2026
Unaudited abridged accounts made up to 2026-03-31
dot icon18/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon11/04/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon27/07/2022
Satisfaction of charge 2 in full
dot icon27/07/2022
Satisfaction of charge 15 in full
dot icon27/07/2022
Satisfaction of charge 3 in full
dot icon27/07/2022
Satisfaction of charge 6 in full
dot icon27/07/2022
Satisfaction of charge 14 in full
dot icon27/07/2022
Satisfaction of charge 18 in full
dot icon27/07/2022
Satisfaction of charge 13 in full
dot icon27/07/2022
Satisfaction of charge 16 in full
dot icon27/07/2022
Satisfaction of charge 19 in full
dot icon27/07/2022
Satisfaction of charge 17 in full
dot icon27/07/2022
Satisfaction of charge 20 in full
dot icon27/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon18/03/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon18/08/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon12/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/07/2017
Notification of George Thomas Toombes as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon23/05/2016
Appointment of Mr George Thomas Toombes as a director on 2016-05-23
dot icon23/05/2016
Termination of appointment of Stavros Lazarou as a director on 2016-05-23
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon21/06/2015
Registered office address changed from 36 Wheatfield Way Chelmsford CM1 2RA England to 5 Wells Court Springfield Chelmsford Essex CM1 6nd on 2015-06-21
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2015
Registered office address changed from 483 Green Lanes London N13 4BS to 36 Wheatfield Way Chelmsford CM1 2RA on 2015-01-06
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/08/2014
Registered office address changed from C/O C/O Saymore Financial Services Limited 483 Green Lanes London N13 4BS to 483 Green Lanes London N13 4BS on 2014-08-28
dot icon28/08/2014
Appointment of Mr Stavros Lazarou as a director on 2014-08-25
dot icon28/08/2014
Termination of appointment of Stelios Lazarou as a director on 2014-08-25
dot icon22/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Stelios Lazarou as a director
dot icon29/10/2012
Termination of appointment of Lefteris Lazarou as a director
dot icon07/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2011
Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 2011-12-16
dot icon28/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2011
Termination of appointment of Alpha Omega Secretaries Ltd as a secretary
dot icon27/01/2011
Registered office address changed from 39 Chadwell Avenue Cheshunt Waltham Cross Herts EN8 0ER on 2011-01-27
dot icon07/09/2010
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2010-09-07
dot icon26/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Secretary's details changed for Alpha Omega Secretaries Ltd on 2010-04-23
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 23/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon24/04/2008
Return made up to 23/04/08; full list of members
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon15/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/09/2007
Return made up to 23/04/07; full list of members
dot icon14/09/2007
Particulars of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/07/2006
Particulars of mortgage/charge
dot icon10/05/2006
Return made up to 23/04/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/03/2006
Registered office changed on 15/03/06 from: c/o neils LIMITED britannia house 958 high road north finchley london N12 9RY
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
New secretary appointed
dot icon12/12/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 23/04/05; full list of members
dot icon19/07/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/03/2005
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon24/07/2003
Return made up to 23/04/03; full list of members
dot icon15/03/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon10/06/2002
Ad 29/05/02-31/05/02 £ si 1@1=1 £ ic 1/2
dot icon10/06/2002
Registered office changed on 10/06/02 from: britannia house, 958 high road north finchley london N12 9RY
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
New director appointed
dot icon07/06/2002
Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Secretary resigned
dot icon23/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
178.87K
-
0.00
-
-
2023
1
177.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toombes, George Thomas
Director
23/05/2016 - Present
-

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 CHECKARROW LIMITED

CHECKARROW LIMITED is an(a) Active company incorporated on 23/04/2002 with the registered office located at 5 Wells Court, Springfield, Chelmsford, Essex CM1 6ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKARROW LIMITED?

toggle

CHECKARROW LIMITED is currently Active. It was registered on 23/04/2002 .

Where is CHECKARROW LIMITED located?

toggle

CHECKARROW LIMITED is registered at 5 Wells Court, Springfield, Chelmsford, Essex CM1 6ND.

What does CHECKARROW LIMITED do?

toggle

CHECKARROW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHECKARROW LIMITED?

toggle

The latest filing was on 27/04/2026: Unaudited abridged accounts made up to 2026-03-31.