CHECKIT EUROPE LIMITED

Register to unlock more data on OkredoRegister

CHECKIT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09343487

Incorporation date

05/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon27/04/2026
Termination of appointment of Samuel Jeremy Richard Mather as a director on 2026-04-27
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon16/10/2024
Appointment of Mr Kristian Stuart Shaw as a director on 2024-10-14
dot icon07/10/2024
Termination of appointment of Gregory Laurence Price as a director on 2024-09-30
dot icon04/10/2024
Full accounts made up to 2024-01-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon01/11/2023
Full accounts made up to 2023-01-31
dot icon08/08/2023
Termination of appointment of David Naveen Cottingham as a director on 2023-07-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon04/11/2022
Full accounts made up to 2022-01-31
dot icon23/09/2022
Termination of appointment of David Davies as a director on 2022-09-23
dot icon14/09/2022
Appointment of Mr David Cottingham as a director on 2022-09-14
dot icon12/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon08/10/2021
Termination of appointment of Keith Anthony Daley as a director on 2021-10-07
dot icon15/09/2021
Appointment of Mr Hugh William Wooster as a secretary on 2021-09-14
dot icon15/09/2021
Appointment of Mr Christopher James Kyte as a director on 2021-09-14
dot icon15/09/2021
Appointment of Mr Gregory Laurence Price as a director on 2021-09-14
dot icon07/09/2021
Termination of appointment of Aylsa Kim Muir as a director on 2021-09-03
dot icon16/07/2021
Termination of appointment of Michelle Ho as a secretary on 2021-07-12
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/05/2021
Termination of appointment of Alister Scott as a director on 2021-04-30
dot icon01/02/2021
Termination of appointment of Jonathan Hopper as a director on 2021-01-31
dot icon26/01/2021
Full accounts made up to 2020-01-31
dot icon25/01/2021
Appointment of Ms Michelle Ho as a secretary on 2021-01-22
dot icon25/01/2021
Termination of appointment of Sara Caroline Coate as a secretary on 2021-01-22
dot icon14/01/2021
Termination of appointment of Andrew Keiron Bridger as a director on 2021-01-04
dot icon20/10/2020
Appointment of Ms Sara Caroline Coate as a secretary on 2020-10-19
dot icon05/10/2020
Appointment of Mrs Aylsa Kim Muir as a director on 2020-09-23
dot icon29/09/2020
Termination of appointment of Andrew Paul Weatherstone as a director on 2020-09-24
dot icon01/09/2020
Termination of appointment of Mark John Alexander as a director on 2020-08-27
dot icon17/08/2020
Termination of appointment of Andrew Paul Weatherstone as a secretary on 2020-08-14
dot icon14/08/2020
Director's details changed for Mr Andrew Paul Weatherstone on 2020-08-14
dot icon14/08/2020
Director's details changed for Mr Keith Anthony Daley on 2020-08-14
dot icon12/08/2020
Appointment of Mr Samuel Jeremy Richard Mather as a director on 2020-08-07
dot icon12/08/2020
Appointment of Mr Alister Scott as a director on 2020-08-07
dot icon24/07/2020
Registered office address changed from C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA to C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA on 2020-07-24
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon29/10/2019
Full accounts made up to 2019-01-31
dot icon05/10/2019
Termination of appointment of John Frederick Wilson as a director on 2019-09-24
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Cessation of Elektron Technology Uk Limited as a person with significant control on 2019-10-01
dot icon03/10/2019
Notification of Checkit Plc as a person with significant control on 2019-10-01
dot icon01/10/2019
Change of name notice
dot icon01/10/2019
Resolutions
dot icon24/08/2019
Director's details changed for Mr Andrew Bridger on 2019-08-08
dot icon23/08/2019
Appointment of Mr Mark John Alexander as a director on 2019-08-08
dot icon23/08/2019
Appointment of Mr Andrew Bridger as a director on 2019-08-08
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon21/06/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/03/2019
Appointment of Mr Jonathan Hopper as a director on 2019-02-19
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon10/07/2018
Full accounts made up to 2018-01-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon04/10/2017
Full accounts made up to 2017-01-31
dot icon15/09/2017
Director's details changed for Mr Keith Anthony Daley on 2017-09-15
dot icon14/07/2017
Notification of Elektron Technology Uk Limited as a person with significant control on 2017-07-07
dot icon13/07/2017
Withdrawal of a person with significant control statement on 2017-07-13
dot icon08/05/2017
Termination of appointment of Rhodri Jenkins as a director on 2017-04-28
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon07/10/2016
Termination of appointment of Martin Leslie Reeves as a secretary on 2016-09-29
dot icon07/10/2016
Appointment of Mr Andrew Paul Weatherstone as a secretary on 2016-09-29
dot icon20/09/2016
Appointment of Mr Rhodri Jenkins as a director on 2016-09-05
dot icon09/09/2016
Full accounts made up to 2016-01-31
dot icon10/06/2016
Registration of charge 093434870001, created on 2016-06-08
dot icon26/05/2016
Appointment of Mr Andrew Paul Weatherstone as a director on 2016-04-18
dot icon26/05/2016
Termination of appointment of Martin Leslie Reeves as a director on 2016-04-18
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon26/02/2016
Appointment of David Davies as a director on 2016-02-01
dot icon08/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/10/2015
Appointment of Mr John Frederick Wilson as a director on 2015-10-28
dot icon03/09/2015
Certificate of change of name
dot icon03/09/2015
Change of name notice
dot icon08/04/2015
Registered office address changed from C/O Elektron Technology Plc 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA United Kingdom to C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA on 2015-04-08
dot icon08/04/2015
Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England to C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA on 2015-04-08
dot icon08/04/2015
Termination of appointment of Nicholas John Burnett as a director on 2015-04-08
dot icon08/04/2015
Appointment of Martin Leslie Reeves as a secretary on 2015-04-08
dot icon08/04/2015
Current accounting period extended from 2015-12-31 to 2016-01-31
dot icon08/04/2015
Appointment of Mr Keith Anthony Daley as a director on 2015-04-08
dot icon08/04/2015
Appointment of Mr Martin Leslie Reeves as a director on 2015-04-08
dot icon05/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Keith Anthony
Director
08/04/2015 - 07/10/2021
49
Davies, David
Director
01/02/2016 - 23/09/2022
-
Mr Jonathan Hopper
Director
19/02/2019 - 31/01/2021
2
Jenkins, Rhodri
Director
05/09/2016 - 28/04/2017
8
Weatherstone, Andrew Paul
Director
18/04/2016 - 24/09/2020
96

Persons with Significant Control

2
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 CHECKIT EUROPE LIMITED

CHECKIT EUROPE LIMITED is an(a) Active company incorporated on 05/12/2014 with the registered office located at C/O Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FA. There are currently 4 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 CHECKIT EUROPE LIMITED?

toggle

CHECKIT EUROPE LIMITED is currently Active. It was registered on 05/12/2014 .

Where is CHECKIT EUROPE LIMITED located?

toggle

CHECKIT EUROPE LIMITED is registered at C/O Checkit Plc Broers Building, 21 J J Thomson Avenue, Cambridge CB3 0FA.

What does CHECKIT EUROPE LIMITED do?

toggle

CHECKIT EUROPE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CHECKIT EUROPE LIMITED?

toggle

The latest filing was on 27/04/2026: Termination of appointment of Samuel Jeremy Richard Mather as a director on 2026-04-27.