CHECKSEC LIMITED

Register to unlock more data on OkredoRegister

CHECKSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567588

Incorporation date

17/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/05/2022
Registered office address changed from 9 Marlands Road Marlands Road Ilford Essex IG5 0JL to Kemp House, 160 City Road London EC1V 2NX on 2022-05-10
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Change of details for Mr David Ryan as a person with significant control on 2021-05-26
dot icon30/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon29/04/2021
Compulsory strike-off action has been discontinued
dot icon28/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Micro company accounts made up to 2016-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon24/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Change of details for Mr David Ryan as a person with significant control on 2017-03-17
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon18/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Registered office address changed from C/O Dave Ryan 38 Aston Road London SW20 8BE to 9 Marlands Road Marlands Road Ilford Essex IG5 0JL on 2014-08-28
dot icon28/08/2014
Termination of appointment of Janne Sarendal as a director on 2014-08-21
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/11/2013
Registered office address changed from C/O Dave Ryan Clarendon Business Centres Chester House Fulham 81-83 Fulham High Street London SW6 3JA England on 2013-11-28
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/09/2013
Registered office address changed from 48 Mirabel Road Fulham London SW16 7EH England on 2013-09-07
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2012-03-02
dot icon02/03/2012
Director's details changed for Mr. Janne Sarendal on 2012-01-01
dot icon02/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon17/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+81.12 % *

* during past year

Cash in Bank

£278,607.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
155.87K
-
0.00
153.82K
-
2022
1
96.45K
-
0.00
278.61K
-
2022
1
96.45K
-
0.00
278.61K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

96.45K £Descended-38.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

278.61K £Ascended81.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, David
Director
17/03/2011 - Present
1
Sarendal, Janne
Director
17/03/2011 - 21/08/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHECKSEC LIMITED

CHECKSEC LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKSEC LIMITED?

toggle

CHECKSEC LIMITED is currently Active. It was registered on 17/03/2011 .

Where is CHECKSEC LIMITED located?

toggle

CHECKSEC LIMITED is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does CHECKSEC LIMITED do?

toggle

CHECKSEC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CHECKSEC LIMITED have?

toggle

CHECKSEC LIMITED had 1 employees in 2022.

What is the latest filing for CHECKSEC LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.