Company NameCheckdgroup Limited
Company StatusActive
Company Number10313336
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Michael Knowlson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameDavid Lee Struggles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Adam Patton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Product Officer
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Benjamin Richard Warn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameSam Turnock
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMs Wendy Nicola Simpson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascendis Unit 3, Building 2, The Colony Wilmsl
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascendis Unit 3, Building 2, The Colony Wilmsl
Altrincham Road
Wilmslow
Cheshire
SK9 4LY

Location

Registered Address125 Deansgate
Manchester
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

16 December 2016Delivered on: 20 December 2016
Persons entitled: Matthew Timms

Classification: A registered charge
Particulars: Legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of legal mortgage, the property known as first floor, 60 fountain street, manchester M2 2FE.. Fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of a second fixed charge:. All properties acquired by the borrower in the future;. All present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. All the intellectual property;. Properties means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the property known as first floor, 60 fountain street, manchester M2 2FE), and property means any of them.. Intellectual property means the borrower's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

8 March 2024Change of details for Mr James Michael Knowlson as a person with significant control on 8 March 2024 (2 pages)
8 March 2024Director's details changed for Mr James Michael Knowlson on 8 March 2024 (2 pages)
9 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2023Confirmation statement made on 7 December 2023 with updates (8 pages)
6 November 2023Change of share class name or designation (2 pages)
6 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Memorandum and Articles of Association (27 pages)
30 August 2023Confirmation statement made on 3 August 2023 with updates (8 pages)
30 August 2023Director's details changed for Mr Benjamin Richard Warn on 22 August 2023 (2 pages)
30 August 2023Director's details changed for Mr James Michael Knowlson on 22 August 2023 (2 pages)
9 June 2023Appointment of Sam Turnock as a director on 5 April 2023 (2 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
25 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 April 2023Change of share class name or designation (2 pages)
2 September 2022Confirmation statement made on 3 August 2022 with updates (8 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 October 2021Memorandum and Articles of Association (27 pages)
27 October 2021Change of share class name or designation (2 pages)
27 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 August 2021Confirmation statement made on 3 August 2021 with updates (6 pages)
31 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2021Memorandum and Articles of Association (24 pages)
31 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
19 November 2020Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 19 November 2020 (1 page)
28 September 2020Confirmation statement made on 3 August 2020 with updates (6 pages)
9 June 2020Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 9 June 2020 (1 page)
30 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
19 December 2019Cancellation of shares. Statement of capital on 3 December 2019
  • GBP 82.00
(4 pages)
19 December 2019Resolutions
  • RES13 ‐ Purchase contract 03/12/2019
(2 pages)
18 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 94.00
(8 pages)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 December 2019Change of share class name or designation (2 pages)
13 December 2019Sub-division of shares on 3 December 2019 (4 pages)
12 December 2019Resolutions
  • RES13 ‐ Sub-divided 03/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2019Purchase of own shares. (3 pages)
13 November 2019Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 13 November 2019 (1 page)
13 September 2019Confirmation statement made on 3 August 2019 with updates (6 pages)
13 June 2019Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages)
13 June 2019Appointment of Mr Adam Patton as a director on 13 June 2019 (2 pages)
12 June 2019Satisfaction of charge 103133360001 in full (1 page)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
2 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 April 2019Purchase of own shares. (3 pages)
23 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 93
(6 pages)
23 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 February 2019Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page)
17 August 2018Confirmation statement made on 3 August 2018 with updates (6 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 April 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
31 January 2018Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page)
31 January 2018Termination of appointment of Wendy Nicola Simpson as a director on 8 December 2017 (1 page)
18 December 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
18 December 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
15 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 106.00
(8 pages)
15 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 106.00
(8 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-20
(3 pages)
5 October 2017Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Mr Ian John Brookes as a director on 7 September 2017 (2 pages)
5 October 2017Appointment of Ms Wendy Nicola Simpson as a director on 7 September 2017 (2 pages)
20 September 2017Withdrawal of the directors' residential address register information from the public register (1 page)
20 September 2017Withdrawal of the directors' register information from the public register (1 page)
20 September 2017Withdrawal of the directors' register information from the public register (1 page)
20 September 2017Withdrawal of the members' register information from the public register (1 page)
20 September 2017Withdrawal of the members' register information from the public register (1 page)
20 September 2017Directors' register information at 20 September 2017 on withdrawal from the public register (1 page)
20 September 2017Members register information at 20 September 2017 on withdrawal from the public register (1 page)
20 September 2017Withdrawal of the directors' residential address register information from the public register (1 page)
20 September 2017Members register information at 20 September 2017 on withdrawal from the public register (1 page)
20 September 2017Directors' register information at 20 September 2017 on withdrawal from the public register (1 page)
29 August 2017Notification of David Lee Struggles as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of David Lee Struggles as a person with significant control on 16 December 2016 (2 pages)
29 August 2017Notification of David Lee Struggles as a person with significant control on 16 December 2016 (2 pages)
23 August 2017Change of details for Mr James Michael Knowlson as a person with significant control on 1 November 2016 (2 pages)
23 August 2017Change of details for Mr James Michael Knowlson as a person with significant control on 1 November 2016 (2 pages)
16 August 2017Change of details for Mr James Michael Knowlson as a person with significant control on 1 June 2017 (2 pages)
16 August 2017Change of details for Mr James Michael Knowlson as a person with significant control on 1 June 2017 (2 pages)
13 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 June 2017Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 12 June 2017 (1 page)
6 June 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 6 June 2017 (1 page)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06
(3 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 80.00
(4 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Appointment of David Lee Struggles as a director on 16 December 2016 (3 pages)
17 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 80.00
(4 pages)
17 January 2017Appointment of David Lee Struggles as a director on 16 December 2016 (3 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 December 2016Registration of charge 103133360001, created on 16 December 2016 (35 pages)
20 December 2016Registration of charge 103133360001, created on 16 December 2016 (35 pages)
4 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-04
  • GBP 1
(32 pages)
4 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-04
  • GBP 1
(32 pages)