Company NameCheckddevelopment Limited
Company StatusActive
Company Number11034162
CategoryPrivate Limited Company
Incorporation Date26 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Michael Knowlson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr David Lee Struggles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Christian James Johnson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address125 Deansgate
Manchester
M3 2BY
Director NameMr Adam Patton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
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(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany 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
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
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 Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 25 October 2023 with updates (6 pages)
24 November 2023Director's details changed for Mr Benjamin Richard Warn on 24 November 2023 (2 pages)
24 November 2023Director's details changed for Mr David Lee Struggles on 24 November 2023 (2 pages)
24 November 2023Director's details changed for Mr James Michael Knowlson on 24 November 2023 (2 pages)
23 February 2023Memorandum and Articles of Association (26 pages)
23 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 February 2023Particulars of variation of rights attached to shares (2 pages)
23 February 2023Change of share class name or designation (2 pages)
14 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
24 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
1 November 2021Change of details for Checkd Holdings Limited as a person with significant control on 12 October 2021 (5 pages)
1 November 2021Notification of Adam Patton as a person with significant control on 12 October 2021 (2 pages)
26 October 2021Memorandum and Articles of Association (25 pages)
26 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
7 December 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
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)
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)
6 January 2020Total exemption full accounts made up to 31 July 2019 (8 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)
8 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
13 June 2019Appointment of Mr Christian James Johnson 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)
13 June 2019Appointment of Mr Benjamin Richard Warn as a director on 13 June 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 February 2019Termination of appointment of Ian John Brookes as a director on 15 February 2019 (1 page)
12 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
11 October 2018Previous accounting period shortened from 31 October 2018 to 31 July 2018 (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)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 100
(34 pages)
26 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-26
  • GBP 100
(34 pages)