Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHECKIT PLC
Company Information for

CHECKIT PLC

BROERS BUILDING, 21 J J THOMSON AVENUE, CAMBRIDGE, CB3 0FA,
Company Registration Number
00448274
Public Limited Company
Active

Company Overview

About Checkit Plc
CHECKIT PLC was founded on 1948-01-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Checkit Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHECKIT PLC
 
Legal Registered Office
BROERS BUILDING
21 J J THOMSON AVENUE
CAMBRIDGE
CB3 0FA
Other companies in CB3
 
Previous Names
ELEKTRON TECHNOLOGY PLC01/10/2019
ELEKTRON PLC29/07/2011
Filing Information
Company Number 00448274
Company ID Number 00448274
Date formed 1948-01-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/07/2025
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB326074809  
Last Datalog update: 2024-08-05 13:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHECKIT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHECKIT PLC
The following companies were found which have the same name as CHECKIT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHECKIT 44 LTD UNIT 49, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT DH8 6BP Active - Proposal to Strike off Company formed on the 2016-05-04
CHECKIT ASSESSMENT SOLUTIONS, PLLC 901 STOBAUGH ST AUSTIN TX 78757 Active Company formed on the 2018-07-23
CHECKIT CONTRACTING LTD SUITE 1A MANCHESTER BUSINESS CENTRE LTD 60 CHARLES STT MANCHESTER M1 7DF Active - Proposal to Strike off Company formed on the 2016-09-08
CHECKIT CORP California Unknown
Checkit Consulting LLC 1942 Broadway Street STE 314C Boulder CO 80302 Delinquent Company formed on the 2023-01-10
CHECKIT EUROPE LIMITED C/O CHECKIT PLC BROERS BUILDING 21 J J THOMSON AVENUE CAMBRIDGE CB3 0FA Active Company formed on the 2014-12-05
CHECKIT HOME INSPECTIONS LLC Michigan UNKNOWN
CHECKIT ID LTD 51 BUCKLAND ROAD BUCKLAND ROAD LOWER KINGSWOOD TADWORTH SURREY KT20 7DN Dissolved Company formed on the 2015-09-02
CHECKIT INC Delaware Unknown
CHECKIT INC Delaware Unknown
CHECKIT LABS INC 1206 RIDING ROCKS LN PUNTA GORDA FL 33950 Active Company formed on the 2020-08-24
CHECKIT LABS, INC. 26 CAPRICE BEND PL THE WOODLANDS TX 77375 Active Company formed on the 2021-10-18
CHECKIT LLC 505 BROADWAY E # 115 SEATTLE WA 981025023 Dissolved Company formed on the 2017-01-09
CHECKIT LLC New Jersey Unknown
CheckIT Partners Oy Kurkihirrentie 8 A 1 ESPOO 02330 Active Company formed on the 2011-12-23
CHECKIT PLC Singapore Active Company formed on the 2020-03-31
CHECKIT PLUS LTD 7 ABBOTS CLOSE FLEET GU51 3RF Active Company formed on the 2022-05-21
CHECKIT PTE. LTD. CIRCULAR ROAD Singapore 049422 Active Company formed on the 2016-09-04
CHECKIT PTY LTD Active Company formed on the 2021-03-11
Checkit Publications LLC Indiana Unknown

Company Officers of CHECKIT PLC

Current Directors
Officer Role Date Appointed
ANDREW PAUL WEATHERSTONE
Company Secretary 2016-10-01
GIOVANNI MARIA CIUCCIO
Director 2015-09-10
KEITH ANTHONY DALEY
Director 2004-02-02
ANDREW PAUL WEATHERSTONE
Director 2014-01-13
CHARLES PETER WELCH
Director 2015-09-10
JOHN FREDERICK WILSON
Director 2010-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LESLIE REEVES
Company Secretary 2010-08-06 2016-10-01
ANTHONY GORDON HARRIS
Director 2013-10-09 2015-09-10
RICHARD JOHN PIPER
Director 2012-07-02 2015-09-10
NOAH FELIX KALMAN FRANKLIN
Director 2011-07-28 2014-01-10
SIMON HUGH VERDON ACLAND
Director 2010-11-15 2013-10-09
JEREMY GORDON THORN
Director 2010-03-05 2012-07-02
GEOFFREY SPINK
Director 2010-09-15 2011-07-28
NEILL GARETH RICKETTS
Director 2010-08-12 2010-12-17
CHRISTOPHER MICHAEL LEIGH
Director 1992-02-28 2010-09-15
CHRISTOPHER MICHAEL LEIGH
Company Secretary 1999-10-27 2010-08-06
MALCOLM ARGENT
Director 2010-02-09 2010-08-05
KEITH JOHN ROY
Director 2008-06-09 2010-01-20
ADRIAN CHARLES NIGEL GIRLING
Director 2003-01-17 2008-07-07
NICHOLAS JOHN BURNETT
Company Secretary 2004-01-29 2004-03-11
RONALD ARTHUR BULGIN
Director 2003-01-17 2003-12-11
BRIAN EMERSON
Director 1998-10-05 2003-05-31
ALASTAIR STEWART WINTER
Director 1997-02-17 2002-12-20
RICHARD ARTHUR RONALD BULGIN
Director 1991-08-22 2002-11-18
JOHN ANTHONY DERRICK SKAILES
Director 1997-02-17 2002-11-13
JOHN CHRISTOPHER RALPH BATTY
Company Secretary 1997-08-01 1999-10-23
RONALD ARTHUR BULGIN
Director 1991-08-22 1998-01-31
ROBERT EDWARD BULGIN
Director 1991-08-22 1997-08-31
GEOFFREY ALAN STONE
Company Secretary 1991-08-22 1997-07-31
GEOFFREY ALAN STONE
Director 1991-08-22 1997-07-31
CLIFFORD STANLEY BULGIN
Director 1991-08-22 1997-04-29
CHARLES DAVID HARRINGTON
Director 1991-08-22 1995-01-31
BARRY NORMAN IRELAND
Director 1991-08-22 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL WEATHERSTONE CHECKIT TECHNOLOGY LIMITED Company Secretary 2016-09-29 CURRENT 2014-12-22 Dissolved 2017-11-07
ANDREW PAUL WEATHERSTONE BULGIN ENTERPRISES LIMITED Company Secretary 2016-09-29 CURRENT 2015-11-12 Dissolved 2017-11-07
ANDREW PAUL WEATHERSTONE ELEKTRON ENTERPRISES 1 LIMITED Company Secretary 2016-09-29 CURRENT 2001-10-04 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE ELEKTRON IP LIMITED Company Secretary 2016-09-29 CURRENT 2016-07-14 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE ELEKTRON EYE TECHNOLOGY LIMITED Company Secretary 2016-09-29 CURRENT 2016-07-26 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE BULGIN LIMITED Company Secretary 2016-09-29 CURRENT 2003-10-31 Active
ANDREW PAUL WEATHERSTONE CHECKIT EUROPE LIMITED Company Secretary 2016-09-29 CURRENT 2014-12-05 Active
ANDREW PAUL WEATHERSTONE ELEKTRON PRECISION INSTRUMENTS LIMITED Company Secretary 2016-09-29 CURRENT 2015-01-12 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE HARTEST PRECISION INSTRUMENTS LIMITED Company Secretary 2016-09-29 CURRENT 1947-11-21 Active
KEITH ANTHONY DALEY BULGIN CONNECTORS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON EYE TECHNOLOGY LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON IP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
KEITH ANTHONY DALEY CHECKIT TECHNOLOGY LIMITED Director 2015-11-27 CURRENT 2014-12-22 Dissolved 2017-11-07
KEITH ANTHONY DALEY BULGIN ENTERPRISES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-11-07
KEITH ANTHONY DALEY CHECKIT EUROPE LIMITED Director 2015-04-08 CURRENT 2014-12-05 Active
KEITH ANTHONY DALEY ELEKTRON PRECISION INSTRUMENTS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON ENTERPRISES 1 LIMITED Director 2014-03-27 CURRENT 2001-10-04 Active - Proposal to Strike off
KEITH ANTHONY DALEY CROSS TECHNOLOGIES LIMITED Director 2013-10-11 CURRENT 2000-01-20 Dissolved 2014-07-15
KEITH ANTHONY DALEY PENYARD INDUSTRIES LIMITED Director 2012-10-23 CURRENT 1988-07-28 Dissolved 2013-09-03
KEITH ANTHONY DALEY HOWLE HOLDINGS LIMITED Director 2012-10-23 CURRENT 1977-04-26 Dissolved 2014-02-18
KEITH ANTHONY DALEY BULGIN LIMITED Director 2012-10-23 CURRENT 2003-10-31 Active
KEITH ANTHONY DALEY BIDEAWHILE 692 LIMITED Director 2012-08-02 CURRENT 2012-01-27 Dissolved 2014-02-18
KEITH ANTHONY DALEY BULGIN COMPONENTS LIMITED Director 2011-11-25 CURRENT 1994-02-08 Active - Proposal to Strike off
KEITH ANTHONY DALEY ELEKTRON IP LIMITED Director 2009-10-29 CURRENT 2008-12-10 Dissolved 2014-06-10
KEITH ANTHONY DALEY FIRM DIRECTION LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2013-08-20
KEITH ANTHONY DALEY MUNRO INSTRUMENTS LIMITED Director 2009-07-17 CURRENT 2009-07-17 Active
ANDREW PAUL WEATHERSTONE ELEKTRON IP LIMITED Director 2017-10-19 CURRENT 2016-07-14 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE ELEKTRON PRECISION INSTRUMENTS LIMITED Director 2016-11-28 CURRENT 2015-01-12 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE BULGIN CONNECTORS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE ELEKTRON EYE TECHNOLOGY LIMITED Director 2016-10-19 CURRENT 2016-07-26 Active - Proposal to Strike off
ANDREW PAUL WEATHERSTONE A&JW MANAGEMENT SERVICES LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active - Proposal to Strike off
JOHN FREDERICK WILSON BULGIN CONNECTORS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
JOHN FREDERICK WILSON ELEKTRON IP LIMITED Director 2016-10-19 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN FREDERICK WILSON ELEKTRON EYE TECHNOLOGY LIMITED Director 2016-10-19 CURRENT 2016-07-26 Active - Proposal to Strike off
JOHN FREDERICK WILSON BULGIN ENTERPRISES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Dissolved 2017-11-07
JOHN FREDERICK WILSON CHECKIT EUROPE LIMITED Director 2015-10-28 CURRENT 2014-12-05 Active
JOHN FREDERICK WILSON ELEKTRON PRECISION INSTRUMENTS LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
JOHN FREDERICK WILSON MUNRO INSTRUMENTS LIMITED Director 2012-08-22 CURRENT 2009-07-17 Active
JOHN FREDERICK WILSON ABBEY PLACE (FORDHAM) MANAGEMENT COMPANY LIMITED Director 2012-05-28 CURRENT 2011-03-23 Active
JOHN FREDERICK WILSON BULGIN LIMITED Director 2008-03-10 CURRENT 2003-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16DIRECTOR APPOINTED MR KRISTIAN STUART SHAW
2024-10-07APPOINTMENT TERMINATED, DIRECTOR GREGORY LAURENCE PRICE
2024-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-08-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-05-23CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-01-27APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WILSON
2023-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WILSON
2023-01-16DIRECTOR APPOINTED MISS ALEXANDRA LOUISE CURRAN
2023-01-16AP01DIRECTOR APPOINTED MISS ALEXANDRA LOUISE CURRAN
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-22SH0117/12/21 STATEMENT OF CAPITAL GBP 5400428.1
2022-02-04Director's details changed for Mr Keith Anthony Daley on 2022-02-01
2022-02-04CH01Director's details changed for Mr Keith Anthony Daley on 2022-02-01
2022-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004482740009
2022-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004482740009
2021-09-08AP01DIRECTOR APPOINTED MR GREGORY LAURENCE PRICE
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR AYLSA KIM MUIR
2021-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES KYTE
2021-07-15AP03Appointment of Mr Hugh William Wooster as company secretary on 2021-07-12
2021-07-15TM02Termination of appointment of Michelle Ho on 2021-07-12
2021-07-06AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-06AD02Register inspection address changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-14AP01DIRECTOR APPOINTED MR SIMON DANIEL GREENMAN
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CECILIA NEAMAN
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-01-26TM02Termination of appointment of Sara Coate on 2021-01-22
2021-01-25AP03Appointment of Ms Michelle Ho as company secretary on 2021-01-22
2020-12-22SH0111/12/20 STATEMENT OF CAPITAL GBP 20696.25
2020-09-29AP01DIRECTOR APPOINTED MRS AYLSA KIM MUIR
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL WEATHERSTONE
2020-08-14CH01Director's details changed for Mr Andrew Paul Weatherstone on 2020-08-14
2020-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PIPER
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-05-04AP03Appointment of Sara Coate as company secretary on 2020-05-04
2020-05-04TM02Termination of appointment of Andrew Paul Weatherstone on 2020-05-04
2020-03-10MEM/ARTSARTICLES OF ASSOCIATION
2020-03-10RES13Resolutions passed:
  • Change of company name 24/09/2019
2020-02-01AP01DIRECTOR APPOINTED MS RACHEL NEAMAN
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MARIA CIUCCIO
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-12-03 GBP 3,101,680.85
2019-11-30RES09Resolution of authority to purchase a number of shares
2019-10-10MR05
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-02CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600123812Y2019 ASIN: GB00B0C5RG72
2019-10-01RES15CHANGE OF COMPANY NAME 17/04/21
2019-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600123812Y2019 ASIN: GB00B0C5RG72
2019-07-31BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.05 for COAF: UK600123813Y2019 ASIN: GB00B0C5RG72
2019-02-20AP01DIRECTOR APPOINTED MR RICHARD JOHN PIPER
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER WELCH
2019-02-11PSC08Notification of a person with significant control statement
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2017-09-15CH01Director's details changed for Mr Keith Anthony Daley on 2017-09-15
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 9305042.55
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2016-10-07TM02Termination of appointment of Martin Leslie Reeves on 2016-10-01
2016-10-07AP03Appointment of Mr Andrew Paul Weatherstone as company secretary on 2016-10-01
2016-09-29CH01Director's details changed for Mr Andrew Paul Weatherstone on 2015-08-25
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 9305042.55
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2015-09-30AP01DIRECTOR APPOINTED GIOVANNI MARIA CIUCCIO
2015-09-29AP01DIRECTOR APPOINTED MR CHARLES PETER WELCH
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 9305042.55
2015-09-02AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 9305042.55
2014-10-03AR0107/08/14 ANNUAL RETURN FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WILSON / 01/01/2014
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WILSON / 01/01/2014
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (SUB SHS CLAIMS PURPS) for COAF: UK600071237Y2014 ASIN: GB00BNB74P32
2014-07-17PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (EXCESS) for COAF: UK600071238Y2014 ASIN: GB00BNB74Q49
2014-06-23RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.05 for COAF: UK600071191Y2014 ASIN: GB00B0C5RG72
2014-06-23PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (SUB SHS CLAIMS PURPS) for COAF: UK600071237Y2014 ASIN: GB00BNB74P32
2014-06-23PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.05 (EXCESS) for COAF: UK600071238Y2014 ASIN: GB00BNB74Q49
2014-06-20RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.05 for COAF: UK600071191Y2014 ASIN: GB00B0C5RG72
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004482740010
2014-01-29AP01DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN
2013-11-14AP01DIRECTOR APPOINTED MR ANTHONY GORDON HARRIS
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ACLAND
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 597638325
2013-10-28AR0107/08/13 NO MEMBER LIST
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004482740009
2012-10-08AR0107/08/12 NO MEMBER LIST
2012-09-12MEM/ARTSARTICLES OF ASSOCIATION
2012-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-10RP04SECOND FILING FOR FORM SH01
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORN
2012-08-22AP01DIRECTOR APPOINTED MR RICHARD JOHN PIPER
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-19SH0116/08/11 STATEMENT OF CAPITAL GBP 5320412.95
2011-09-09AR0107/08/11 BULK LIST
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK
2011-08-11AP01DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-29RES15CHANGE OF NAME 29/07/2011
2011-07-29CERTNMCOMPANY NAME CHANGED ELEKTRON PLC CERTIFICATE ISSUED ON 29/07/11
2011-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM MELVILLE COURT SPILSBY ROAD ROMFORD ESSEX RM3 8SB
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEILL RICKETTS
2010-11-30AUDAUDITOR'S RESIGNATION
2010-11-23AP01DIRECTOR APPOINTED MR SIMON HUGH VERDON ACLAND
2010-10-07SH0122/09/10 STATEMENT OF CAPITAL GBP 5305412.95
2010-10-07SH0129/09/10 STATEMENT OF CAPITAL GBP 5315412.95
2010-09-27AP01DIRECTOR APPOINTED MR GEOFFREY SPINK
2010-09-27SH0119/08/10 STATEMENT OF CAPITAL GBP 5286662.95
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH
2010-09-14AP01DIRECTOR APPOINTED MR NEILL GARETH RICKETTS
2010-09-14AP01DIRECTOR APPOINTED MR JOHN FREDERICK WILSON
2010-09-09SH0110/08/10 STATEMENT OF CAPITAL GBP 5181945.25
2010-08-31AR0107/08/10 BULK LIST
2010-08-25SH0102/08/10 STATEMENT OF CAPITAL GBP 5181945
2010-08-20AP03SECRETARY APPOINTED MR MARTIN LESLIE REEVES
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEIGH
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-19RES01ALTER ARTICLES 29/07/2010
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARGENT
2010-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-26AP01DIRECTOR APPOINTED MR JEREMY GORDON THORN
2010-02-23AP01DIRECTOR APPOINTED MR. MALCOLM ARGENT
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROY
2009-09-23RES13SECTION 175 29/07/2009
2009-09-23RES01ADOPT ARTICLES 29/07/2009
2009-09-08363aRETURN MADE UP TO 07/08/09; BULK LIST AVAILABLE SEPARATELY
2009-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-09-03363sRETURN MADE UP TO 07/08/08; BULK LIST AVAILABLE SEPARATELY
2008-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-13RES13COMPANY BUSINESS 28/07/2008
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GIRLING
2008-07-03288aDIRECTOR APPOINTED KEITH JOHN ROY
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-09-11363sRETURN MADE UP TO 07/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: ALFREDS WAY, BARKING, ESSEX IG11 0AZ
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHECKIT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHECKIT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Outstanding HSBC BANK PLC
2013-05-08 Outstanding HSBC BANK PLC
A SHARE MORTGAGE 2012-05-05 Outstanding HSBC BANK PLC
DEBENTURE 2008-06-12 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2001-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC,
LEGAL MORTGAGE 1995-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHECKIT PLC

Intangible Assets
Patents
We have not found any records of CHECKIT PLC registering or being granted any patents
Domain Names

CHECKIT PLC owns 4 domain names.

bulgin.co.uk   elektron-technologyplc.co.uk   elektrontechnologyplc.co.uk   agarscientific.co.uk  

Trademarks
We have not found any records of CHECKIT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHECKIT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHECKIT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHECKIT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHECKIT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHECKIT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EKT
Listed Since 19-Apr-99
Market Sector Electronic & Electrical Equipment
Market Sub Sector Electrical Components & Equipment
Market Capitalisation £5.52809M
Shares Issues 119,526,300.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.