Background WavePink WaveYellow Wave

CHECKPOINT SYSTEMS (UK) LTD. (00465643)

CHECKPOINT SYSTEMS (UK) LTD. (00465643) is an active UK company. incorporated on 11 March 1949. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. CHECKPOINT SYSTEMS (UK) LTD. has been registered for 77 years. Current directors include BECKRAM, Mark Anthony, ROBINSON, Jamie.

Company Number
00465643
Status
active
Type
ltd
Incorporated
11 March 1949
Age
77 years
Address
Fulmer House 7 Votec Centre, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BECKRAM, Mark Anthony, ROBINSON, Jamie
SIC Codes
46900, 47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKPOINT SYSTEMS (UK) LTD.

CHECKPOINT SYSTEMS (UK) LTD. is an active company incorporated on 11 March 1949 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. CHECKPOINT SYSTEMS (UK) LTD. was registered 77 years ago.(SIC: 46900, 47190)

Status

active

Active since 77 years ago

Company No

00465643

LTD Company

Age

77 Years

Incorporated 11 March 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

METO UK LTD.
From: 4 February 1999To: 6 August 2003
ESSELTE METO LIMITED
From: 25 March 1996To: 4 February 1999
METO U.K. LIMITED
From: 1 August 1995To: 25 March 1996
ESSELTE METO LIMITED
From: 28 February 1983To: 1 August 1995
ESSELTE RENTALS LIMITED
From: 31 December 1981To: 28 February 1983
BARR ENGINEERS LIMITED
From: 31 December 1979To: 31 December 1981
THAMES LOOSE LEAF LIMITED
From: 11 March 1949To: 31 December 1979
Contact
Address

Fulmer House 7 Votec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Leat House Overbridge Square Newbury Berkshire RG14 5UX
From: 11 March 1949To: 16 March 2018
Timeline

21 key events • 1949 - 2020

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Joined
Aug 17
Capital Update
Jan 19
Funding Round
Oct 20
Capital Update
Oct 20
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BECKRAM, Mark Anthony

Active
7 Votec Centre, NewburyRG14 5TN
Born February 1970
Director
Appointed 01 Jun 2016

ROBINSON, Jamie

Active
7 Votec Centre, NewburyRG14 5TN
Born July 1970
Director
Appointed 19 Jun 2017

DURRANI, Omar

Resigned
Leat House, NewburyRG14 5UX
Secretary
Appointed 01 Dec 2006
Resigned 31 Jul 2012

LEVIN, Per Harald

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Secretary
Appointed 22 Aug 2012
Resigned 01 Jun 2016

RAYNER, Keith Mackay

Resigned
1 Carolina Place, FinchampsteadRG40 4PQ
Secretary
Appointed N/A
Resigned 01 Dec 2006

ALEGRE, Rafael

Resigned
Leat House, NewburyRG14 5UX
Born December 1968
Director
Appointed 01 Apr 2010
Resigned 21 Jun 2012

AUSTIN, Neil

Resigned
45 Sturbridge Lane, Pennsylvania
Born February 1947
Director
Appointed 06 Aug 2002
Resigned 12 Dec 2003

BROUCHON, Nicolas

Resigned
Leat House, NewburyRG14 5UX
Born February 1965
Director
Appointed 01 Dec 2006
Resigned 15 Feb 2015

COEY, Kenneth John

Resigned
22 Hearne Drive, MaidenheadSL6 2HZ
Born March 1956
Director
Appointed N/A
Resigned 20 May 1996

CRESPO, Sergio Soriano

Resigned
Leat House, NewburyRG14 5UX
Born June 1977
Director
Appointed 26 Sept 2015
Resigned 01 Jun 2016

DAWSON, Michael Geoffrey Preston

Resigned
42 Meadway, BarnetEN5 5LD
Born October 1947
Director
Appointed 18 Dec 1998
Resigned 06 Aug 2002

DIAMOND, Graham Mcdonald

Resigned
Karlsruher Ring 11, Stutensee
Born July 1948
Director
Appointed 18 Dec 1998
Resigned 01 May 2001

DURRANI, Omar

Resigned
Leat House, NewburyRG14 5UX
Born September 1971
Director
Appointed 01 Dec 2006
Resigned 31 Jul 2012

FARMER, Ashley

Resigned
29 Corbett Road, CartertonOX18 3LG
Born September 1943
Director
Appointed 01 Dec 2000
Resigned 11 Jul 2005

GRAINGER, Nicholas Charles

Resigned
4 Nursery Close, Henly On ThamesRG9 3BZ
Born August 1959
Director
Appointed 01 Jun 1999
Resigned 08 Aug 2000

GREMILLET, Bernard

Resigned
Juan Jose Gurena 10, MadridSPAIN
Born December 1952
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2010

KINGSWELL, Steve

Resigned
63 Kingsdown Avenue, LondonW13 9PS
Born September 1960
Director
Appointed N/A
Resigned 27 Sept 1996

LEVIN, Per Harold, Director

Resigned
Overbridge Square, Hambridge Lane, NewburyRG14 5UX
Born September 1957
Director
Appointed 22 Aug 2012
Resigned 01 Jun 2016

LEVIN, Per Harald

Resigned
Ega 4, 28002 MadridFOREIGN
Born September 1957
Director
Appointed 01 May 2001
Resigned 01 Dec 2006

MATTHEWS, Neil Michael Philip

Resigned
13 Bellever Hill, CamberleyGU15 2HB
Born August 1961
Director
Appointed 18 Dec 2002
Resigned 11 Jul 2005

MITCHELL-HARRIS, Scott Andrew

Resigned
Leat House, NewburyRG14 5UX
Born July 1972
Director
Appointed 01 Jun 2016
Resigned 19 Jun 2017

NAUJOCK, Stefan

Resigned
Leat House, NewburyRG14 5UX
Born October 1966
Director
Appointed 11 Jun 2013
Resigned 26 Sept 2015

NUTTALL, David Alan

Resigned
The Wolery, BurghclereRG20 9HN
Born November 1958
Director
Appointed 11 Jul 2005
Resigned 01 Dec 2006

PHILIPPE, Didier

Resigned
5 Tomlinson Drive, WokinghamRG40 3NZ
Born July 1959
Director
Appointed 20 May 1996
Resigned 18 Dec 1998

RAYNER, Keith Mackay

Resigned
1 Carolina Place, FinchampsteadRG40 4PQ
Born August 1960
Director
Appointed 27 Sept 1996
Resigned 01 Dec 2006

ROWLAND, Bryan Thomas

Resigned
Leat House, NewburyRG14 5UX
Born September 1979
Director
Appointed 26 Sept 2015
Resigned 01 Jun 2016

TAYLOR, Mark

Resigned
7 Chess Vale Rise, RickmansworthWD3 4AF
Born May 1955
Director
Appointed 11 Jul 2005
Resigned 01 Dec 2006
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Legacy
8 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2020
SH19Statement of Capital
Legacy
8 October 2020
CAP-SSCAP-SS
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Resolution
5 October 2020
RESOLUTIONSResolutions
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2020
CC04CC04
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 January 2019
SH19Statement of Capital
Legacy
8 January 2019
SH20SH20
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Gazette Filings Brought Up To Date
26 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Legacy
6 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
244244
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
244244
Auditors Resignation Company
7 February 2001
AUDAUD
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
244244
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Certificate Change Of Name Company
22 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 October 1992
363b363b
Legacy
31 July 1992
288288
Legacy
30 October 1991
287Change of Registered Office
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
11 January 1991
288288
Legacy
16 November 1990
363363
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Memorandum Articles
19 December 1985
MEM/ARTSMEM/ARTS
Incorporation Company
11 March 1949
NEWINCIncorporation