Background WavePink WaveYellow Wave

CHECKIT UK LIMITED (02540171)

CHECKIT UK LIMITED (02540171) is an active UK company. incorporated on 17 September 1990. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHECKIT UK LIMITED has been registered for 35 years. Current directors include KYTE, Christopher James, SHAW, Kristian Stuart.

Company Number
02540171
Status
active
Type
ltd
Incorporated
17 September 1990
Age
35 years
Address
C/O Checkit Plc Broers Building, Cambridge, CB3 0FA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KYTE, Christopher James, SHAW, Kristian Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKIT UK LIMITED

CHECKIT UK LIMITED is an active company incorporated on 17 September 1990 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHECKIT UK LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02540171

LTD Company

Age

35 Years

Incorporated 17 September 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

NEXT CONTROL SYSTEMS LIMITED
From: 17 September 1990To: 3 October 2019
Contact
Address

C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge, CB3 0FA,

Previous Addresses

Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA England
From: 17 May 2019To: 28 July 2020
93 Fleet Road Fleet Hampshire GU51 3PJ
From: 31 March 2015To: 17 May 2019
6 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA
From: 17 September 1990To: 31 March 2015
Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Funding Round
Apr 10
Funding Round
May 11
Funding Round
Nov 11
Director Joined
Sept 16
Loan Cleared
Oct 17
Loan Cleared
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
Funding Round
Mar 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Feb 23
Owner Exit
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
4
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

WOOSTER, Hugh William

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Secretary
Appointed 27 Sept 2021

KYTE, Christopher James

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Born May 1982
Director
Appointed 27 Sept 2021

SHAW, Kristian Stuart

Active
Broers Building, CambridgeCB3 0FA
Born March 1978
Director
Appointed 14 Oct 2024

COATE, Sara Caroline

Resigned
Fleet Road, FleetGU51 3PJ
Secretary
Appointed 19 Oct 2020
Resigned 22 Jan 2021

HO, Michelle

Resigned
Fleet Road, FleetGU51 3PJ
Secretary
Appointed 22 Jan 2021
Resigned 12 Jul 2021

JACKMAN, Christopher Leslie

Resigned
Shorefield Way, LymingtonSO41 0RX
Secretary
Appointed N/A
Resigned 15 Sept 1997

MADDEN, Paula

Resigned
37 Dalton Avenue, MitchamCR4 3DT
Secretary
Appointed 15 Sept 1997
Resigned 10 Feb 1998

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Secretary
Appointed 10 Feb 1998
Resigned 14 May 2019

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 14 May 2019
Resigned 14 Aug 2020

BARTHOLOMEW, Timothy

Resigned
6 Florence Close, CarwberleyGU46 6PH
Born March 1951
Director
Appointed N/A
Resigned 14 May 2019

BRIDGER, Andrew Keiron

Resigned
Broers Building, CambridgeCB3 0FA
Born December 1968
Director
Appointed 13 Sept 2016
Resigned 04 Jan 2021

COBURN, Alfred Henry

Resigned
Goodwood Burnhams Road, LeatherheadKT23 3BB
Born February 1922
Director
Appointed 24 Aug 1992
Resigned 10 Feb 1999

CROWE, John Edward

Resigned
Fullbrook House, PooleBH13 6LR
Born April 1939
Director
Appointed 06 Oct 1998
Resigned 01 Mar 1999

DALEY, Keith Anthony

Resigned
Broers Building, CambridgeCB3 0FA
Born May 1955
Director
Appointed 14 May 2019
Resigned 07 Oct 2021

DICKENS, Mark Christopher

Resigned
Hill House, Market HarboroughLE16 8YX
Born August 1951
Director
Appointed 21 Feb 1995
Resigned 15 Mar 1996

JACKMAN, Christopher Leslie

Resigned
Shorefield Way, LymingtonSO41 0RX
Born February 1951
Director
Appointed N/A
Resigned 31 Aug 1998

MALLOZZI, Roberto

Resigned
Manor Way, PurleyCR8 3BL
Born October 1953
Director
Appointed 14 Aug 1997
Resigned 14 May 2019

MCCRIMMON, Anthony Roderick

Resigned
38 Court Farm Road, WarlinghamCR6 9BD
Born June 1940
Director
Appointed 26 Mar 1996
Resigned 10 Nov 1997

MODIANO, Philip

Resigned
Tylers Hill Road, CheshamHP5 1XB
Born January 1953
Director
Appointed 06 Oct 1998
Resigned 14 May 2019

MUIR, Aylsa Kim

Resigned
Fleet Road, FleetGU51 3PJ
Born November 1975
Director
Appointed 23 Sept 2020
Resigned 03 Sept 2021

PRICE, Gregory Laurence

Resigned
Fleet Road, FleetGU51 3PJ
Born January 1976
Director
Appointed 27 Sept 2021
Resigned 30 Sept 2024

SCOTT, Alister

Resigned
Broers Building, CambridgeCB3 0FA
Born July 1974
Director
Appointed 30 Oct 2020
Resigned 30 Apr 2021

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 06 Oct 1998
Resigned 14 May 2019

SEGAL, Nicholas Elliot

Resigned
71 Clarence Way, LondonNW1 8DG
Born August 1952
Director
Appointed 14 Aug 1997
Resigned 08 Jun 1998

THORP, Victoria Anne

Resigned
93 Fleet Road, FleetGU51 3PJ
Born July 1966
Director
Appointed 06 Apr 2021
Resigned 16 Feb 2023

WEATHERSTONE, Andrew Paul

Resigned
J J Thomson Avenue, CambridgeCB3 0FA
Born January 1964
Director
Appointed 14 May 2019
Resigned 24 Sept 2020

WILSON, John Frederick

Resigned
21 J J Thomson Avenue, CambridgeCB3 0FA
Born April 1976
Director
Appointed 14 May 2019
Resigned 24 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
21 J J Thomson Avenue, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Broers Building, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2019
Ceased 13 May 2019

Mr Nicholas Elliot Segal

Ceased
LondonNW1 8DG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Roberto Mallozzi

Ceased
Manor Way, PurleyCR8 3BL
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Director Company
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Resolution
3 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2019
CONNOTConfirmation Statement Notification
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
4 June 2019
AUDAUD
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Resolution
5 May 2016
RESOLUTIONSResolutions
Resolution
5 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
15 November 2005
363aAnnual Return
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
17 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
363b363b
Legacy
14 April 1999
403aParticulars of Charge Subject to s859A
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
287Change of Registered Office
Legacy
16 December 1998
287Change of Registered Office
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
88(2)R88(2)R
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 March 1998
AUDAUD
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
225Change of Accounting Reference Date
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
13 May 1996
88(2)R88(2)R
Legacy
13 May 1996
88(2)R88(2)R
Legacy
24 April 1996
288288
Legacy
15 April 1996
288288
Legacy
25 March 1996
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
17 March 1995
88(2)R88(2)R
Legacy
17 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 December 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Legacy
9 June 1992
88(2)R88(2)R
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
10 October 1990
88(2)R88(2)R
Legacy
10 October 1990
288288
Legacy
10 October 1990
288288
Legacy
10 October 1990
224224
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Incorporation Company
17 September 1990
NEWINCIncorporation