Background WavePink WaveYellow Wave

COMPANY CHECK LTD (04905417)

COMPANY CHECK LTD (04905417) is an active UK company. incorporated on 19 September 2003. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. COMPANY CHECK LTD has been registered for 22 years. Current directors include SYVERSEN, Cato.

Company Number
04905417
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 years
Address
Coal House, Cardiff, CF10 3RJ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
SYVERSEN, Cato
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY CHECK LTD

COMPANY CHECK LTD is an active company incorporated on 19 September 2003 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. COMPANY CHECK LTD was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04905417

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

UK CONTACTS LTD
From: 29 October 2009To: 19 September 2011
ELECTRONIC TECHNOLOGY LTD
From: 19 September 2003To: 29 October 2009
Contact
Address

Coal House 10 Dumfries Place Cardiff, CF10 3RJ,

Previous Addresses

Caspian Point One Pierhead Street Cardiff CF10 4DQ Wales
From: 3 November 2016To: 7 April 2026
18a Market Place Bingham Nottinghamshire NG13 8AP England
From: 16 March 2015To: 3 November 2016
City Gate East Tollhouse Hill Nottingham NG1 5FS
From: 22 February 2014To: 16 March 2015
5 College Street Nottingham NG1 5AQ United Kingdom
From: 29 February 2012To: 22 February 2014
145-157 St. John Street London EC1V 4PW United Kingdom
From: 10 February 2012To: 29 February 2012
145-157 St. John Street London EC1V 4PW United Kingdom
From: 9 February 2012To: 10 February 2012
Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom
From: 15 January 2012To: 9 February 2012
C/O Albert Goodman Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom
From: 25 October 2011To: 15 January 2012
Well Barn Little Coxwell Faringdon Oxfordshire SN7 7LW
From: 4 March 2010To: 25 October 2011
11 Church Road Great Bookham Surrey KT23 3PB
From: 11 November 2009To: 4 March 2010
Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
From: 19 September 2003To: 11 November 2009
Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Oct 18
New Owner
Jun 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SYVERSEN, Cato

Active
10 Dumfries Place, CardiffCF10 3RJ
Born December 1965
Director
Appointed 25 Aug 2016

SOLIHULL BUSINESS SERVICES LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

UK COMPANY SECRETARIES LIMITED

Resigned
Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 01 Aug 2004
Resigned 01 Oct 2011

APPADU, Jaysan

Resigned
48 Rhodrons Avenue, ChessingtonKT9 1BA
Born April 1970
Director
Appointed 19 Sept 2003
Resigned 01 Aug 2004

CAMPBELL, Alastair

Resigned
Market Place, BinghamNG13 8AP
Born July 1972
Director
Appointed 01 Sept 2011
Resigned 25 Oct 2016

CAVELEY, Maureen Anne

Resigned
11 Church Road, Great BookhamKT23 3PB
Born September 1953
Director
Appointed 17 Sept 2009
Resigned 23 Oct 2009

DAVIES, Richard Tyrone

Resigned
Pierhead Street, CardiffCF10 4DQ
Born July 1963
Director
Appointed 25 Aug 2016
Resigned 07 Feb 2017

GOW, Hector Angus

Resigned
Pierhead Street, CardiffCF10 4DQ
Born February 1974
Director
Appointed 07 Feb 2017
Resigned 28 Sept 2018

SCOBEY, Mark

Resigned
Hendford, YeovilBA20 1UN
Born December 1969
Director
Appointed 23 Oct 2009
Resigned 01 Oct 2011

COMPANY NAMES UK LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate director
Appointed 19 Sept 2003
Resigned 19 Sept 2003

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 01 Aug 2004
Resigned 17 Sept 2009

Persons with significant control

1

Mr Magne Jordanger

Active
10 Dumfries Place, CardiffCF10 3RJ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

90

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Termination Secretary Company With Name
15 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation