Background WavePink WaveYellow Wave

CHEQ TECHNOLOGIES (UK) LTD (05278260)

CHEQ TECHNOLOGIES (UK) LTD (05278260) is an active UK company. incorporated on 4 November 2004. with registered office in Chelwood Gate. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHEQ TECHNOLOGIES (UK) LTD has been registered for 21 years. Current directors include LEVY, Ehud, TYTUNOVICH, Guy.

Company Number
05278260
Status
active
Type
ltd
Incorporated
4 November 2004
Age
21 years
Address
Woodcutters Cottage, Chelwood Gate, RH17 7LF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEVY, Ehud, TYTUNOVICH, Guy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEQ TECHNOLOGIES (UK) LTD

CHEQ TECHNOLOGIES (UK) LTD is an active company incorporated on 4 November 2004 with the registered office located in Chelwood Gate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHEQ TECHNOLOGIES (UK) LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05278260

LTD Company

Age

21 Years

Incorporated 4 November 2004

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

TAGMAN LIMITED
From: 1 February 2010To: 24 January 2023
LEVEXIS LIMITED
From: 4 November 2004To: 1 February 2010
Contact
Address

Woodcutters Cottage Beaconsfield Road Chelwood Gate, RH17 7LF,

Previous Addresses

Fora Henry Wood House 4-5 Langham Place London W1B 3DG England
From: 6 February 2025To: 17 February 2025
C/O Summate Limited Suite 1, 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England
From: 25 October 2022To: 6 February 2025
Henry Wood House 7th Floor 2 Riding House Street London W1W 7FA United Kingdom
From: 12 July 2016To: 25 October 2022
C/O Tagman Ltd 170-172 Tower Bridge Road London SE1 3LS
From: 19 July 2011To: 12 July 2016
25 Bickels Yard 151-153 Bermondsey Street London SE1 5HA
From: 4 November 2004To: 19 July 2011
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Nov 09
Share Issue
Jan 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Share Buyback
Feb 11
Director Joined
Jan 12
Funding Round
Jan 12
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Aug 21
Loan Cleared
Nov 21
Funding Round
Dec 21
Owner Exit
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Secured
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
10
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LEVY, Ehud

Active
Yehuda Halvel Street, Tel Aviv65136
Born May 1971
Director
Appointed 21 Jun 2022

TYTUNOVICH, Guy

Active
Yehuda Halvel Street, Tel Aviv65136
Born April 1985
Director
Appointed 21 Jun 2022

COOK, Paul Jonathan Markham

Resigned
Bickels Yard, LondonSE1 5HA
Secretary
Appointed 04 Nov 2004
Resigned 22 Feb 2011

QUIGG, Darren Stuart

Resigned
Tower Bridge Road, LondonSE1 3LS
Secretary
Appointed 22 Feb 2011
Resigned 17 Aug 2012

AHMAD, Fuad, Director

Resigned
Technology Drive, Suite 500, CaliforniaCA 95110
Born November 1969
Director
Appointed 14 Mar 2014
Resigned 23 Oct 2015

BARON, Jonathan Laurence

Resigned
Tower Bridge Road, LondonSE1 3LS
Born May 1972
Director
Appointed 30 Jul 2008
Resigned 14 Mar 2014

BRADY, Robert Michael

Resigned
De Freville Avenue, CambridgeCB4 1HS
Born January 1956
Director
Appointed 19 Feb 2010
Resigned 14 Oct 2010

BRODY, Seth Andrew

Resigned
Tower Bridge Road, LondonSE1 3LS
Born December 1975
Director
Appointed 24 Dec 2010
Resigned 24 Oct 2013

COOK, Paul Jonathan Markham

Resigned
Tower Bridge Road, LondonSE1 3LS
Born April 1972
Director
Appointed 04 Nov 2004
Resigned 14 Mar 2014

GREENLOW, Martin

Resigned
226 Airport Parkway, San Jose
Born July 1965
Director
Appointed 23 Oct 2017
Resigned 21 Jun 2022

GREGORY, Shaun

Resigned
Tower Bridge Road, LondonSE1 3LS
Born October 1968
Director
Appointed 24 Dec 2010
Resigned 14 Mar 2014

GREGORY, Shaun

Resigned
Bickels Yard, LondonSE1 5HA
Born October 1968
Director
Appointed 24 Oct 2010
Resigned 24 Oct 2010

KAY, Jonathan Mark

Resigned
Lows Croft Barn, CreweCW3 0DR
Born May 1971
Director
Appointed 04 Feb 2008
Resigned 09 Jul 2008

KLOET, Nelleke Constance

Resigned
1 Step Arbour The Walk, OxtedRH8 9NY
Born May 1971
Director
Appointed 04 Nov 2004
Resigned 30 Aug 2006

MANION, Joshua Ryan

Resigned
Technology Drive, Suite 500, CaliforniaCA 95110
Born July 1976
Director
Appointed 14 Mar 2014
Resigned 23 Oct 2017

MANSELL, Simon

Resigned
7 Sylvan Heights, St. AlbansAL1 1SX
Born January 1979
Director
Appointed 09 Feb 2007
Resigned 13 Aug 2008

MCEWAN, Andrew David John

Resigned
Bickels Yard, LondonSE1 5HA
Born December 1966
Director
Appointed 30 Jul 2006
Resigned 26 Aug 2010

OBERWEIS, Julie

Resigned
7th Floor, LondonW1W 7FA
Born May 1977
Director
Appointed 23 Oct 2015
Resigned 23 Oct 2017

PATRON, Mark Andrew

Resigned
4b Cleveland Gardens, LondonSW13 0AG
Born June 1958
Director
Appointed 30 Jul 2006
Resigned 07 Oct 2006

SIGALOW, Ian David

Resigned
E. 64th Street, New York
Born March 1979
Director
Appointed 13 Nov 2013
Resigned 14 Mar 2014

SINGER, Alexander

Resigned
Bickels Yard, LondonSE1 5HA
Born October 1963
Director
Appointed 14 Oct 2010
Resigned 24 Dec 2010

TAYSOM, John Graham

Resigned
Tower Bridge Road, LondonSE1 3LS
Born February 1954
Director
Appointed 24 Jan 2011
Resigned 14 Mar 2014

WOOLLEY, Ian Arthur

Resigned
7th Floor, LondonW1W 7FA
Born June 1967
Director
Appointed 23 Oct 2017
Resigned 18 Mar 2021

YEOMANS, John Mark

Resigned
Beech Lane, GuildfordGU2 4ES
Born March 1957
Director
Appointed 19 Feb 2010
Resigned 24 Dec 2010

Persons with significant control

5

2 Active
3 Ceased

Mr Guy Tytunovich

Active
23 Yehuda Halvel Street, Tel Aviv65136
Born April 1985

Nature of Control

Significant influence or control
Notified 21 Jun 2022

Mr Ehud Levy

Active
23 Yehuda Halvel Street, Tel Aviv65136
Born May 1971

Nature of Control

Significant influence or control
Notified 21 Jun 2022

Mr Martin Greenlow

Ceased
887 Oak Grove Avenue, Menlo Park
Born July 1965

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 21 Jun 2022

Mr Ian Arthur Woolley

Ceased
7th Floor, LondonW1W 7FA
Born June 1967

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 16 Mar 2021

Mr Joshua Ryan Manion

Ceased
7th Floor, LondonW1W 7FA
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 September 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
2 March 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 February 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
1 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Legacy
17 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Resolution
14 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Legacy
23 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Resolution
15 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
1 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
353353
Legacy
23 January 2009
190190
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
19 February 2008
88(2)R88(2)R
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
88(2)R88(2)R
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
353353
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
30 August 2006
88(2)R88(2)R
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
123Notice of Increase in Nominal Capital
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Legacy
16 November 2005
363aAnnual Return
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
287Change of Registered Office
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Incorporation Company
4 November 2004
NEWINCIncorporation