Background WavePink WaveYellow Wave

CHECKINOUT INVENTORIES LIMITED (05379319)

CHECKINOUT INVENTORIES LIMITED (05379319) is an active UK company. incorporated on 1 March 2005. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHECKINOUT INVENTORIES LIMITED has been registered for 21 years. Current directors include SPALTER, Julian Matthew, SPALTER, Pamela Anne.

Company Number
05379319
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
7 The Close, Radlett, WD7 8HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPALTER, Julian Matthew, SPALTER, Pamela Anne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKINOUT INVENTORIES LIMITED

CHECKINOUT INVENTORIES LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHECKINOUT INVENTORIES LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05379319

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

7 The Close Radlett, WD7 8HA,

Previous Addresses

3 Grange Road Elstree Hertfordshire WD6 3LY United Kingdom
From: 1 July 2021To: 17 January 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 9 November 2015To: 1 July 2021
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 2 December 2014To: 9 November 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 1 March 2005To: 2 December 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPALTER, Pamela Anne

Active
The Close, RadlettWD7 8HA
Secretary
Appointed 01 Mar 2005

SPALTER, Julian Matthew

Active
The Close, RadlettWD7 8HA
Born December 1965
Director
Appointed 01 Mar 2005

SPALTER, Pamela Anne

Active
The Close, RadlettWD7 8HA
Born December 1971
Director
Appointed 01 Mar 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 01 Mar 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Mar 2005
Resigned 01 Mar 2005

Persons with significant control

2

Mrs Pamela Anne Spalter

Active
The Close, RadlettWD7 8HA
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Julian Matthew Spalter

Active
The Close, RadlettWD7 8HA
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
20 May 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Incorporation Company
1 March 2005
NEWINCIncorporation