Background WavePink WaveYellow Wave

CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD (09214193)

CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD (09214193) is an active UK company. incorporated on 11 September 2014. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD has been registered for 11 years. Current directors include LYONS, Joey.

Company Number
09214193
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
2nd Floor 4 Beaconsfield Road, St. Albans, AL1 3RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
LYONS, Joey
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD

CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD is an active company incorporated on 11 September 2014 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CHECKBACK INTERNATIONAL GROUP T/A VETTING SOLUTIONS CENTRE LTD was registered 11 years ago.(SIC: 78300)

Status

active

Active since 11 years ago

Company No

09214193

LTD Company

Age

11 Years

Incorporated 11 September 2014

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CHECKBACK GROUP LIMITED
From: 11 September 2014To: 6 March 2020
Contact
Address

2nd Floor 4 Beaconsfield Road St. Albans, AL1 3RD,

Previous Addresses

Imex Building Suite W20 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom
From: 11 September 2019To: 28 July 2023
Imex Building Suite E14 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7ED
From: 11 September 2014To: 11 September 2019
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Jul 15
Director Joined
Jul 21
Director Left
Apr 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ACKERMAN, Susan Jane

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 01 Mar 2020

LYONS, Joey

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born December 1968
Director
Appointed 17 Feb 2015

LEAN, David Leon

Resigned
Maxted Road, Hemel HempsteadHP2 7ED
Born March 1951
Director
Appointed 11 Sept 2014
Resigned 17 Feb 2015

WALKER, Stuart

Resigned
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born March 1963
Director
Appointed 30 Jul 2021
Resigned 25 Apr 2023

Persons with significant control

1

Mr Joey Lyons

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Incorporation Company
11 September 2014
NEWINCIncorporation