Background WavePink WaveYellow Wave

CHECKMARK I.T. LIMITED (09232881)

CHECKMARK I.T. LIMITED (09232881) is an active UK company. incorporated on 24 September 2014. with registered office in Heywood. The company operates in the Information and Communication sector, engaged in other information technology service activities. CHECKMARK I.T. LIMITED has been registered for 11 years. Current directors include THERKILDSEN, Peter Brokdorff.

Company Number
09232881
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
P1 (Office 1&2) Heywood Park, Heywood, OL10 2TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THERKILDSEN, Peter Brokdorff
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMARK I.T. LIMITED

CHECKMARK I.T. LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Heywood. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CHECKMARK I.T. LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09232881

LTD Company

Age

11 Years

Incorporated 24 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 24 August 2025 (8 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 24 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

P1 (Office 1&2) Heywood Park Pilsworth Road Heywood, OL10 2TS,

Previous Addresses

Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA United Kingdom
From: 2 April 2019To: 13 October 2023
27E Tapton Innovation Centre Brimington Road Tapton Chesterfield Derbyshire S41 0TZ
From: 17 August 2017To: 2 April 2019
C/O Aj Fleet and Co. Hyde Park House Cartwright Street Hyde Cheshire SK14 4EH
From: 24 September 2014To: 17 August 2017
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jul 15
Director Joined
Mar 16
Director Left
Apr 16
Owner Exit
Mar 18
New Owner
Nov 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THERKILDSEN, Peter Brokdorff

Active
Pilsworth Road, HeywoodOL10 2TS
Born May 1975
Director
Appointed 01 Dec 2015

LEYLAND, Paul

Resigned
Hyde Park House, HydeSK14 4EH
Born November 1987
Director
Appointed 24 Sept 2014
Resigned 01 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Albie Attias

Active
Pilsworth Road, HeywoodOL10 2TS
Born May 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Sept 2016
Sohusevej 1, Vestbjerg

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Sohusevej 1, Vestbjerg

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Incorporation Company
24 September 2014
NEWINCIncorporation