Background WavePink WaveYellow Wave

CHECKIT EUROPE LIMITED (09343487)

CHECKIT EUROPE LIMITED (09343487) is an active UK company. incorporated on 5 December 2014. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHECKIT EUROPE LIMITED has been registered for 11 years. Current directors include KYTE, Christopher James, MATHER, Samuel Jeremy Richard, SHAW, Kristian Stuart.

Company Number
09343487
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
C/O Checkit Plc Broers Building, Cambridge, CB3 0FA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KYTE, Christopher James, MATHER, Samuel Jeremy Richard, SHAW, Kristian Stuart
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKIT EUROPE LIMITED

CHECKIT EUROPE LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHECKIT EUROPE LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09343487

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

CHECKIT LIMITED
From: 3 September 2015To: 1 October 2019
ELEKTRON CHECKIT LIMITED
From: 5 December 2014To: 3 September 2015
Contact
Address

C/O Checkit Plc Broers Building 21 J J Thomson Avenue Cambridge, CB3 0FA,

Previous Addresses

C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA
From: 8 April 2015To: 24 July 2020
C/O Elektron Technology Plc 21 J J Thomson Avenue Cambridge Cambridgeshire CB3 0FA United Kingdom
From: 8 April 2015To: 8 April 2015
Brierly Place New London Road Chelmsford Essex Cm2 Oap England
From: 5 December 2014To: 8 April 2015
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jun 16
Director Joined
Sept 16
Funding Round
Dec 16
Director Left
May 17
Funding Round
Feb 18
Director Joined
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
6
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

WOOSTER, Hugh William

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Secretary
Appointed 14 Sept 2021

KYTE, Christopher James

Active
21 Jj Thompson Avenue, CambridgeCB3 0FA
Born May 1982
Director
Appointed 14 Sept 2021

MATHER, Samuel Jeremy Richard

Active
Broers Building, CambridgeCB3 0FA
Born August 1980
Director
Appointed 07 Aug 2020

SHAW, Kristian Stuart

Active
Broers Building, CambridgeCB3 0FA
Born March 1978
Director
Appointed 14 Oct 2024

COATE, Sara Caroline

Resigned
Fleet Road, FleetGU51 3PJ
Secretary
Appointed 19 Oct 2020
Resigned 22 Jan 2021

HO, Michelle

Resigned
Fleet Road, FleetGU51 3PJ
Secretary
Appointed 22 Jan 2021
Resigned 12 Jul 2021

REEVES, Martin Leslie

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 08 Apr 2015
Resigned 29 Sept 2016

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 29 Sept 2016
Resigned 14 Aug 2020

ALEXANDER, Mark John

Resigned
Broers Building, CambridgeCB3 0FA
Born April 1967
Director
Appointed 08 Aug 2019
Resigned 27 Aug 2020

BRIDGER, Andrew Keiron

Resigned
Broers Building, CambridgeCB3 0FA
Born December 1968
Director
Appointed 08 Aug 2019
Resigned 04 Jan 2021

BURNETT, Nicholas John

Resigned
Broers Building, CambridgeCB3 0FA
Born August 1954
Director
Appointed 05 Dec 2014
Resigned 08 Apr 2015

COTTINGHAM, David Naveen, Dr

Resigned
Broers Building, CambridgeCB3 0FA
Born October 1982
Director
Appointed 14 Sept 2022
Resigned 31 Jul 2023

DALEY, Keith Anthony

Resigned
Broers Building, CambridgeCB3 0FA
Born May 1955
Director
Appointed 08 Apr 2015
Resigned 07 Oct 2021

DAVIES, David

Resigned
Broers Building, CambridgeCB3 0FA
Born March 1964
Director
Appointed 01 Feb 2016
Resigned 23 Sept 2022

HOPPER, Jonathan

Resigned
Broers Building, CambridgeCB3 0FA
Born May 1960
Director
Appointed 19 Feb 2019
Resigned 31 Jan 2021

JENKINS, Rhodri

Resigned
Broers Building, CambridgeCB3 0FA
Born January 1962
Director
Appointed 05 Sept 2016
Resigned 28 Apr 2017

MUIR, Aylsa Kim

Resigned
Fleet Road, FleetGU51 3PJ
Born November 1975
Director
Appointed 23 Sept 2020
Resigned 03 Sept 2021

PRICE, Gregory Laurence

Resigned
Fleet Road, FleetGU51 3PJ
Born January 1976
Director
Appointed 14 Sept 2021
Resigned 30 Sept 2024

REEVES, Martin Leslie

Resigned
Broers Building, CambridgeCB3 0FA
Born March 1954
Director
Appointed 08 Apr 2015
Resigned 18 Apr 2016

SCOTT, Alister

Resigned
Broers Building, CambridgeCB3 0FA
Born July 1974
Director
Appointed 07 Aug 2020
Resigned 30 Apr 2021

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Born January 1964
Director
Appointed 18 Apr 2016
Resigned 24 Sept 2020

WILSON, John Frederick

Resigned
CambridgeCB3 0FA
Born April 1976
Director
Appointed 28 Oct 2015
Resigned 24 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
J J Thomson Avenue, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2019
Broers Building, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 07 Jul 2017
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation