Background WavePink WaveYellow Wave

STAFFCHECK LTD (09517827)

STAFFCHECK LTD (09517827) is an active UK company. incorporated on 30 March 2015. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 3 other business activities. STAFFCHECK LTD has been registered for 11 years. Current directors include SALBOL, Soren Henrik.

Company Number
09517827
Status
active
Type
ltd
Incorporated
30 March 2015
Age
11 years
Address
10 Hayfields Flyford Green, Worcester, WR7 4FB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SALBOL, Soren Henrik
SIC Codes
61900, 62012, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFCHECK LTD

STAFFCHECK LTD is an active company incorporated on 30 March 2015 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 3 other business activities. STAFFCHECK LTD was registered 11 years ago.(SIC: 61900, 62012, 63110, 63120)

Status

active

Active since 11 years ago

Company No

09517827

LTD Company

Age

11 Years

Incorporated 30 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 August 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 May 2023 (2 years ago)
Submitted on 8 August 2023 (2 years ago)

Next Due

Due by 26 May 2024
For period ending 12 May 2024
Contact
Address

10 Hayfields Flyford Green Flyford Flavell Worcester, WR7 4FB,

Previous Addresses

Hayfields Flyford Green Flyford Flavell Worcester Worcestershire WR7 4FB England
From: 28 May 2025To: 29 July 2025
Hayfield Flyford Green Flyford Flavell Worcester Worsestershire WR7 4FB England
From: 28 May 2025To: 28 May 2025
Innovation Centre Little Buckland Broadway WR12 7JH England
From: 8 August 2023To: 28 May 2025
Block a Arena Business Park Holyrood Close Poole Dorset BH17 7FJ England
From: 19 May 2017To: 8 August 2023
Block a Arena Business Park - a Holyrood Close Poole Dorset BH17 7FJ England
From: 19 May 2017To: 19 May 2017
71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 30 March 2015To: 19 May 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SALBOL, Soren Henrik

Active
Little Buckland, BroadwayWR12 7JH
Born June 1947
Director
Appointed 15 May 2015

O'BRIEN, Dominic

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 30 Mar 2015
Resigned 15 May 2017

O'BRIEN, Dominic

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1964
Director
Appointed 30 Mar 2015
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Arena Business Park, Holyrood Close, PooleBH17 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2017

Mr Dominic Nathan O'Brien

Ceased
Arena Business Park, PooleBH17 7FJ
Born October 1964

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
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Incorporation Company
30 March 2015
NEWINCIncorporation