Background WavePink WaveYellow Wave

CHECKPOINT SOLUTIONS LTD (09844787)

CHECKPOINT SOLUTIONS LTD (09844787) is an active UK company. incorporated on 27 October 2015. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHECKPOINT SOLUTIONS LTD has been registered for 10 years. Current directors include BARRETT, Matthew Tristan, THOMAS, Mark Nicholas.

Company Number
09844787
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETT, Matthew Tristan, THOMAS, Mark Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKPOINT SOLUTIONS LTD

CHECKPOINT SOLUTIONS LTD is an active company incorporated on 27 October 2015 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHECKPOINT SOLUTIONS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09844787

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

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

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

ARGENT HEALTH AND SAFETY LIMITED
From: 27 October 2015To: 18 November 2019
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

The Wine Warehouse the Back Chepstow NP16 5HH Wales
From: 19 September 2018To: 24 December 2019
Oakem House Heather Place Esher Surrey KT10 8NN United Kingdom
From: 27 October 2015To: 19 September 2018
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Loan Secured
Jul 19
Director Left
Sept 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 13 Dec 2019

BARRETT, Matthew Tristan

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born December 1990
Director
Appointed 07 Apr 2025

THOMAS, Mark Nicholas

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1979
Director
Appointed 07 Apr 2025

OLIVER, Deborah Katrina

Resigned
25 Meadway, EsherKT10 9HG
Secretary
Appointed 27 Oct 2015
Resigned 30 Sept 2017

AHMED, Samir

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1981
Director
Appointed 10 Nov 2021
Resigned 07 Apr 2025

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 13 Dec 2019
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

FOX, Alison Claire

Resigned
SherwoodNG5 4DD
Born April 1960
Director
Appointed 27 Oct 2015
Resigned 13 Dec 2019

HARRINGTON, Mark Alexander

Resigned
The Back, ChepstowNP16 5HH
Born November 1956
Director
Appointed 30 Nov 2016
Resigned 13 Dec 2019

MOLDOVEAN, Calin

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1966
Director
Appointed 13 Dec 2019
Resigned 07 Apr 2025

OLIVER, Deborah Katrina

Resigned
25 Meadway, EsherKT10 9HG
Born October 1965
Director
Appointed 27 Oct 2015
Resigned 30 Nov 2016

OLIVER, Timothy Gerald

Resigned
25 Meadway, EsherKT10 9HG
Born February 1961
Director
Appointed 27 Oct 2015
Resigned 16 Sept 2019

TATE, Stephen David

Resigned
The Back, ChepstowNP16 5HH
Born November 1959
Director
Appointed 30 Nov 2016
Resigned 30 Sept 2021

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Resolution
18 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 February 2016
AA01Change of Accounting Reference Date
Resolution
2 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Incorporation Company
27 October 2015
NEWINCIncorporation