Background WavePink WaveYellow Wave

CHECKDGROUP LIMITED (10313336)

CHECKDGROUP LIMITED (10313336) is an active UK company. incorporated on 4 August 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHECKDGROUP LIMITED has been registered for 9 years. Current directors include KNOWLSON, James Michael, STRUGGLES, David Lee, TURNOCK, Sam and 1 others.

Company Number
10313336
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
125 Deansgate, Manchester, M3 2BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNOWLSON, James Michael, STRUGGLES, David Lee, TURNOCK, Sam, WARN, Benjamin Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKDGROUP LIMITED

CHECKDGROUP LIMITED is an active company incorporated on 4 August 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHECKDGROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10313336

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 29/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CHECKD HOLDINGS LIMITED
From: 24 October 2017To: 11 June 2019
CHECKD MEDIA LIMITED
From: 7 February 2017To: 24 October 2017
TEAM FA LIMITED
From: 4 August 2016To: 7 February 2017
Contact
Address

125 Deansgate Manchester, M3 2BY,

Previous Addresses

, Lancashire Gate 21 Tiviot Dale, Stockport, Cheshire, SK1 1TD, United Kingdom
From: 9 June 2020To: 19 November 2020
, 1st Floor 60 Fountain Street, Manchester, M2 2FE, England
From: 13 November 2019To: 9 June 2020
, C/O Ascendis Unit 3, Building 2, the Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England
From: 12 June 2017To: 13 November 2019
, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England
From: 6 June 2017To: 12 June 2017
, Second Floor 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England
From: 4 August 2016To: 6 June 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Left
Jan 18
Director Left
Feb 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Loan Cleared
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Share Buyback
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
Capital Reduction
Dec 19
Director Joined
Jun 23
Director Left
Feb 26
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KNOWLSON, James Michael

Active
ManchesterM3 2BY
Born August 1991
Director
Appointed 04 Aug 2016

STRUGGLES, David Lee

Active
Deansgate, ManchesterM3 2BY
Born July 1989
Director
Appointed 16 Dec 2016

TURNOCK, Sam

Active
ManchesterM3 2BY
Born February 1991
Director
Appointed 05 Apr 2023

WARN, Benjamin Richard

Active
Deansgate, ManchesterM3 2BY
Born March 1971
Director
Appointed 13 Jun 2019

BROOKES, Ian John

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born September 1962
Director
Appointed 07 Sept 2017
Resigned 15 Feb 2019

PATTON, Adam

Resigned
Deansgate, ManchesterM3 2BY
Born December 1979
Director
Appointed 13 Jun 2019
Resigned 27 Jan 2026

SIMPSON, Wendy Nicola

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born August 1984
Director
Appointed 07 Sept 2017
Resigned 08 Dec 2017

Persons with significant control

2

Mr David Lee Struggles

Active
ManchesterM3 2BY
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016

Mr James Michael Knowlson

Active
ManchesterM3 2BY
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Resolution
9 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
19 December 2019
SH06Cancellation of Shares
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 December 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Resolution
11 June 2019
RESOLUTIONSResolutions
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2019
SH06Cancellation of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2019
SH03Return of Purchase of Own Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Withdrawal Of The Directors Residential Address Register Information From The Public Register
20 September 2017
EW02EW02
Members Register Information On Withdrawal From The Public Register
20 September 2017
EW05RSSEW05RSS
Withdrawal Of The Directors Register Information From The Public Register
20 September 2017
EW01EW01
Withdrawal Of The Members Register Information From The Public Register
20 September 2017
EW05EW05
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Resolution
13 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Resolution
7 February 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Incorporation Company
4 August 2016
NEWINCIncorporation