Background WavePink WaveYellow Wave

CHECKMATE HOLDINGS LTD (10405433)

CHECKMATE HOLDINGS LTD (10405433) is an active UK company. incorporated on 1 October 2016. with registered office in Elland. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHECKMATE HOLDINGS LTD has been registered for 9 years. Current directors include CALVERLEY, Sophie Robyn, FINNIE, Simon Edward.

Company Number
10405433
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
The Second Floor, Rosemount House Rosemount Estate, Elland, HX5 0EE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CALVERLEY, Sophie Robyn, FINNIE, Simon Edward
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMATE HOLDINGS LTD

CHECKMATE HOLDINGS LTD is an active company incorporated on 1 October 2016 with the registered office located in Elland. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHECKMATE HOLDINGS LTD was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10405433

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Second Floor, Rosemount House Rosemount Estate Huddersfield Road Elland, HX5 0EE,

Previous Addresses

Unit B9 Lowfields Close Lowfields Business Park Elland HX5 9DE United Kingdom
From: 1 October 2016To: 8 February 2018
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Apr 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CALVERLEY, Sophie Robyn

Active
Rosemount Estate, EllandHX5 0EE
Born May 1991
Director
Appointed 22 Mar 2024

FINNIE, Simon Edward

Active
Rosemount Estate, EllandHX5 0EE
Born April 1974
Director
Appointed 01 Jan 2026

HEATON, John Dennis

Resigned
Rosemount Estate, EllandHX5 0EE
Born May 1969
Director
Appointed 14 Jun 2022
Resigned 22 Mar 2024

LEWTHWAITE, John Warwick

Resigned
Rosemount Estate, EllandHX5 0EE
Born June 1965
Director
Appointed 18 Jun 2021
Resigned 01 Jan 2026

MOATE, Simon Richard

Resigned
Lowfields Close, EllandHX5 9DE
Born July 1962
Director
Appointed 01 Oct 2016
Resigned 01 May 2020

MURPHY, Patrick Noel

Resigned
Lowfields Close, EllandHX5 9DE
Born December 1960
Director
Appointed 01 Oct 2016
Resigned 16 Mar 2018

RUDGE, Peter Jay

Resigned
Rosemount Estate, EllandHX5 0EE
Born March 1974
Director
Appointed 01 May 2020
Resigned 18 Jun 2021

WILLIAMS, Mark Damian

Resigned
Lowfields Close, EllandHX5 9DE
Born April 1965
Director
Appointed 01 Oct 2016
Resigned 01 May 2020

WILSON, Alan

Resigned
Rosemount Estate, EllandHX5 0EE
Born September 1959
Director
Appointed 01 Mar 2017
Resigned 22 Mar 2024

WISNIEWSKI, Tomasz

Resigned
Rosemount Estate, EllandHX5 0EE
Born July 1977
Director
Appointed 16 Mar 2018
Resigned 25 Mar 2019

WOFFENDIN, David Paul, Mr.

Resigned
Rosemount Estate, EllandHX5 0EE
Born September 1978
Director
Appointed 16 Mar 2018
Resigned 01 May 2020

Persons with significant control

3

1 Active
2 Ceased
Rosemount House, EllandHX5 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018

Mr Mark Damian Williams

Ceased
Lowfields Close, EllandHX5 9DE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 Mar 2018

Mr Patrick Noel Murphy

Ceased
Lowfields Close, EllandHX5 9DE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2025
AAAnnual Accounts
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Resolution
27 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Incorporation Company
1 October 2016
NEWINCIncorporation