Background WavePink WaveYellow Wave

CHECKDDEVELOPMENT LIMITED (11034162)

CHECKDDEVELOPMENT LIMITED (11034162) is an active UK company. incorporated on 26 October 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 3 other business activities. CHECKDDEVELOPMENT LIMITED has been registered for 8 years. Current directors include JOHNSON, Christian James, PATTON, Adam.

Company Number
11034162
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
125 Deansgate, Manchester, M3 2BY
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
JOHNSON, Christian James, PATTON, Adam
SIC Codes
62011, 62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKDDEVELOPMENT LIMITED

CHECKDDEVELOPMENT LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 3 other business activities. CHECKDDEVELOPMENT LIMITED was registered 8 years ago.(SIC: 62011, 62012, 62020, 62090)

Status

active

Active since 8 years ago

Company No

11034162

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

26 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
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: 26 October 2017To: 13 November 2019
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Oct 21
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSON, Christian James

Active
Deansgate, ManchesterM3 2BY
Born July 1984
Director
Appointed 13 Jun 2019

PATTON, Adam

Active
Deansgate, ManchesterM3 2BY
Born December 1979
Director
Appointed 13 Jun 2019

BROOKES, Ian John

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born September 1962
Director
Appointed 26 Oct 2017
Resigned 15 Feb 2019

KNOWLSON, James Michael

Resigned
ManchesterM3 2BY
Born August 1991
Director
Appointed 26 Oct 2017
Resigned 27 Jan 2026

SIMPSON, Wendy Nicola

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born August 1984
Director
Appointed 26 Oct 2017
Resigned 08 Dec 2017

STRUGGLES, David Lee

Resigned
ManchesterM3 2BY
Born July 1989
Director
Appointed 26 Oct 2017
Resigned 27 Jan 2026

WARN, Benjamin Richard

Resigned
Deansgate, ManchesterM3 2BY
Born March 1971
Director
Appointed 13 Jun 2019
Resigned 27 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Christian James Johnson

Active
Deansgate, ManchesterM3 2BY
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2026

Mr Adam Patton

Active
Deansgate, ManchesterM3 2BY
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2021
Deansgate, ManchesterM3 2BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Resolution
23 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
23 February 2023
MAMA
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Resolution
26 October 2021
RESOLUTIONSResolutions
Memorandum Articles
26 October 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
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
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
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 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
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Incorporation Company
26 October 2017
NEWINCIncorporation