Background WavePink WaveYellow Wave

CHECKER HALL COMPANY LIMITED (12647369)

CHECKER HALL COMPANY LIMITED (12647369) is an active UK company. incorporated on 5 June 2020. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHECKER HALL COMPANY LIMITED has been registered for 5 years. Current directors include BADMAN, Nicholas Jeremy Rupert, MAKISHTI, Rudens, ROE, Andrew Michael, Dr and 1 others.

Company Number
12647369
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
Exeter College, Oxford, OX1 3DP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BADMAN, Nicholas Jeremy Rupert, MAKISHTI, Rudens, ROE, Andrew Michael, Dr, TAYLOR, Barnaby Luke Smith, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKER HALL COMPANY LIMITED

CHECKER HALL COMPANY LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHECKER HALL COMPANY LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12647369

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Exeter College Turl Street Oxford, OX1 3DP,

Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MAHONY, Samantha Jane, Dr

Active
Turl Street, OxfordOX1 3DP
Secretary
Appointed 30 Oct 2024

BADMAN, Nicholas Jeremy Rupert

Active
Turl Street, OxfordOX1 3DP
Born June 1966
Director
Appointed 12 Nov 2020

MAKISHTI, Rudens

Active
Turl Street, OxfordOX1 3DP
Born December 1978
Director
Appointed 05 Jun 2020

ROE, Andrew Michael, Dr

Active
Turl Street, OxfordOX1 3DP
Born October 1971
Director
Appointed 30 Oct 2024

TAYLOR, Barnaby Luke Smith, Dr

Active
Turl Street, OxfordOX1 3DP
Born January 1986
Director
Appointed 15 Oct 2020

SPIVEY, Petronella

Resigned
Turl Street, OxfordOX1 3DP
Secretary
Appointed 05 Jun 2020
Resigned 30 Oct 2024

TRAINOR, Richard Hughes, Sir

Resigned
Turl Street, OxfordOX1 3DP
Born December 1948
Director
Appointed 05 Jun 2020
Resigned 30 Sept 2024

WARNER, Peter David

Resigned
Turl Street, OxfordOX1 3DP
Born November 1963
Director
Appointed 05 Jun 2020
Resigned 22 Jun 2020

Persons with significant control

1

Turl Street, OxfordOX1 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Replacement Filing Of Director Appointment With Name
3 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Incorporation Company
5 June 2020
NEWINCIncorporation