Background WavePink WaveYellow Wave

CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED (13000123)

CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED (13000123) is an active UK company. incorporated on 5 November 2020. with registered office in Melksham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED has been registered for 5 years. Current directors include TOWNSHEND, Henry Roscoe.

Company Number
13000123
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
6 Pegasus Wy, Melksham, SN12 6TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOWNSHEND, Henry Roscoe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED

CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Melksham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHECKMATE FLEXIBLE ENGINEERING HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13000123

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

6 Pegasus Wy Bowerhill Melksham, SN12 6TR,

Previous Addresses

Bank Chambers 61 High Street Cranbrook TN17 3EG England
From: 5 November 2020To: 1 April 2026
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
May 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Loan Secured
Apr 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOWNSHEND, Henry Roscoe

Active
Avon Close, WeymouthDT4 9UX
Born August 1984
Director
Appointed 27 Mar 2026

AUSTON, Paul William

Resigned
Bowerhill, MelkshamSN12 6TR
Born November 1953
Director
Appointed 05 Nov 2020
Resigned 27 Mar 2026

BRADLEY, Andrew

Resigned
61 High Street, CranbrookTN17 3EG
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 24 Mar 2023

LAKE, Kyle Anthony

Resigned
61 High Street, CranbrookTN17 3EG
Born December 1991
Director
Appointed 01 Mar 2021
Resigned 27 Mar 2026

SZULC, Gerard Stephen

Resigned
61 High Street, CranbrookTN17 3EG
Born September 1955
Director
Appointed 01 Mar 2021
Resigned 27 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
6 Avon Close, WeymouthDT4 9UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026

Checkmate Employee Ownership Trust

Ceased
61 High Street, CranbrookTN17 3EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2021
Ceased 27 Mar 2026

Mr Paul William Auston

Ceased
61 High Street, CranbrookTN17 3EG
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2023
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
27 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Incorporation Company
5 November 2020
NEWINCIncorporation