Background WavePink WaveYellow Wave

CHECKDINTERNATIONAL LIMITED (13928340)

CHECKDINTERNATIONAL LIMITED (13928340) is an active UK company. incorporated on 21 February 2022. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CHECKDINTERNATIONAL LIMITED has been registered for 4 years. Current directors include KNOWLSON, James Michael, STRUGGLES, David Lee, WARN, Benjamin Richard.

Company Number
13928340
Status
active
Type
ltd
Incorporated
21 February 2022
Age
4 years
Address
125 Deansgate, Manchester, M3 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KNOWLSON, James Michael, STRUGGLES, David Lee, WARN, Benjamin Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKDINTERNATIONAL LIMITED

CHECKDINTERNATIONAL LIMITED is an active company incorporated on 21 February 2022 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CHECKDINTERNATIONAL LIMITED was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13928340

LTD Company

Age

4 Years

Incorporated 21 February 2022

Size

N/A

Accounts

ARD: 30/7

Up to Date

17 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 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

125 Deansgate Manchester, M3 2BY,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 23
New Owner
Dec 23
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KNOWLSON, James Michael

Active
ManchesterM3 2BY
Born August 1991
Director
Appointed 21 Feb 2022

STRUGGLES, David Lee

Active
ManchesterM3 2BY
Born July 1989
Director
Appointed 21 Feb 2022

WARN, Benjamin Richard

Active
ManchesterM3 2BY
Born March 1971
Director
Appointed 21 Feb 2022

JOHNSON, Christian James

Resigned
Deansgate, ManchesterM3 2BY
Born July 1984
Director
Appointed 14 Feb 2023
Resigned 27 Jan 2026

PATTON, Adam

Resigned
ManchesterM3 2BY
Born December 1979
Director
Appointed 21 Feb 2022
Resigned 27 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Patton

Ceased
ManchesterM3 2BY
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 27 Jan 2026
ManchesterM3 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 February 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Capital Name Of Class Of Shares
23 February 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2022
NEWINCIncorporation