Founded in 2015, Checkdocs, classified under reg no. 09658390 is a active - proposal to strike off company. Currently registered at Salisbury House CB1 2LA, Cambridge the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/03/31.
Office Address | Salisbury House |
Office Address2 | Station Road |
Town | Cambridge |
Post code | CB1 2LA |
Country of origin | United Kingdom |
Registration Number | 09658390 |
Date of Incorporation | Fri, 26th Jun 2015 |
Industry | Other information service activities n.e.c. |
Industry | Business and domestic software development |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Sat, 30th Sep 2023 (241 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 2nd Dec 2023 (2023-12-02) |
Last confirmation statement dated | Fri, 18th Nov 2022 |
The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Technology Blueprint Limited from Leamington Spa, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kinetic Solutions Limited that put Milton Keynes, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Vikas T., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.
Technology Blueprint Limited
21-23 Clemens Street, Leamington Spa, CV31 2DW, England
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House Of England And Wales |
Registration number | 03301980 |
Notified on | 1 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kinetic Solutions Limited
249 Silbury Boulevard, Milton Keynes, MK9 1NA, England
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House Of England And Wales |
Registration number | 03169474 |
Notified on | 2 August 2022 |
Ceased on | 2 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Vikas T.
Notified on | 8 April 2016 |
Ceased on | 2 August 2022 |
Nature of control: |
50,01-75% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 18 197 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 10 664 | 4 401 | 8 577 | 4 524 | 1 047 | 19 697 | 17 170 |
Current Assets | 39 386 | 35 361 | 38 479 | 45 168 | 106 236 | 55 951 | 87 789 |
Debtors | 28 722 | 30 960 | 29 902 | 40 644 | 105 189 | 36 254 | 70 619 |
Net Assets Liabilities | 60 295 | 61 098 | 61 591 | 56 320 | -4 202 | 10 918 | |
Other Debtors | 28 242 | 29 400 | 29 400 | 29 400 | 42 701 | 29 405 | 48 542 |
Cash Bank In Hand | 10 664 | ||||||
Intangible Fixed Assets | 31 500 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 18 197 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 106 | ||||||
Profit Loss Account Reserve | 18 091 | ||||||
Shareholder Funds | 18 197 | ||||||
Other | |||||||
Total Fixed Assets Additions | 35 000 | ||||||
Total Fixed Assets Cost Or Valuation | 35 000 | ||||||
Total Fixed Assets Depreciation | 3 500 | ||||||
Total Fixed Assets Depreciation Charge In Period | 3 500 | ||||||
Accumulated Amortisation Impairment Intangible Assets | 3 500 | 6 946 | 11 540 | 16 134 | 20 729 | 25 323 | 29 917 |
Additions Other Than Through Business Combinations Intangible Assets | 10 943 | ||||||
Amortisation Rate Used For Intangible Assets | 10 | 10 | 10 | 10 | 10 | 10 | |
Bank Borrowings Overdrafts | 4 275 | 5 700 | |||||
Comprehensive Income Expense | 18 091 | 57 098 | |||||
Corporation Tax Payable | 482 | 3 226 | |||||
Creditors | 52 689 | 14 063 | 6 978 | 9 280 | 71 741 | 53 722 | 72 211 |
Dividends Paid | 15 000 | ||||||
Income Expense Recognised Directly In Equity | 106 | -15 000 | |||||
Increase From Amortisation Charge For Year Intangible Assets | 3 446 | 4 594 | 4 594 | 4 595 | 4 594 | 4 594 | |
Intangible Assets | 31 500 | 38 997 | 34 403 | 29 809 | 25 214 | 20 620 | 16 026 |
Intangible Assets Gross Cost | 35 000 | 45 943 | 45 943 | 45 943 | 45 943 | 45 943 | 45 943 |
Issue Equity Instruments | 106 | ||||||
Net Current Assets Liabilities | -13 303 | 21 298 | 31 501 | 35 888 | 34 495 | 2 229 | 15 578 |
Number Shares Issued Fully Paid | 106 | 106 | 106 | ||||
Other Creditors | 2 761 | 2 871 | 3 286 | 3 306 | 3 347 | 2 363 | 1 134 |
Other Taxation Social Security Payable | 1 265 | 3 692 | 5 356 | 10 575 | 4 772 | 14 419 | |
Par Value Share | 1 | 1 | |||||
Profit Loss | 18 091 | 57 098 | |||||
Taxation Including Deferred Taxation Balance Sheet Subtotal | 4 806 | 4 106 | 3 389 | 2 826 | 2 161 | ||
Total Assets Less Current Liabilities | 18 197 | 60 295 | 65 904 | 65 697 | 59 709 | 22 849 | 31 604 |
Trade Creditors Trade Payables | 49 928 | 9 445 | 618 | 57 819 | 42 312 | 50 958 | |
Trade Debtors Trade Receivables | 480 | 1 560 | 502 | 11 244 | 62 488 | 6 849 | 22 077 |
Creditors Due Within One Year Total Current Liabilities | 52 689 | ||||||
Fixed Assets | 31 500 | ||||||
Intangible Fixed Assets Additions | 35 000 | ||||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 3 500 | ||||||
Intangible Fixed Assets Amortisation Charged In Period | 3 500 | ||||||
Intangible Fixed Assets Cost Or Valuation | 35 000 |
Type | Category | Free download | |
---|---|---|---|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off filed on: 5th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy