Checkdocs Ltd CAMBRIDGE


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.

Checkdocs Ltd Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Brian B.

Position: Director

Appointed: 02 August 2022

Adam P.

Position: Director

Appointed: 02 August 2022

Robert T.

Position: Director

Appointed: 02 August 2022

Vikas T.

Position: Director

Appointed: 26 June 2015

Resigned: 02 August 2022

Vikas T.

Position: Secretary

Appointed: 26 June 2015

Resigned: 02 August 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth18 197      
Balance Sheet
Cash Bank On Hand10 6644 4018 5774 5241 04719 69717 170
Current Assets39 38635 36138 47945 168106 23655 95187 789
Debtors28 72230 96029 90240 644105 18936 25470 619
Net Assets Liabilities 60 29561 09861 59156 320-4 20210 918
Other Debtors28 24229 40029 40029 40042 70129 40548 542
Cash Bank In Hand10 664      
Intangible Fixed Assets31 500      
Net Assets Liabilities Including Pension Asset Liability18 197      
Reserves/Capital
Called Up Share Capital106      
Profit Loss Account Reserve18 091      
Shareholder Funds18 197      
Other
Total Fixed Assets Additions35 000      
Total Fixed Assets Cost Or Valuation35 000      
Total Fixed Assets Depreciation3 500      
Total Fixed Assets Depreciation Charge In Period3 500      
Accumulated Amortisation Impairment Intangible Assets3 5006 94611 54016 13420 72925 32329 917
Additions Other Than Through Business Combinations Intangible Assets 10 943     
Amortisation Rate Used For Intangible Assets 101010101010
Bank Borrowings Overdrafts     4 2755 700
Comprehensive Income Expense18 09157 098     
Corporation Tax Payable 4823 226    
Creditors52 68914 0636 9789 28071 74153 72272 211
Dividends Paid 15 000     
Income Expense Recognised Directly In Equity106-15 000     
Increase From Amortisation Charge For Year Intangible Assets 3 4464 5944 5944 5954 5944 594
Intangible Assets31 50038 99734 40329 80925 21420 62016 026
Intangible Assets Gross Cost35 00045 94345 94345 94345 94345 94345 943
Issue Equity Instruments106      
Net Current Assets Liabilities-13 30321 29831 50135 88834 4952 22915 578
Number Shares Issued Fully Paid    106106106
Other Creditors2 7612 8713 2863 3063 3472 3631 134
Other Taxation Social Security Payable 1 2653 6925 35610 5754 77214 419
Par Value Share     11
Profit Loss18 09157 098     
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 8064 1063 3892 8262 161
Total Assets Less Current Liabilities18 19760 29565 90465 69759 70922 84931 604
Trade Creditors Trade Payables49 9289 445 61857 81942 31250 958
Trade Debtors Trade Receivables4801 56050211 24462 4886 84922 077
Creditors Due Within One Year Total Current Liabilities52 689      
Fixed Assets31 500      
Intangible Fixed Assets Additions35 000      
Intangible Fixed Assets Aggregate Amortisation Impairment3 500      
Intangible Fixed Assets Amortisation Charged In Period3 500      
Intangible Fixed Assets Cost Or Valuation35 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search