Cheq Technologies (UK) Ltd CROWBOROUGH


Cheq Technologies (UK) started in year 2004 as Private Limited Company with registration number 05278260. The Cheq Technologies (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Crowborough at C/o Summate Limited Suite 1, 1-3 Warren Court. Postal code: TN6 2QX. Since Tuesday 24th January 2023 Cheq Technologies (UK) Ltd is no longer carrying the name Tagman.

The company has 2 directors, namely Guy T., Ehud L.. Of them, Guy T., Ehud L. have been with the company the longest, being appointed on 21 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheq Technologies (UK) Ltd Address / Contact

Office Address C/o Summate Limited Suite 1, 1-3 Warren Court
Office Address2 Park Road
Town Crowborough
Post code TN6 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05278260
Date of Incorporation Thu, 4th Nov 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Guy T.

Position: Director

Appointed: 21 June 2022

Ehud L.

Position: Director

Appointed: 21 June 2022

Ian W.

Position: Director

Appointed: 23 October 2017

Resigned: 18 March 2021

Martin G.

Position: Director

Appointed: 23 October 2017

Resigned: 21 June 2022

Julie O.

Position: Director

Appointed: 23 October 2015

Resigned: 23 October 2017

Fuad A.

Position: Director

Appointed: 14 March 2014

Resigned: 23 October 2015

Joshua M.

Position: Director

Appointed: 14 March 2014

Resigned: 23 October 2017

Ian S.

Position: Director

Appointed: 13 November 2013

Resigned: 14 March 2014

Darren Q.

Position: Secretary

Appointed: 22 February 2011

Resigned: 17 August 2012

John T.

Position: Director

Appointed: 24 January 2011

Resigned: 14 March 2014

Seth B.

Position: Director

Appointed: 24 December 2010

Resigned: 24 October 2013

Shaun G.

Position: Director

Appointed: 24 December 2010

Resigned: 14 March 2014

Shaun G.

Position: Director

Appointed: 24 October 2010

Resigned: 24 October 2010

Alexander S.

Position: Director

Appointed: 14 October 2010

Resigned: 24 December 2010

John Y.

Position: Director

Appointed: 19 February 2010

Resigned: 24 December 2010

Robert B.

Position: Director

Appointed: 19 February 2010

Resigned: 14 October 2010

Jonathan B.

Position: Director

Appointed: 30 July 2008

Resigned: 14 March 2014

Jonathan K.

Position: Director

Appointed: 04 February 2008

Resigned: 09 July 2008

Simon M.

Position: Director

Appointed: 09 February 2007

Resigned: 13 August 2008

Mark P.

Position: Director

Appointed: 30 July 2006

Resigned: 07 October 2006

Andrew M.

Position: Director

Appointed: 30 July 2006

Resigned: 26 August 2010

Nelleke K.

Position: Director

Appointed: 04 November 2004

Resigned: 30 August 2006

Paul C.

Position: Secretary

Appointed: 04 November 2004

Resigned: 22 February 2011

Paul C.

Position: Director

Appointed: 04 November 2004

Resigned: 14 March 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Ehud L. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Guy T. This PSC has significiant influence or control over the company,. Then there is Martin G., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ehud L.

Notified on 21 June 2022
Nature of control: significiant influence or control

Guy T.

Notified on 21 June 2022
Nature of control: significiant influence or control

Martin G.

Notified on 23 October 2017
Ceased on 21 June 2022
Nature of control: significiant influence or control

Ian W.

Notified on 23 October 2017
Ceased on 16 March 2021
Nature of control: significiant influence or control

Joshua M.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Company previous names

Tagman January 24, 2023
Levexis February 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-680 947-3 929 669-7 762 355-7 277 995-3 695 160       
Balance Sheet
Cash Bank In Hand3 427 2861 118 935494 57587 183578 777       
Cash Bank On Hand    578 777560 46139 758169 054169 840117 882299 849135 405
Current Assets4 460 4822 897 0562 570 5781 072 8715 702 2505 241 1274 657 752207 257505 335486 892436 842430 896
Debtors1 033 1961 778 1212 076 003985 688556 518113 71151 03938 203335 495369 010136 993295 491
Net Assets Liabilities    -3 695 160-6 484 961-8 331 536-8 548 981    
Net Assets Liabilities Including Pension Asset Liability-680 947-3 929 669-7 762 355-7 277 995-3 695 160       
Other Debtors    143 67315 37018 7067 839214 587214 91018 6031 732
Property Plant Equipment    37 59216 9433 571   5 124938
Tangible Fixed Assets106 066166 019102 51792 97237 592       
Reserves/Capital
Called Up Share Capital4 6814 6844 7154 7154 715       
Profit Loss Account Reserve-2 011 198-5 262 264-9 140 036-8 655 676-5 073 111       
Shareholder Funds-680 947-3 929 669-7 762 355-7 277 995-3 695 160       
Other
Accumulated Depreciation Impairment Property Plant Equipment    200 982221 957191 07528 89528 89528 89532 14436 330
Amounts Owed To Group Undertakings    1 566 8324 457 7545 776 7028 442 9989 557 3639 869 774  
Average Number Employees During Period     33181715161210
Creditors    6 994 2816 994 2816 994 2818 756 23810 056 72510 407 806345 851303 345
Creditors Due After One Year4 399 6725 542 6986 753 6817 636 0566 994 281       
Creditors Due Within One Year847 8231 450 0463 681 770807 7832 440 721       
Current Asset Investments    4 566 9554 566 9554 566 955     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 388165 751    
Disposals Property Plant Equipment      44 254165 751    
Fixed Assets106 066166 019102 51892 9734 604 547       
Increase From Depreciation Charge For Year Property Plant Equipment     20 97512 5063 571  3 2494 186
Investments Fixed Assets  114 566 955       
Investments In Group Undertakings    4 566 9554 566 9554 566 955     
Net Current Assets Liabilities3 612 6591 447 010-1 111 192265 088-1 305 426493 010-1 340 826-8 548 981-9 551 390-9 920 91490 991127 551
Number Shares Allotted 4 684 9804 714 850 4 712 151       
Other Creditors    6 994 2816 994 2816 994 281246 310420 048482 494268 522156 452
Other Reserves   -34 615-34 615       
Other Taxation Social Security Payable    101 18256 75532 67357 16761 38853 42277 329135 862
Par Value Share 00 0       
Percentage Subsidiary Held    100       
Property Plant Equipment Gross Cost    238 574238 900194 64628 89528 89528 89537 268 
Provisions For Liabilities Balance Sheet Subtotal     633      
Share Capital Allotted Called Up Paid 4 6854 7154 7154 715       
Share Premium Account1 360 1851 362 5261 407 5811 407 5811 407 851       
Tangible Fixed Assets Additions 121 17518 84784 29719 679       
Tangible Fixed Assets Cost Or Valuation174 799295 973293 922277 859238 574       
Tangible Fixed Assets Depreciation68 733129 954191 404184 887200 982       
Tangible Fixed Assets Depreciation Charged In Period 61 22261 45044 78519 459       
Total Additions Including From Business Combinations Property Plant Equipment     326    8 373 
Total Assets Less Current Liabilities3 718 7251 613 029-1 008 674358 0613 299 121509 953-1 337 255-8 548 981-9 551 390-9 920 91496 115128 489
Trade Creditors Trade Payables    121 51924 5953 2479 76317 9262 116 11 031
Trade Debtors Trade Receivables    412 84552 696 11 658101 100154 100118 390229 414
Amounts Owed By Group Undertakings           64 345
Consideration Received For Shares Issued In Period          10 007 200 
Income Expense Recognised Directly In Equity         854 000  
Profit Loss         -1 223 524-120 01632 374
Instalment Debts Due After5 Years4 399 6725 542 698          
Other Aggregate Reserves-34 615-34 615-34 615-34 615        
Other Debtors Due After One Year11          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   51 302        
Tangible Fixed Assets Disposals  20 898100 359        
Amount Specific Advance Or Credit Directors 131 88327 898         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search