Company NameCheckpoint Solutions Ltd
DirectorsCalin Moldovean and Samir Ahmed
Company StatusActive
Company Number09844787
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)
Previous NameArgent Health And Safety Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Calin Moldovean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Samir Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed10 November 2021(6 years after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director - Csf & Assuris
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Deborah Katrina Oliver
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameAlison Claire Fox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 17 Private Road
Sherwood
Nottingham
NG5 4DD
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Secretary NameDeborah Katrina Oliver
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Oak 25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wine Warehouse The Back
Chepstow
NP16 5HH
Wales
Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse The Back
Chepstow
NP16 5HH
Wales
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 18 July 2019
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

4 October 2023Full accounts made up to 31 December 2022 (31 pages)
3 August 2023Termination of appointment of Matthew James Carter as a director on 3 August 2023 (1 page)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (32 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 February 2022Appointment of Mr Matthew James Carter as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Julian Charles Burge as a director on 31 January 2022 (1 page)
11 November 2021Appointment of Mr Samir Ahmed as a director on 10 November 2021 (2 pages)
11 November 2021Termination of appointment of Stephen David Tate as a director on 30 September 2021 (1 page)
11 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 August 2021Full accounts made up to 31 December 2020 (33 pages)
11 January 2021Full accounts made up to 31 December 2019 (32 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
13 May 2020Change of details for Check Safety First Limited as a person with significant control on 4 October 2018 (2 pages)
13 May 2020Change of details for Check Safety First Limited as a person with significant control on 30 November 2016 (2 pages)
13 May 2020Change of details for Check Safety First Limited as a person with significant control on 24 December 2019 (2 pages)
18 March 2020Director's details changed for Mr Stephen David Tate on 17 March 2020 (2 pages)
9 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 December 2019Registered office address changed from The Wine Warehouse the Back Chepstow NP16 5HH Wales to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 (1 page)
23 December 2019Appointment of Calin Moldovean as a director on 13 December 2019 (2 pages)
23 December 2019Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Alison Claire Fox as a director on 13 December 2019 (1 page)
23 December 2019Appointment of Julian Burge as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 (1 page)
12 December 2019Satisfaction of charge 098447870001 in full (1 page)
18 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-18
(3 pages)
18 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
23 September 2019Termination of appointment of Timothy Gerald Oliver as a director on 16 September 2019 (1 page)
18 July 2019Registration of charge 098447870001, created on 18 July 2019 (21 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
19 September 2018Notification of Check Safety First Limited as a person with significant control on 30 November 2016 (2 pages)
19 September 2018Registered office address changed from Oakem House Heather Place Esher Surrey KT10 8NN United Kingdom to The Wine Warehouse the Back Chepstow NP16 5HH on 19 September 2018 (1 page)
17 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
4 October 2017Termination of appointment of Deborah Katrina Oliver as a secretary on 30 September 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Termination of appointment of Deborah Katrina Oliver as a secretary on 30 September 2017 (1 page)
1 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
9 February 2017Appointment of Mr Mark Alexander Harrington as a director on 30 November 2016 (3 pages)
9 February 2017Appointment of Mr Mark Alexander Harrington as a director on 30 November 2016 (3 pages)
18 January 2017Appointment of Stephen David Tate as a director on 30 November 2016 (3 pages)
18 January 2017Appointment of Stephen David Tate as a director on 30 November 2016 (3 pages)
4 January 2017Termination of appointment of Deborah Katrina Oliver as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Deborah Katrina Oliver as a director on 30 November 2016 (2 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 February 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 November 2015Director's details changed for Claire Fox on 27 October 2015 (2 pages)
24 November 2015Director's details changed for Claire Fox on 27 October 2015 (2 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(34 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(34 pages)