Company NameCheckid (Tecnico) Ltd
DirectorsClifford John Mann and Jason Nicholas Mann
Company StatusActive
Company Number06850879
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameMrs Sharon Elizabeth Mann
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Clifford John Mann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years after company formation)
Appointment Duration7 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Jason Nicholas Mann
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years after company formation)
Appointment Duration7 years, 12 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Sharon Elizabeth Mann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell
London
EC1Y 4YX

Contact

Websitewww.cidt.co.uk/
Telephone0845 5679999
Telephone regionUnknown

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Sharon Elizabeth Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£240,610
Cash£103,361
Current Liabilities£111,078

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

12 July 2023Delivered on: 13 July 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 May 2009Delivered on: 3 June 2009
Persons entitled: Streamadvice Limited

Classification: Rent deposit deed
Secured details: £6,500.00 due or to become due from the company to the chargee.
Particulars: £6,500.00 see image for full details.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 November 2023Registration of charge 068508790003, created on 17 November 2023 (14 pages)
18 August 2023Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 44/54 Orsett Road Grays Essex RM17 5ED on 18 August 2023 (1 page)
13 July 2023Registration of charge 068508790002, created on 12 July 2023 (56 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
21 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
26 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Termination of appointment of Sharon Elizabeth Mann as a director on 5 September 2019 (1 page)
4 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 June 2017Satisfaction of charge 1 in full (4 pages)
23 June 2017Satisfaction of charge 1 in full (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100
(3 pages)
29 June 2016Appointment of Mr Jason Nicholas Mann as a director on 1 April 2016 (2 pages)
29 June 2016Appointment of Mr Clifford John Mann as a director on 1 April 2016 (2 pages)
29 June 2016Appointment of Mr Clifford John Mann as a director on 1 April 2016 (2 pages)
29 June 2016Appointment of Mr Jason Nicholas Mann as a director on 1 April 2016 (2 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Director's details changed for Mrs Sharon Elizabeth Mann on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mrs Sharon Elizabeth Mann on 10 April 2012 (2 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
5 April 2012Register inspection address has been changed from 12E Manor Road London N16 5SA United Kingdom (1 page)
5 April 2012Register inspection address has been changed from 12E Manor Road London N16 5SA United Kingdom (1 page)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from 12E Manor Road London N16 5SA on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 12E Manor Road London N16 5SA on 13 January 2012 (1 page)
13 December 2011Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX on 13 December 2011 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Secretary's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (1 page)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (2 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mrs Sharon Elizabeth Mann on 18 March 2011 (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 12E Manor Road London N16 5SA United Kingdom on 23 November 2010 (2 pages)
7 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages)
7 June 2010Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages)
7 June 2010Registered office address changed from 12E Manor Road London N16 5JA on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Sharon Elizabeth Mann on 1 October 2009 (2 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Incorporation (11 pages)
18 March 2009Incorporation (11 pages)