Company NameAgechecked Ltd
Company StatusActive
Company Number10016216
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)
Previous NameAge Checked Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alastair Jonathan Graham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-47 Clerkenwell Green
London
EC1R 0EB
Director NameMr Miles Julian Graham
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-47 Clerkenwell Green
London
EC1R 0EB
Director NameRichard Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2024(8 years, 2 months after company formation)
Appointment Duration5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-47 Clerkenwell Green
London
EC1R 0EB
Director NameMr Charles Grech
Date of BirthJuly 1978 (Born 45 years ago)
NationalityMaltese
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address2nd Floor, Block A Stapleton House
110 Clifton Street
London
EC2A 4HT
Director NameMr Conrad Micallef
Date of BirthMay 1976 (Born 48 years ago)
NationalityMaltese
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address161-165 Farringdon Road
London
EC1R 3AL

Location

Registered Address45-47 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

7 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
10 June 2023Memorandum and Articles of Association (25 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2023Registered office address changed from 161-165 Farringdon Road London EC1R 3AL England to 45-47 Clerkenwell Green London EC1R 0EB on 12 April 2023 (1 page)
30 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (6 pages)
19 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 September 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
29 September 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 12,439.57
(3 pages)
29 September 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 11,940.14
(3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 February 2020Statement of capital following an allotment of shares on 27 July 2019
  • GBP 11,893.88
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 19 July 2018
  • GBP 8,162.45
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 9,193.57
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 13 September 2018
  • GBP 8,238.49
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 3 November 2018
  • GBP 8,618.71
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 8,998.93
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 9,317.53
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 13 August 2018
  • GBP 7,877.28
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 9,441.57
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 9,003.46
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 9,407.62
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 16 February 2019
  • GBP 9,373.67
(3 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
27 June 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 9,364.61
(3 pages)
14 May 2019Director's details changed for Mr Alastair Jonathan Graham on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Miles Julian Graham on 14 May 2019 (2 pages)
13 May 2019Termination of appointment of Conrad Micallef as a director on 13 May 2019 (1 page)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 September 2018Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 161-165 Farringdon Road London EC1R 3AL on 10 September 2018 (1 page)
9 August 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
23 July 2018Termination of appointment of Charles Grech as a director on 24 June 2017 (1 page)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
21 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 7,592.11
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 7,402
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 23 August 2017
  • GBP 6,432.43
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 7,592.11
(3 pages)
8 August 2017Sub-division of shares on 13 July 2017 (4 pages)
8 August 2017Sub-division of shares on 13 July 2017 (4 pages)
18 July 2017Notification of Alastair Jonathan Graham as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Cessation of Charles Grech as a person with significant control on 5 April 2017 (1 page)
18 July 2017Notification of Charles Grech as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Cessation of Harles Grech as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Charles Grech as a person with significant control on 5 April 2017 (1 page)
18 July 2017Notification of Charles Grech as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Charles Grech as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Alastair Jonathan Graham as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Alastair Jonathan Graham as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
7 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 5,710
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 5,710
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 25 March 2016
  • GBP 4,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 5,140
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 25 March 2016
  • GBP 4,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 25 March 2016
  • GBP 4,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4,570
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 4,570
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 25 March 2016
  • GBP 4,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 5,140
(3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
20 September 2016Registered office address changed from C/O Square Mile Accounting Limited Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ United Kingdom to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Miles Julian Graham as a director on 19 September 2016 (2 pages)
20 September 2016Registered office address changed from C/O Square Mile Accounting Limited Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ United Kingdom to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Miles Julian Graham as a director on 19 September 2016 (2 pages)
6 September 2016Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page)
6 September 2016Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,570
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,570
(4 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)