Cheq Technologies (Uk) Ltd

DataGardener
live
Small

Cheq Technologies (uk) Ltd

05278260Private Limited With Share Capital

Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, RH177LF
Incorporated

04/11/2004

Company Age

21 years

Directors

2

Employees

14

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Cheq Technologies (uk) Ltd (05278260) is a private limited with share capital incorporated on 04/11/2004 (21 years old) and registered in chelwood gate, RH177LF. The company operates under SIC code 62090 and is classified as Small.

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 04/11/2004
RH177LF
14 employees

Financial Overview

Total Assets

£2.17M

Liabilities

£1.79M

Net Assets

£379.9K

Est. Turnover

£1.36M

AI Estimated
Unreported
Cash

£742.2K

Key Metrics

14

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2022
Resolution
Category:Resolution
Date:09-12-2021
Capital Allotment Shares
Category:Capital
Date:02-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:09-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:05-10-2018
Resolution
Category:Resolution
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Capital Allotment Shares
Category:Capital
Date:20-01-2014
Capital Allotment Shares
Category:Capital
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Termination Secretary Company With Name
Category:Officers
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-02-2013
Legacy
Category:Mortgage
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Capital Allotment Shares
Category:Capital
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2012
Legacy
Category:Mortgage
Date:17-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-03-2011
Termination Secretary Company With Name
Category:Officers
Date:14-03-2011
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2011

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Summate Limited, Suite 1, 1-3 Warren Court, Crowborough, East Sussex, TN62QX
Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, Haywards Heath, RH177LFRegistered

Contact

02037707641
Woodcutters Cottage, Beaconsfield Road, Chelwood Gate, RH177LF