Company NameCheck Technology Systems Llp
Company StatusActive
Company NumberOC306531
CategoryLimited Liability Partnership
Incorporation Date16 January 2004(20 years, 3 months ago)

Directors

LLP Designated Member NameMr Hidir Murat Keklik
Date of BirthNovember 1964 (Born 59 years ago)
StatusCurrent
Appointed26 July 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressQueens House
Micklegate
York
North Yorkshire
YO1 6WG
LLP Designated Member NameTemples S A (Corporation)
StatusCurrent
Appointed16 January 2004(same day as company formation)
Correspondence AddressHenville Building Price Charles Street
Charlestown
Nevis
West Indies
LLP Designated Member NameFarba Technologies Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressHenville Building Price Charles Street
Charlestown
Nevis
West Indies

Location

Registered AddressQueens House
Micklegate
York
North Yorkshire
YO1 6WG
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£2,230,234
Gross Profit£487,005
Net Worth£68,712
Cash£28,781
Current Liabilities£3,418

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 February 2019Withdrawal of a person with significant control statement on 13 February 2019 (2 pages)
13 February 2019Notification of Hidir Murat Keklik as a person with significant control on 26 July 2018 (2 pages)
12 February 2019Appointment of Mr Hidir Murat Keklik as a member on 26 July 2018 (2 pages)
12 February 2019Termination of appointment of Farba Technologies Limited as a member on 26 July 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
27 June 2016Annual return made up to 27 June 2016 (3 pages)
20 January 2016Annual return made up to 16 January 2016 (3 pages)
20 January 2016Annual return made up to 16 January 2016 (3 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 January 2015Annual return made up to 16 January 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 (3 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 February 2014Annual return made up to 16 January 2014 (3 pages)
14 February 2014Annual return made up to 16 January 2014 (3 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 February 2013Annual return made up to 16 January 2013 (3 pages)
8 February 2013Annual return made up to 16 January 2013 (3 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 January 2012Annual return made up to 16 January 2012 (3 pages)
30 January 2012Annual return made up to 16 January 2012 (3 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 February 2011Annual return made up to 16 January 2011 (8 pages)
10 February 2011Annual return made up to 16 January 2011 (8 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 June 2010Member's details changed for Farba Technologies Limited on 16 January 2009 (3 pages)
18 June 2010Annual return made up to 16 January 2010 (8 pages)
18 June 2010Member's details changed for Temples S A on 16 January 2009 (3 pages)
18 June 2010Member's details changed for Farba Technologies Limited on 16 January 2009 (3 pages)
18 June 2010Member's details changed for Temples S A on 16 January 2009 (3 pages)
18 June 2010Annual return made up to 16 January 2010 (8 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 May 2009Annual return made up to 16/01/08 (2 pages)
8 May 2009Annual return made up to 16/01/09 (2 pages)
8 May 2009Annual return made up to 16/01/09 (2 pages)
8 May 2009Annual return made up to 16/01/08 (2 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 June 2007Annual return made up to 16/01/07 (2 pages)
25 June 2007Annual return made up to 16/01/07 (2 pages)
4 April 2007Annual return made up to 16/01/06 (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2004 (8 pages)
4 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2007Annual return made up to 16/01/06 (2 pages)
4 April 2007Total exemption full accounts made up to 31 December 2004 (8 pages)
30 March 2007Restoration by order of the court (6 pages)
30 March 2007Restoration by order of the court (6 pages)
17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2006Member's particulars changed (1 page)
7 August 2006Member's particulars changed (1 page)
7 August 2006Member's particulars changed (1 page)
7 August 2006Member's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
4 April 2006Registered office changed on 04/04/06 from: garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
8 March 2005Annual return made up to 16/01/05 (2 pages)
8 March 2005Annual return made up to 16/01/05 (2 pages)
8 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
16 January 2004Incorporation (3 pages)
16 January 2004Incorporation (3 pages)