General information

Name:

Checkout Smart Limited

Office Address:

Ludgate House 107-111 Fleet Street EC4A 2AB London

Number: 08209876

Incorporation date: 2012-09-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Checkout Smart started conducting its operations in 2012 as a Private Limited Company under the ID 08209876. The firm has been functioning for twelve years and the present status is active. This firm's headquarters is based in London at Ludgate House. Anyone could also find this business using the post code, EC4A 2AB. This company's classified under the NACE and SIC code 47190 - Other retail sale in non-specialised stores. Checkout Smart Limited reported its account information for the period up to 2022-07-31. Its most recent confirmation statement was filed on 2023-09-11.

Having three job advert since August 11, 2017, Checkout Smart has been an active employer on the job market. On November 27, 2017, it was seeking candidates for a Account Manager position in City Of London, and on September 18, 2017, for the vacant position of a Business Analyst / Administrator in City of London.

The company's trademark is "CheckoutSmart". They applied for it on March 22, 2016 and their IPO granted it four months later. The trademark is valid until March 22, 2026.

The knowledge we have describing the enterprise's management implies a leadership of four directors: Tim G., Paul L., Mark R. and Christopher H. who became the part of the company on Monday 11th March 2013, Wednesday 2nd January 2013 and Tuesday 11th September 2012.

Trade marks

Trademark UK00003156028
Trademark image:-
Trademark name:CheckoutSmart
Status:Registered
Filing date:2016-03-22
Date of entry in register:2016-08-12
Renewal date:2026-03-22
Owner name:Checkout Smart Ltd
Owner address:4th Floor, 76-80 Great Eastern St, London, United Kingdom, EC2A 3JL

Financial data based on annual reports

Company staff

Tim G.

Role: Director

Appointed: 11 March 2013

Latest update: 18 January 2024

Paul L.

Role: Director

Appointed: 11 March 2013

Latest update: 18 January 2024

Mark R.

Role: Director

Appointed: 02 January 2013

Latest update: 18 January 2024

Christopher H.

Role: Director

Appointed: 11 September 2012

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maple Syrup Trustee Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Greville Street, EC1N 8SS and was registered as a PSC under the registration number 09142808.

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maple Syrup Trustee Limited
Address: 24 Greville Street, London, EC1N 8SS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09142808
Notified on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maple Syrup Media Ltd
Address: 76-80 Great Eastern Street, London, EC2A 3JL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05498276
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts
Start Date For Period Covered By Report 11/09/2012
Annual Accounts 25/04/2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25/04/2015
Annual Accounts 31/03/2016
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31/03/2016
Annual Accounts 19/09/2016
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 28/04/2014
End Date For Period Covered By Report 31/07/2013
Date Approval Accounts 28/04/2014

Jobs and Vacancies at Checkout Smart Limited

Account Manager in City Of London, posted on Monday 27th November 2017
Region / City City Of London
Salary From £34000.00 to £36000.00 per year
Job type permanent
Expiration date Friday 29th December 2017
 
Business Analyst / Administrator in City of London, posted on Monday 18th September 2017
Region / City City of London
Salary From £23000.00 to £25000.00 per year
Job type permanent
Expiration date Monday 30th October 2017
 
Account Manager in City Of London, posted on Friday 11th August 2017
Region / City City Of London
Salary From £35000.00 to £38000.00 per year
Job type permanent
Expiration date Friday 22nd September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-09-11 (CS01)
filed on: 29th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
11
Company Age

Closest Companies - by postcode