Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CV CHECKER LIMITED
Company Information for

CV CHECKER LIMITED

6 TOWER GROVE, WEYBRIDGE, SURREY, KT13 9LX,
Company Registration Number
04879338
Private Limited Company
Active

Company Overview

About Cv Checker Ltd
CV CHECKER LIMITED was founded on 2003-08-27 and has its registered office in Weybridge. The organisation's status is listed as "Active". Cv Checker Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CV CHECKER LIMITED
 
Legal Registered Office
6 TOWER GROVE
WEYBRIDGE
SURREY
KT13 9LX
Other companies in KT12
 
Filing Information
Company Number 04879338
Company ID Number 04879338
Date formed 2003-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 23:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CV CHECKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CV CHECKER LIMITED

Current Directors
Officer Role Date Appointed
WARD WILLIAMS LIMITED
Company Secretary 2003-10-07
ANDREW MICHAEL SCORER
Director 2003-10-07
REBECCA RACHAEL SCORER
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE WOOLFORD
Director 2003-08-27 2004-02-26
ANDREW MICHAEL SCORER
Company Secretary 2003-08-27 2003-10-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-27 2003-08-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-27 2003-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARD WILLIAMS LIMITED THE TOUR RIDE LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active
WARD WILLIAMS LIMITED THE MOBILE CUP LIMITED Company Secretary 2006-09-30 CURRENT 2000-07-28 Dissolved 2016-09-06
WARD WILLIAMS LIMITED SWEETSPOT GROUP LIMITED Company Secretary 2006-09-30 CURRENT 2002-10-24 Liquidation
WARD WILLIAMS LIMITED SWEETSPOT EVENTS LIMITED Company Secretary 2006-09-30 CURRENT 2002-10-25 Active
WARD WILLIAMS LIMITED SWEETSPOT MANAGEMENT LIMITED Company Secretary 2006-09-30 CURRENT 2002-10-25 Active
WARD WILLIAMS LIMITED SWEETSPOT INTERNATIONAL LIMITED Company Secretary 2006-09-30 CURRENT 2002-11-06 Active
WARD WILLIAMS LIMITED THE TOUR OF BRITAIN LIMITED Company Secretary 2006-09-30 CURRENT 2005-05-09 Liquidation
WARD WILLIAMS LIMITED THE TOUR LIMITED Company Secretary 2006-09-30 CURRENT 2003-12-01 Active
WARD WILLIAMS LIMITED THE LONDON 6-DAY LIMITED Company Secretary 2006-09-30 CURRENT 2005-04-05 Active - Proposal to Strike off
WARD WILLIAMS LIMITED CATERPILLAR CONSULTANCY LIMITED Company Secretary 2005-11-30 CURRENT 1996-12-05 Dissolved 2013-11-12
WARD WILLIAMS LIMITED PREACHER FILMS LIMITED Company Secretary 2005-08-23 CURRENT 2003-02-24 Dissolved 2016-08-02
WARD WILLIAMS LIMITED BANMILL LIMITED Company Secretary 2005-01-05 CURRENT 2005-01-05 Dissolved 2016-05-24
WARD WILLIAMS LIMITED CANE BAY PTY LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
WARD WILLIAMS LIMITED BANMILL HOMES LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Dissolved 2015-05-05
WARD WILLIAMS LIMITED MILLBANK LAND LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Active
WARD WILLIAMS LIMITED THE FULLER CV LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-17 Active
ANDREW MICHAEL SCORER RDAS (WEYBRIDGE) LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
ANDREW MICHAEL SCORER THE REEVES SPORTS CLUB LIMITED Director 2015-11-11 CURRENT 1963-04-26 Active
ANDREW MICHAEL SCORER THE FULLER CV LIMITED Director 2015-07-31 CURRENT 2002-10-17 Active
ANDREW MICHAEL SCORER SHINE THE LIGHT LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
ANDREW MICHAEL SCORER 5ADAY.CO.UK LTD Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2018-06-26
REBECCA RACHAEL SCORER SHINE THE LIGHT LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
REBECCA RACHAEL SCORER 5ADAY.CO.UK LTD Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2018-06-26
REBECCA RACHAEL SCORER THE FULLER CV LIMITED Director 2002-10-24 CURRENT 2002-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mrs Rebecca Rachael Scorer on 2022-04-19
2022-04-19PSC04Change of details for Mr Andrew Michael Scorer as a person with significant control on 2022-04-19
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-08-27TM02Termination of appointment of Ward Williams Limited on 2019-08-27
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-31AA01Current accounting period extended from 29/11/18 TO 31/03/19
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-08-30AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Tasman House 2 New Zealand Avenue Walton-on-Thames Surrey KT12 1PU
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-09-06PSC04Change of details for Mr Andrew Michael Scorer as a person with significant control on 2017-01-06
2017-09-06PSC07CESSATION OF REBECCA RACHAEL SCORER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0127/08/13 ANNUAL RETURN FULL LIST
2013-09-20AD02Register inspection address has been changed
2013-09-20AD03Register(s) moved to registered inspection location
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA RACHAEL SCORER / 27/08/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 27/08/2013
2013-06-10AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31CH04SECRETARY'S DETAILS CHNAGED FOR WARD WILLIAMS LIMITED on 2012-10-01
2012-09-14AR0127/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
2011-09-26AR0127/08/11 ANNUAL RETURN FULL LIST
2011-08-23AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-10AR0127/08/10 FULL LIST
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 01/10/2009
2010-08-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-03ANNOTATIONInconsistency
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RACHAEL FULLER / 01/10/2009
2009-10-15AR0127/08/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SCORER / 01/10/2009
2009-10-09CH01CHANGE PERSON AS DIRECTOR
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCORER / 28/07/2009
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA FULLER / 28/07/2009
2009-05-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-25363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-09-25288cSECRETARY'S CHANGE OF PARTICULARS / WARD WILLIAMS LIMITED / 23/06/2008
2008-07-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O WARD WILLIAMS, 43-45 HIGH STREET, WEYBRIDGE SURREY KT13 8BB
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-07363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-01-16363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-07363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2004-09-08288bDIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288bSECRETARY RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-1288(2)RAD 07/10/03--------- £ SI 29@1=29 £ IC 1/30
2003-11-1288(2)RAD 24/10/03--------- £ SI 70@1=70 £ IC 30/100
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bSECRETARY RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CV CHECKER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CV CHECKER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-29
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CV CHECKER LIMITED

Intangible Assets
Patents
We have not found any records of CV CHECKER LIMITED registering or being granted any patents
Domain Names

CV CHECKER LIMITED owns 2 domain names.

cvchecker.co.uk   iwantacv.co.uk  

Trademarks
We have not found any records of CV CHECKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CV CHECKER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CV CHECKER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CV CHECKER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CV CHECKER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CV CHECKER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.