Get an alert when CHEQUE EXCHANGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-20 (in 5mo)

Last made up 2025-10-06

Watchouts

1 item

Cash

£151K

-36.6% vs 2023

Net assets

£3M

+5.4% vs 2023

Employees

8

0% vs 2023

Profit before tax

£202K

-40.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £2,179,000£2,356,000
Operating profit
Profit before tax £337,000£202,000
Net profit £248,000£156,000
Cash £238,000£151,000
Total assets less current liabilities £3,035,000£3,199,000
Net assets £3,035,000£3,199,000
Equity £3,035,000£3,199,000
Average employees 88
Wages £382,000£365,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 11.4%6.6%
Gearing (liabilities / total assets) 53.3%32.3%
Current ratio 1.87x3.08x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial statements have been prepared on a basis other than going concern. On 19 March 2025, decision was announced to close the Company's business. Closure will not take place until 31 March 2026, giving the Company 12 months to fulfil its contractual obligations to its Agents.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 53 resigned

Name Role Appointed Born Nationality
MUSTARD, Michael William Director 2024-11-27 Oct 1972 British
Show 53 resigned officers
Name Role Appointed Resigned
FARROW, Andrew David John Secretary 2000-01-31 2001-04-04
HAIGH, Nicholas John Secretary 1995-02-10 2000-01-31
MARSHALL SMITH, Rosamond Joy Secretary 2001-04-04 2006-01-09
MCCLURE, Elizabeth Secretary 2024-10-11 2026-04-02
NOAD, Susan Secretary 1994-06-06 1995-02-10
SEAKENS, Paul Michael Secretary 2009-03-25 2009-11-02
VERSLUYS, Emma Gayle Secretary 2009-11-02 2017-05-12
VERSLUYS, Emma Gayle Secretary 2006-01-09 2008-01-30
WATTS, Paula Secretary 2017-05-12 2018-03-31
WHINCUP, David George Secretary 2018-07-16 2024-10-11
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1994-05-11 1994-06-06
ALI, Shamshad Director 2023-05-30 2023-11-22
BALL, Raymond John Director 1995-02-10 2005-05-31
BARNETT, Melanie Jayne Director 2022-08-19 2024-10-04
CANT, Gregor Roderick Director 2021-02-09 2022-09-30
CRONIN, Gareth Director 2023-11-22 2024-11-27
DAVIES, Charlotte Director 2020-12-04 2022-08-19
DOUGALL, Adam James Director 2009-01-30 2009-11-02
EKINS, Martin Director 2001-07-26 2002-07-04
FARROW, Andrew David John Director 1998-09-18 2005-09-01
FINDLAY, Lewis Director 2009-01-30 2009-11-02
GILLESPIE, Christopher Donald Director 2018-01-30 2020-08-28
GILLESPIE, Jonathan Richard Director 2010-06-29 2015-11-23
GLEN, Robert John Director 2001-04-04 2002-07-04
HAIGH, Nicholas John Director 1995-02-10 2000-01-31
HEPPENSTALL, Richard Douglas Beaumont Director 2000-06-15 2001-04-04
KETTLE, Philip Charles Director 2002-07-04 2007-09-25
LEWIS, Andrew Director 1998-09-18 1999-01-08
MCLELLAND, Phillip Alexander Director 2015-11-20 2018-02-09
MCOWEN, Peter Director 2009-01-30 2009-07-31
MOORE, Neill Lewis Mcdonald Director 2021-01-12 2021-02-09
MULLEN, Kenneth John Director 2017-08-24 2018-02-14
MULLEN, Kenneth John Director 2009-11-02 2010-06-29
NOAD, Christine Sarah Director 1995-09-19 2000-03-23
NOAD, Edmund Director 1994-06-06 2000-03-23
NOAD, Jason Grant Edmund Director 1994-06-06 2000-03-23
NOAD, Susan Director 1995-09-19 2000-03-23
PALMER, Michael Ashley Director 2005-05-19 2009-01-30
PARKINSON, Andrew John Director 2015-11-20 2017-08-24
PATEL, Hemantkumar Kiritbhai Director 2015-03-01 2015-11-23
PATON, Hamish Stewart Director 2020-09-14 2021-02-09
SENIOR, Barrie Allan Director 2003-04-01 2004-05-31
SHAW, Stephen David Director 2009-11-02 2015-03-31
SHAW, Stephen David Director 2005-05-19 2009-01-30
SPIERS, David Robert Director 2004-05-28 2007-11-01
STEVENS, Mark Director 2012-09-01 2014-05-08
TAYLOR, Charles Ernest Fred Director 2007-11-19 2009-01-30
TAYLOR, Patricia Anne Director 1995-02-10 1997-06-04
THOMAS, Matthew Director 2022-09-30 2023-05-30
THORNHILL, Eleanor Director 2018-02-14 2020-11-18
THORNTON, John Rolfe Director 2001-04-04 2002-07-04
VASUDEV, Shruti Director 2024-10-04 2026-04-02
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1994-05-11 1994-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
N&N Simple Financial Solutions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2026-04-10 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM02 officers Termination secretary company with name termination date PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-10-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-22 AD01 address Change registered office address company with date old address new address PDF
2024-11-27 AP01 officers Appoint person director company with name date PDF
2024-11-27 TM01 officers Termination director company with name termination date PDF
2024-11-05 AP03 officers Appoint person secretary company with name date PDF
2024-11-05 TM02 officers Termination secretary company with name termination date PDF
2024-10-17 AA accounts Accounts with accounts type audit exemption subsiduary
2024-10-17 PARENT_ACC accounts Legacy
2024-10-17 GUARANTEE2 other Legacy
2024-10-17 AGREEMENT2 other Legacy
2024-10-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-09 AP01 officers Appoint person director company with name date PDF
2024-10-08 TM01 officers Termination director company with name termination date PDF
2023-12-23 AA accounts Accounts with accounts type full
2023-11-23 AP01 officers Appoint person director company with name date PDF
2023-11-23 TM01 officers Termination director company with name termination date PDF
2023-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page