CHARGEPOINT DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CHARGEPOINT DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07135421

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Jury Street, Warwick CV34 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon03/07/2023
Appointment of Mr Matthew Peter Dale as a director on 2023-06-22
dot icon03/07/2023
Notification of Matthew Peter Dale as a person with significant control on 2023-06-22
dot icon03/07/2023
Change of details for Mr Joseph Anthony O'meara as a person with significant control on 2023-06-22
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Certificate of change of name
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon15/03/2022
Change of details for Mr Joseph Anthony O'meara as a person with significant control on 2022-01-01
dot icon15/03/2022
Director's details changed for Mr Joseph Anthony O'meara on 2022-01-01
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon13/11/2020
Director's details changed for Mr Joseph Anthony O'meara on 2020-08-15
dot icon13/11/2020
Change of details for Mr Joseph Anthony O'meara as a person with significant control on 2020-08-15
dot icon27/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Joseph Anthony O'meara on 2016-01-08
dot icon24/03/2016
Registered office address changed from 8 Goodway House Copps Road Leamington Spa Warwickshire CV32 5JW to 8 Jury Street Warwick CV34 4EW on 2016-03-24
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon19/08/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Joseph Anthony O'meara on 2011-01-26
dot icon24/05/2011
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Certificate of change of name
dot icon01/03/2010
Change of name notice
dot icon22/02/2010
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 2010-02-22
dot icon26/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-56.52 % *

* during past year

Cash in Bank

£110.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.56K
-
0.00
253.00
-
2022
0
67.18K
-
0.00
110.00
-
2022
0
67.18K
-
0.00
110.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.18K £Ascended32.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.00 £Descended-56.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'meara, Joseph Anthony
Director
26/01/2010 - Present
13
Mr Matthew Peter Dale
Director
22/06/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARGEPOINT DYNAMICS LIMITED

CHARGEPOINT DYNAMICS LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 8 Jury Street, Warwick CV34 4EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGEPOINT DYNAMICS LIMITED?

toggle

CHARGEPOINT DYNAMICS LIMITED is currently Active. It was registered on 26/01/2010 .

Where is CHARGEPOINT DYNAMICS LIMITED located?

toggle

CHARGEPOINT DYNAMICS LIMITED is registered at 8 Jury Street, Warwick CV34 4EW.

What does CHARGEPOINT DYNAMICS LIMITED do?

toggle

CHARGEPOINT DYNAMICS LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CHARGEPOINT DYNAMICS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.