CHARGEPOINT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CHARGEPOINT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06751239

Incorporation date

17/11/2008

Size

Full

Contacts

Registered address

Registered address

58 Evans Road, Liverpool L24 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/09/2023
Termination of appointment of John Goodwin as a secretary on 2023-09-29
dot icon29/09/2023
Appointment of Danielle Dohren as a secretary on 2023-09-29
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/11/2022
Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon25/11/2022
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
dot icon09/11/2022
Change of details for Chargepoint Technology Holdings Limited as a person with significant control on 2016-04-06
dot icon28/09/2022
Full accounts made up to 2022-01-07
dot icon21/09/2022
Termination of appointment of Gary Lynch as a director on 2022-09-15
dot icon26/07/2022
Registration of charge 067512390013, created on 2022-07-21
dot icon28/03/2022
Appointment of Mr John Goodwin as a secretary on 2022-02-25
dot icon28/03/2022
Termination of appointment of Laura Elizabeth Eccles as a secretary on 2022-03-25
dot icon21/03/2022
Appointment of Mr Gary Lynch as a director on 2022-02-25
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2021
Director's details changed for Mr Christopher Jan Pawel Eccles on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr Antony Peter O'sullivan on 2021-11-17
dot icon25/09/2021
Full accounts made up to 2021-01-07
dot icon24/05/2021
Registration of charge 067512390012, created on 2021-05-20
dot icon21/05/2021
Registration of charge 067512390011, created on 2021-05-20
dot icon22/03/2021
Registration of charge 067512390010, created on 2021-03-19
dot icon19/03/2021
Satisfaction of charge 067512390007 in full
dot icon06/03/2021
Satisfaction of charge 067512390009 in full
dot icon06/03/2021
Satisfaction of charge 067512390008 in full
dot icon23/12/2020
Full accounts made up to 2020-01-07
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon21/09/2020
Appointment of Mrs Emma Jane Stoddart as a director on 2020-09-07
dot icon15/05/2020
Termination of appointment of Andrew Mark White as a director on 2020-02-21
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Appointment of Mrs Laura Elizabeth Eccles as a secretary on 2019-04-01
dot icon08/05/2019
Termination of appointment of John Goodwin as a secretary on 2019-04-01
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Andrew White as a director on 2017-02-24
dot icon27/01/2017
Sub-division of shares on 2017-01-06
dot icon27/01/2017
Change of share class name or designation
dot icon26/01/2017
Resolutions
dot icon17/01/2017
Termination of appointment of Gary Nigel Howse as a director on 2017-01-06
dot icon12/01/2017
Registration of charge 067512390009, created on 2017-01-06
dot icon11/01/2017
Registration of charge 067512390008, created on 2017-01-06
dot icon15/12/2016
Satisfaction of charge 067512390005 in full
dot icon15/12/2016
Satisfaction of charge 4 in full
dot icon15/12/2016
Satisfaction of charge 067512390006 in full
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon28/07/2016
Secretary's details changed for John Goodwin on 2016-07-01
dot icon01/06/2016
Registered office address changed from Unit 80 Venture Point West Evans Road Liverpool L24 9PB to 58 Evans Road Liverpool L24 9PB on 2016-06-01
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Termination of appointment of Richard Athol Barton as a director on 2016-02-29
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/10/2015
Satisfaction of charge 1 in full
dot icon20/10/2015
Satisfaction of charge 3 in full
dot icon01/06/2015
Registration of charge 067512390007, created on 2015-06-01
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Director's details changed for Richard Barton on 2014-02-06
dot icon03/02/2014
Termination of appointment of Maurice Pitcher as a director
dot icon05/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Unit 80 Ventura Point West Off Evans Road Speke Liverpool L24 9PB on 2013-12-05
dot icon01/11/2013
Registration of charge 067512390005
dot icon01/11/2013
Registration of charge 067512390006
dot icon01/11/2013
Satisfaction of charge 2 in full
dot icon27/08/2013
Termination of appointment of Mark Corns as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Termination of appointment of David Potter as a director
dot icon02/01/2013
Director's details changed for Mr Antony Peter O'sullivan on 2013-01-02
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Antony Peter O'sullivan as a director
dot icon27/07/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon02/12/2011
Director's details changed for Christopher Jan Pawel Eccles on 2011-12-02
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Mark Corns as a director
dot icon06/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon06/12/2010
Director's details changed for Christopher Jan Pawel Eccles on 2010-11-05
dot icon20/10/2010
Director's details changed for Richard Barton on 2010-08-20
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Memorandum and Articles of Association
dot icon30/03/2010
Termination of appointment of Ben Wylie as a director
dot icon14/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/11/2009
Registered office address changed from Estuary Business Park Speke Liverpool Merseyside L24 8RG England on 2009-11-16
dot icon11/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon18/08/2009
Director's change of particulars / richard barton / 01/08/2009
dot icon07/08/2009
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2009
Statement of affairs
dot icon09/06/2009
Ad 22/04/09\gbp si 22950@1=22950\gbp si [email protected]=112.87\gbp ic 53928.24/76991.11\
dot icon09/06/2009
Amending 88(2)
dot icon13/05/2009
Statement of affairs
dot icon13/05/2009
Ad 22/04/09\gbp si 34427@1=34427\gbp ic 19502.24/53929.24\
dot icon13/05/2009
Statement of affairs
dot icon13/05/2009
Ad 22/04/09\gbp si 19125@1=19125\gbp si [email protected]=376.24\gbp ic 1/19502.24\
dot icon08/05/2009
Appointment terminated secretary cobbetts (secretarial) LIMITED
dot icon08/05/2009
Secretary appointed john goodwin
dot icon08/05/2009
Director appointed richard barton
dot icon08/05/2009
Director appointed david robert potter
dot icon08/05/2009
Director appointed gary nigel howse
dot icon08/05/2009
Director appointed christopher jan pawel eccles
dot icon08/05/2009
Director appointed maurice pitcher
dot icon08/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Nc inc already adjusted 21/04/09
dot icon08/05/2009
Resolutions
dot icon08/05/2009
Resolutions
dot icon08/05/2009
Resolutions
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2008
Certificate of change of name
dot icon17/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, John
Secretary
25/02/2022 - 29/09/2023
-
Dohren, Danielle
Secretary
29/09/2023 - Present
-
Lynch, Gary
Director
25/02/2022 - 15/09/2022
10
Pitcher, Maurice
Director
21/04/2009 - 27/11/2013
5
Wylie, Ben James
Director
17/11/2008 - 19/03/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARGEPOINT TECHNOLOGY LIMITED

CHARGEPOINT TECHNOLOGY LIMITED is an(a) Active company incorporated on 17/11/2008 with the registered office located at 58 Evans Road, Liverpool L24 9PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGEPOINT TECHNOLOGY LIMITED?

toggle

CHARGEPOINT TECHNOLOGY LIMITED is currently Active. It was registered on 17/11/2008 .

Where is CHARGEPOINT TECHNOLOGY LIMITED located?

toggle

CHARGEPOINT TECHNOLOGY LIMITED is registered at 58 Evans Road, Liverpool L24 9PB.

What does CHARGEPOINT TECHNOLOGY LIMITED do?

toggle

CHARGEPOINT TECHNOLOGY LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for CHARGEPOINT TECHNOLOGY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.