CONEPOINT LIMITED

Register to unlock more data on OkredoRegister

CONEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04015743

Incorporation date

16/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Eleanors Cross, Dunstable LU6 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2000)
dot icon04/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/08/2025
Appointment of Miss Abigail Dawn Price as a director on 2025-08-21
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr Fin Wellstead as a director on 2025-07-21
dot icon25/04/2025
Director's details changed for Mr Robert Wellstead on 2025-04-01
dot icon25/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/09/2022
Satisfaction of charge 5 in full
dot icon04/09/2022
Satisfaction of charge 6 in full
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon21/04/2022
Previous accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon17/06/2021
Director's details changed for Mrs Joanne Wellstead on 2021-06-16
dot icon17/06/2021
Appointment of Mrs Joanne Wellstead as a director on 2021-06-16
dot icon30/10/2020
Termination of appointment of Lee Kenneth Markwick as a secretary on 2020-10-30
dot icon30/10/2020
Termination of appointment of Lee Kenneth Markwick as a director on 2020-10-30
dot icon11/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon21/10/2019
Registered office address changed from The End House, Dingle Dell Leighton Buzzard Beds LU7 3JL to 5 Eleanors Cross Dunstable LU6 1SU on 2019-10-21
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon06/08/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon21/06/2010
Director's details changed for Lee Markwick on 2009-10-02
dot icon26/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/06/2009
Return made up to 16/06/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/07/2008
Return made up to 16/06/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/08/2007
Return made up to 16/06/07; full list of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: silbury court 370 silbury boulevard central milton keynes bucks MK9 2AF
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/06/2006
Return made up to 16/06/06; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: the end house dingle dell leighton buzzard LU7 3JL
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/09/2005
Return made up to 16/06/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: c/o hardcastle burton lake house market hill royston hertfordshire SG8 9JN
dot icon03/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon09/07/2004
Return made up to 16/06/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon09/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/09/2003
Return made up to 16/06/03; full list of members
dot icon16/10/2002
Particulars of mortgage/charge
dot icon17/07/2002
Return made up to 16/06/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/11/2001
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon31/07/2001
Secretary resigned;director resigned
dot icon31/07/2001
Return made up to 16/06/01; full list of members
dot icon23/07/2001
Registered office changed on 23/07/01 from: 65 new cavendish street london W1M 7RD
dot icon12/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
New secretary appointed;new director appointed
dot icon29/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
Ad 22/08/00--------- £ si 998@1=998 £ ic 1/999
dot icon05/09/2000
Director resigned
dot icon27/06/2000
Registered office changed on 27/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon16/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-63.08 % *

* during past year

Cash in Bank

£13,424.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.39M
-
0.00
36.36K
-
2022
2
1.43M
-
0.00
13.42K
-
2022
2
1.43M
-
0.00
13.42K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.43M £Ascended2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.42K £Descended-63.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wellstead, Joanne
Director
16/06/2021 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/06/2000 - 21/06/2000
68517
Wellstead, Robert
Director
22/06/2000 - Present
21
Price, Abigail Dawn
Director
21/08/2025 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
15/06/2000 - 21/06/2000
67500

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONEPOINT LIMITED

CONEPOINT LIMITED is an(a) Active company incorporated on 16/06/2000 with the registered office located at 5 Eleanors Cross, Dunstable LU6 1SU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONEPOINT LIMITED?

toggle

CONEPOINT LIMITED is currently Active. It was registered on 16/06/2000 .

Where is CONEPOINT LIMITED located?

toggle

CONEPOINT LIMITED is registered at 5 Eleanors Cross, Dunstable LU6 1SU.

What does CONEPOINT LIMITED do?

toggle

CONEPOINT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does CONEPOINT LIMITED have?

toggle

CONEPOINT LIMITED had 2 employees in 2022.

What is the latest filing for CONEPOINT LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-12-31.