SOILPOINT HUMIC CO., LTD.

Register to unlock more data on OkredoRegister

SOILPOINT HUMIC CO., LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14396655

Incorporation date

04/10/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire PE16 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon16/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon16/10/2025
Termination of appointment of Susan Day Lowther as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Alan Alexander Forrester as a director on 2025-10-13
dot icon13/10/2025
Termination of appointment of Susan Day Lowther as a secretary on 2025-10-13
dot icon17/09/2025
Director's details changed for Raymond Mershon Craig Iii on 2025-09-17
dot icon17/09/2025
Change of details for Kingston Companies Limited as a person with significant control on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Alan Alexander Forrester on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Maurice Howard Frosch on 2025-09-17
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mrs Susan Day Lowther as a secretary on 2025-07-07
dot icon07/07/2025
Termination of appointment of Susan Francis as a secretary on 2025-07-07
dot icon08/05/2025
Appointment of Mrs Susan Day Lowther as a director on 2025-04-14
dot icon14/10/2024
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon14/10/2024
Change of details for Kingston Companies Limited as a person with significant control on 2024-10-02
dot icon04/07/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon23/01/2024
Registered office address changed from Woodgrove Field Lane Ewerby Sleaford Lincs NG34 9PQ England to Building E2 Ronald House Fenton Way Chatteris Cambridgeshire PE16 6UP on 2024-01-23
dot icon10/01/2024
Appointment of Mrs Susan Francis as a secretary on 2024-01-04
dot icon17/11/2023
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon16/11/2023
Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon13/11/2023
Director's details changed for Mr Maurice Howard Frosch on 2023-10-23
dot icon13/11/2023
Director's details changed for Raymond Mershon Craig Iii on 2023-11-03
dot icon13/11/2023
Director's details changed for Mr Alan Alexander Forrester on 2023-11-03
dot icon13/11/2023
Director's details changed for Mr. Gustavo Carlos Robayna on 2023-11-03
dot icon13/11/2023
Director's details changed for Ceo David O. Kingston on 2023-11-03
dot icon07/11/2023
Confirmation statement made on 2023-10-03 with updates
dot icon03/11/2023
Director's details changed for Mr Alan Alexander Forrester on 2023-10-23
dot icon04/10/2023
Director's details changed for Mr Maurice Howard Frosch on 2023-09-28
dot icon04/10/2023
Director's details changed for Raymond Mershon Craig Iii on 2023-09-28
dot icon25/08/2023
Appointment of Alan Alexander Forrester as a director on 2023-08-24
dot icon25/08/2023
Appointment of Raymond Mershon Craig Iii as a director on 2023-08-24
dot icon18/11/2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Woodgrove Field Lane Ewerby Sleaford Lincs NG34 9PQ on 2022-11-18

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
03/10/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, David O., Ceo
Director
04/10/2022 - Present
4
Forrester, Alan Alexander
Director
24/08/2023 - 13/10/2025
13
Frosch, Maurice Howard
Director
04/10/2022 - Present
9
Lowther, Susan Day
Director
14/04/2025 - 13/10/2025
16
Robayna, Gustavo Carlos
Director
04/10/2022 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SOILPOINT HUMIC CO., LTD.

SOILPOINT HUMIC CO., LTD. is an(a) Active company incorporated on 04/10/2022 with the registered office located at Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire PE16 6UP. 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 SOILPOINT HUMIC CO., LTD.?

toggle

SOILPOINT HUMIC CO., LTD. is currently Active. It was registered on 04/10/2022 .

Where is SOILPOINT HUMIC CO., LTD. located?

toggle

SOILPOINT HUMIC CO., LTD. is registered at Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire PE16 6UP.

What does SOILPOINT HUMIC CO., LTD. do?

toggle

SOILPOINT HUMIC CO., LTD. operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for SOILPOINT HUMIC CO., LTD.?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-03 with no updates.