Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Darkpoint Limited
Darkpoint Limited is an active company incorporated on 4 July 1990 with the registered office located in Northampton, Northamptonshire. Darkpoint Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
02518141
Private limited company
Age
35 years
Incorporated
4 July 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1154 days
Dated
4 July 2021
(4 years ago)
Next confirmation dated
4 July 2022
Was due on
18 July 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1141 days
For period
1 Nov
⟶
31 Oct 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2021
Was due on
31 July 2022
(3 years ago)
Learn more about Darkpoint Limited
Contact
Address
100 North Holme Court
Northampton
NN3 8AB
England
Address changed on
11 May 2022
(3 years ago)
Previous address was
40 Kimbolton Road Bedford MK40 2NR
Companies in NN3 8AB
Telephone
01604 786345
Email
Unreported
Website
Goingsparenorthampton.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Paul Michael Ernest Gibbs
Director • Secretary • PSC • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
£5.62K
Increased by £4.01K (+249%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£25.17K
Decreased by £438 (-2%)
Total Liabilities
-£31.01K
Increased by £3.33K (+12%)
Net Assets
-£5.84K
Decreased by £3.77K (+182%)
Debt Ratio (%)
123%
Increased by 15.13% (+14%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 11 Oct 2022
Compulsory Gazette Notice
2 Years 12 Months Ago on 20 Sep 2022
Registered Address Changed
3 Years Ago on 11 May 2022
Confirmation Submitted
4 Years Ago on 7 Jul 2021
Full Accounts Submitted
4 Years Ago on 19 Mar 2021
Paul Michael Ernest Gibbs (PSC) Appointed
5 Years Ago on 4 Aug 2020
Michael Henry Necus (PSC) Resigned
5 Years Ago on 4 Aug 2020
Mr Paul Michael Ernest Gibbs Appointed
5 Years Ago on 4 Aug 2020
Linda Necus (PSC) Resigned
5 Years Ago on 4 Aug 2020
Michael Henry Necus Resigned
5 Years Ago on 4 Aug 2020
Get Alerts
Get Credit Report
Discover Darkpoint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 20 Sep 2022
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR to 100 North Holme Court Northampton NN3 8AB on 11 May 2022
Submitted on 11 May 2022
Confirmation statement made on 4 July 2021 with updates
Submitted on 7 Jul 2021
Total exemption full accounts made up to 31 October 2020
Submitted on 19 Mar 2021
Termination of appointment of Linda Necus as a director on 4 August 2020
Submitted on 10 Aug 2020
Termination of appointment of Linda Necus as a secretary on 4 August 2020
Submitted on 10 Aug 2020
Termination of appointment of Michael Henry Necus as a director on 4 August 2020
Submitted on 10 Aug 2020
Cessation of Linda Necus as a person with significant control on 4 August 2020
Submitted on 10 Aug 2020
Appointment of Mr Paul Michael Ernest Gibbs as a secretary on 4 August 2020
Submitted on 10 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs