ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chargepoint Technology Holdings Limited

Chargepoint Technology Holdings Limited is an active company incorporated on 1 October 2008 with the registered office located in Liverpool, Merseyside. Chargepoint Technology Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06712991
Private limited company
Age
16 years
Incorporated 1 October 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2024 (10 months ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
58 Evans Road
Liverpool
L24 9PB
England
Address changed on 25 Nov 2022 (2 years 9 months ago)
Previous address was
Telephone
01517284500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1978
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in UK • Born in Oct 1978
Aghoco 1472 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chargepoint Technology Limited
Mr Christopher Jan Pawel Eccles, Mr Antony Peter O'Sullivan, and 1 more are mutual people.
Active
Aghoco 1472 Limited
Mr Christopher Jan Pawel Eccles, Mr Antony Peter O'Sullivan, and 1 more are mutual people.
Active
Sirius Bidco Limited
Mr Christopher Jan Pawel Eccles, Mr Antony Peter O'Sullivan, and 1 more are mutual people.
Active
Sirius Holdco Limited
Mr Christopher Jan Pawel Eccles, Mr Antony Peter O'Sullivan, and 1 more are mutual people.
Active
Sirius Midco Limited
Mr Christopher Jan Pawel Eccles, Mr Antony Peter O'Sullivan, and 1 more are mutual people.
Active
Chargepoint Automation Limited
Mr Christopher Jan Pawel Eccles and Mr Antony Peter O'Sullivan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.06M
Same as previous period
Total Liabilities
-£2.93M
Same as previous period
Net Assets
£1.13M
Same as previous period
Debt Ratio (%)
72%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Danielle Dohren Appointed
1 Year 11 Months Ago on 29 Sep 2023
John Goodwin Resigned
1 Year 11 Months Ago on 29 Sep 2023
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Registers Moved To Inspection Address
2 Years 9 Months Ago on 25 Nov 2022
Inspection Address Changed
2 Years 9 Months Ago on 25 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 9 Nov 2022
Aghoco 1472 Limited (PSC) Details Changed
8 Years Ago on 6 Jan 2017
Get Credit Report
Discover Chargepoint Technology Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Confirmation statement made on 29 October 2023 with no updates
Submitted on 6 Nov 2023
Termination of appointment of John Goodwin as a secretary on 29 September 2023
Submitted on 29 Sep 2023
Appointment of Danielle Dohren as a secretary on 29 September 2023
Submitted on 29 Sep 2023
Full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
Submitted on 25 Nov 2022
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
Submitted on 25 Nov 2022
Confirmation statement made on 29 October 2022 with no updates
Submitted on 9 Nov 2022
Change of details for Aghoco 1472 Limited as a person with significant control on 6 January 2017
Submitted on 9 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year