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
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 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06712991
Private limited company
Age
17 years
Incorporated
1 October 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
29 October 2024
(1 year ago)
Next confirmation dated
29 October 2025
Due by
12 November 2025
(13 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chargepoint Technology Holdings Limited
Contact
Update Details
Address
58 Evans Road
Liverpool
L24 9PB
England
Address changed on
25 Nov 2022
(2 years 11 months ago)
Previous address was
Companies in L24 9PB
Telephone
01517284500
Email
Available in Endole App
Website
Thechargepoint.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Emma Jane Stoddart
Director • Chief Financial Officer • British • Lives in UK • Born in Apr 1978
Mr Antony Peter O'Sullivan
Director • British • Lives in England • Born in Jan 1961
Mr Christopher Jan Pawel Eccles
Director • British • Lives in UK • Born in Oct 1978
Danielle Dohren
Secretary
Aghoco 1472 Limited
PSC
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
Chargepoint Technology Limited
Mrs Emma Jane Stoddart, Mr Christopher Jan Pawel Eccles, and 1 more are mutual people.
Active
Aghoco 1472 Limited
Mrs Emma Jane Stoddart, Mr Christopher Jan Pawel Eccles, and 1 more are mutual people.
Active
Sirius Bidco Limited
Mr Antony Peter O'Sullivan, Mrs Emma Jane Stoddart, and 1 more are mutual people.
Active
Sirius Holdco Limited
Mr Antony Peter O'Sullivan, Mrs Emma Jane Stoddart, and 1 more are mutual people.
Active
Sirius Midco Limited
Mr Antony Peter O'Sullivan, Mrs Emma Jane Stoddart, and 1 more are mutual people.
Active
Chargepoint Automation Limited
Mr Antony Peter O'Sullivan and Mr Christopher Jan Pawel Eccles are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
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
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
11 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Nov 2023
Danielle Dohren Appointed
2 Years 1 Month Ago on 29 Sep 2023
John Goodwin Resigned
2 Years 1 Month Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Registers Moved To Inspection Address
2 Years 11 Months Ago on 25 Nov 2022
Inspection Address Changed
2 Years 11 Months Ago on 25 Nov 2022
Aghoco 1472 Limited (PSC) Details Changed
8 Years Ago on 6 Jan 2017
Get Alerts
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
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs