Background WavePink WaveYellow Wave

CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991)

CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED (06712991) is an active UK company. incorporated on 1 October 2008. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED has been registered for 17 years. Current directors include ECCLES, Christopher Jan Pawel, O'SULLIVAN, Antony Peter, STODDART, Emma Jane.

Company Number
06712991
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
58 Evans Road, Liverpool, L24 9PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ECCLES, Christopher Jan Pawel, O'SULLIVAN, Antony Peter, STODDART, Emma Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED

CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 1 October 2008 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06712991

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

COBCO 891 LIMITED
From: 1 October 2008To: 25 May 2010
Contact
Address

58 Evans Road Liverpool, L24 9PB,

Previous Addresses

80 Ventura Point West Evans Road Speke Liverpool L24 9PB
From: 26 October 2010To: 1 June 2016
8 Estuary Banks Estuary Business Park Speke Liverpool L24 8RG
From: 1 October 2008To: 26 October 2010
Timeline

33 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jan 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Feb 14
Loan Secured
May 15
Loan Cleared
Jul 15
Director Left
Mar 16
Funding Round
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Apr 17
Owner Exit
Oct 17
Director Left
May 20
Director Joined
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Jul 22
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DOHREN, Danielle

Active
Evans Road, LiverpoolL24 9PB
Secretary
Appointed 29 Sept 2023

ECCLES, Christopher Jan Pawel

Active
Evans Road, LiverpoolL24 9PB
Born October 1978
Director
Appointed 01 Oct 2008

O'SULLIVAN, Antony Peter

Active
Evans Road, LiverpoolL24 9PB
Born January 1961
Director
Appointed 27 Nov 2013

STODDART, Emma Jane

Active
Evans Road, LiverpoolL24 9PB
Born April 1978
Director
Appointed 07 Sept 2020

GOODWIN, John

Resigned
Evans Road, LiverpoolL24 9PB
Secretary
Appointed 21 Apr 2009
Resigned 29 Sept 2023

COBBETTS (SECRETARIAL) LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 01 Oct 2008
Resigned 21 Apr 2009

BARTON, Richard Athol

Resigned
The Edge, SalfordM3 5ND
Born March 1977
Director
Appointed 21 Apr 2009
Resigned 29 Feb 2016

CLARK, William Arthur

Resigned
Evans Road, LiverpoolL24 9PB
Born March 1968
Director
Appointed 23 Oct 2013
Resigned 06 Jan 2017

HOWSE, Gary Nigel

Resigned
51 Heaton Road, StockportSK4 2PN
Born March 1960
Director
Appointed 21 Apr 2009
Resigned 06 Jan 2017

PITCHER, Maurice

Resigned
Congleton Road, Stoke-On-TrentST8 7SF
Born February 1956
Director
Appointed 21 Apr 2009
Resigned 27 Nov 2013

POTTER, David Robert

Resigned
Marlcroft Drive, LiverpoolL17 6ER
Born June 1948
Director
Appointed 21 Apr 2009
Resigned 13 Dec 2012

WHITE, Andrew Mark

Resigned
Evans Road, LiverpoolL24 9PB
Born July 1968
Director
Appointed 24 Feb 2017
Resigned 21 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Evans Road, LiverpoolL24 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2017

Mr Gary Nigel Howse

Ceased
Evans Road, LiverpoolL24 9PB
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
21 April 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 October 2016
SH01Allotment of Shares
Resolution
19 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
15 October 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
287Change of Registered Office
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
287Change of Registered Office
Statement Of Affairs
8 May 2009
SASA
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
8 May 2009
MEM/ARTSMEM/ARTS
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Incorporation Company
1 October 2008
NEWINCIncorporation