Background WavePink WaveYellow Wave

LOADPOINT LIMITED (07206519)

LOADPOINT LIMITED (07206519) is an active UK company. incorporated on 29 March 2010. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). LOADPOINT LIMITED has been registered for 16 years. Current directors include HU, Yan Yan, ZHANG, Peng.

Company Number
07206519
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
Chelworth Industrial Estate, Swindon, SN6 6HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HU, Yan Yan, ZHANG, Peng
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADPOINT LIMITED

LOADPOINT LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). LOADPOINT LIMITED was registered 16 years ago.(SIC: 28990)

Status

active

Active since 16 years ago

Company No

07206519

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 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 13 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PLUSMEAD LIMITED
From: 29 March 2010To: 23 September 2010
Contact
Address

Chelworth Industrial Estate Cricklade Swindon, SN6 6HE,

Previous Addresses

Lawrence House Lower Bristol Road Bath BA2 9ET
From: 23 June 2010To: 29 June 2011
14 Fernbank Close Chatham Kent ME5 9NH
From: 29 March 2010To: 23 June 2010
Timeline

41 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jun 11
Share Issue
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Jul 13
Loan Secured
Apr 15
Director Left
Aug 15
Share Buyback
Sept 15
Loan Cleared
Jul 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Loan Secured
Nov 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
6
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HU, Yan Yan

Active
Cricklade, SwindonSN6 6HE
Born July 1967
Director
Appointed 22 Nov 2016

ZHANG, Peng

Active
Cricklade, SwindonSN6 6HE
Born June 1964
Director
Appointed 22 May 2025

COOK, Ruth

Resigned
Chelworth Road, SwindonSN6 6HE
Secretary
Appointed 15 Jun 2010
Resigned 20 Jun 2011

JONES, Philip

Resigned
Cricklade, SwindonSN6 6HE
Secretary
Appointed 16 Dec 2022
Resigned 15 Nov 2024

PAISH, Claire

Resigned
Cricklade, SwindonSN6 6HE
Secretary
Appointed 20 Jun 2011
Resigned 04 Mar 2013

BOND, Clive

Resigned
Cricklade, SwindonSN6 6HE
Born February 1955
Director
Appointed 15 Jun 2010
Resigned 29 Feb 2020

BRADBURY, Anthony Christopher

Resigned
Cricklade, SwindonSN6 6HE
Born January 1973
Director
Appointed 04 Mar 2013
Resigned 20 Aug 2015

BUHAGIAR, Susan

Resigned
Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 29 Mar 2010
Resigned 15 Jun 2010

EVERETT, Jonathan Mark

Resigned
Cricklade, SwindonSN6 6HE
Born February 1966
Director
Appointed 03 Jan 2023
Resigned 16 Feb 2024

HU, Zhihong

Resigned
Changchun Road, Zhengzhou450001
Born June 1974
Director
Appointed 22 Nov 2016
Resigned 02 Dec 2019

JARRETT, Sheryl Ann

Resigned
Loadpoint Ltd, WimborneBH21 7SH
Born November 1971
Director
Appointed 06 Apr 2025
Resigned 20 May 2025

NEWBIGGING, David Kennedy, Sir

Resigned
Old Church Street, LondonSW3 6EA
Born January 1934
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2022

PARKES, Jonathan Michael

Resigned
Cricklade, SwindonSN6 6HE
Born December 1963
Director
Appointed 28 Nov 2017
Resigned 25 Nov 2019

PEDLEY, David Bernard

Resigned
Oaksey Road, MalmesburySN16 9PY
Born April 1959
Director
Appointed 15 Jun 2010
Resigned 04 Mar 2013

SAUNDERS, Andrew Gilbert

Resigned
Cricklade, SwindonSN6 6HE
Born July 1962
Director
Appointed 15 Jun 2010
Resigned 21 Sept 2020

SCANLAN, Bernard Anthony

Resigned
Tilgarsley Road, WitneyOX29 4PP
Born September 1971
Director
Appointed 01 Jan 2020
Resigned 26 Nov 2022

TAYLOR, Mark Richard

Resigned
Cricklade, SwindonSN6 6HE
Born March 1979
Director
Appointed 16 Feb 2024
Resigned 13 Nov 2024

TILLMAN, Steven Andrew

Resigned
Cricklade, SwindonSN6 6HE
Born January 1976
Director
Appointed 16 Feb 2024
Resigned 22 May 2025

ZHAO, Tongyu

Resigned
Changchun Road, Zhengzhou450001
Born July 1967
Director
Appointed 22 Nov 2016
Resigned 16 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Changchun Road, Zhengzhou450001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016

Mr Clive Bond

Ceased
Priory Green, SwindonSN6 7NU
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016

Mr Andrew Gilbert Saunders

Ceased
Bartley Croft, TetburyGL8 8ER
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Resolution
15 December 2020
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Legacy
24 September 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
23 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Move Registers To Registered Office Company
30 September 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Move Registers To Sail Company
21 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Resolution
3 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2010
CONNOTConfirmation Statement Notification
Legacy
20 August 2010
MG01MG01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Incorporation Company
29 March 2010
NEWINCIncorporation