Background WavePink WaveYellow Wave

ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED (11225175)

ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED (11225175) is an active UK company. incorporated on 26 February 2018. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED has been registered for 8 years. Current directors include GOREE, Johann Alexander, LIGHTBOWNE, Martin Stuart.

Company Number
11225175
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
Three Gables Business Centre Corner Hall, Hemel Hempstead, HP3 9HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOREE, Johann Alexander, LIGHTBOWNE, Martin Stuart
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED

ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED is an active company incorporated on 26 February 2018 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ONPOINT ACCOUNTING - HEMEL HEMPSTEAD LIMITED was registered 8 years ago.(SIC: 69201, 69202)

Status

active

Active since 8 years ago

Company No

11225175

LTD Company

Age

8 Years

Incorporated 26 February 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BRIGHTER FUTURES ACCOUNTANCY LIMITED
From: 9 January 2020To: 21 April 2022
VICKY'S BOOKKEEPING LIMITED
From: 26 February 2018To: 9 January 2020
Contact
Address

Three Gables Business Centre Corner Hall Corner Hall Hemel Hempstead, HP3 9HN,

Previous Addresses

12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX England
From: 12 March 2026To: 18 March 2026
Three Gables Business Centre Corner Hall Hemel Hempstead Herts HP3 9HN United Kingdom
From: 24 August 2021To: 12 March 2026
Dbc Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES United Kingdom
From: 28 October 2019To: 24 August 2021
7 Clyde Square Hemel Hempstead HP2 6EF England
From: 12 April 2018To: 28 October 2019
27 Chalfont Close Hemel Hempstead HP2 7JS United Kingdom
From: 26 February 2018To: 12 April 2018
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
New Owner
May 18
Director Joined
May 18
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
New Owner
Jan 22
Owner Exit
Feb 22
Director Left
Feb 22
Owner Exit
Aug 22
3
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOREE, Johann Alexander

Active
Hawk Crescent, DalkeithEH22 2RB
Born November 1987
Director
Appointed 01 Jun 2021

LIGHTBOWNE, Martin Stuart

Active
Hawk Crescent, DalkeithEH22 2RB
Born September 1979
Director
Appointed 11 Jan 2021

MARTIN, Shane

Resigned
Clyde Square, Hemel HempsteadHP2 6EF
Secretary
Appointed 26 Feb 2018
Resigned 15 May 2018

MARTIN, Shane Vincent

Resigned
Redbourn Road, Hemel HempsteadHP2 7ES
Born March 1980
Director
Appointed 15 May 2018
Resigned 31 Dec 2020

MARTIN, Victoria

Resigned
Redbourn Road, Hemel HempsteadHP2 7ES
Born March 1984
Director
Appointed 26 Feb 2018
Resigned 11 Jan 2021

ONPOINT ACCOUNTING GROUP

Resigned
Duddingston Yards, EdinburghEH15 3NT
Corporate director
Appointed 11 Jan 2021
Resigned 11 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Corner Hall, Hemel HempsteadHP3 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Johann Alexander Goree

Ceased
Corner Hall, Hemel HempsteadHP3 9HN
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 01 Aug 2022

Mr Martin Stuart Lightbowne

Ceased
Duddingston Yards, EdinburghEH15 3NT
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 11 Feb 2022

Mr Shane Vincent Martin

Ceased
Redbourn Road, Hemel HempsteadHP2 7ES
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 May 2018
Ceased 01 Feb 2021

Mrs Victoria Martin

Ceased
Redbourn Road, Hemel HempsteadHP2 7ES
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2018
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 January 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 January 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
15 March 2021
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 January 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Incorporation Company
26 February 2018
NEWINCIncorporation