Background WavePink WaveYellow Wave

ACTIVE TRADE POINT LIMITED (11576505)

ACTIVE TRADE POINT LIMITED (11576505) is an active UK company. incorporated on 19 September 2018. with registered office in Worthing. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ACTIVE TRADE POINT LIMITED has been registered for 7 years. Current directors include GOMBERA, Peter Pachipano, Dr, THATCHER, Paul John Hotston Brinton.

Company Number
11576505
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
303 Goring Road, Worthing, BN12 4NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOMBERA, Peter Pachipano, Dr, THATCHER, Paul John Hotston Brinton
SIC Codes
41100, 41201, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE TRADE POINT LIMITED

ACTIVE TRADE POINT LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ACTIVE TRADE POINT LIMITED was registered 7 years ago.(SIC: 41100, 41201, 68100)

Status

active

Active since 7 years ago

Company No

11576505

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

HRC DEVELOPMENTS LIMITED
From: 19 September 2018To: 12 February 2025
Contact
Address

303 Goring Road Worthing, BN12 4NX,

Previous Addresses

1 1 Third Avenue Worthing West Sussex BN14 9NZ United Kingdom
From: 19 September 2018To: 24 October 2019
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Aug 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOMBERA, Peter Pachipano, Dr

Active
Third Avenue Avenue, WorthingBN14 9NZ
Secretary
Appointed 19 Sept 2018

GOMBERA, Peter Pachipano, Dr

Active
WorthingBN12 4NX
Born March 1970
Director
Appointed 19 Sept 2018

THATCHER, Paul John Hotston Brinton

Active
WorthingBN12 4NX
Born May 1963
Director
Appointed 05 Aug 2022

TAYLOR, Christopher

Resigned
Horntye Road, St. Leonards-On-SeaTN37 6RT
Born October 1959
Director
Appointed 19 Sept 2018
Resigned 18 Aug 2020

QSC HOLDINGS LIMITED

Resigned
Maidstone House, MaidstoneME15 6AW
Corporate director
Appointed 19 Sept 2018
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
WorthingBN12 4NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Dr Peter Pachipano Gombera

Ceased
Third Avenue, WorthingBN14 9NZ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 05 Aug 2022
Maidstone House, MaidstoneME15 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 31 Dec 2020

Mr Christopher Taylor

Ceased
Horntye Road, St. Leonards-On-SeaTN37 6RT
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Incorporation Company
19 September 2018
NEWINCIncorporation