Background WavePink WaveYellow Wave

HIGHPOINT (STOKE ON TRENT) LIMITED (11643837)

HIGHPOINT (STOKE ON TRENT) LIMITED (11643837) is an active UK company. incorporated on 26 October 2018. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHPOINT (STOKE ON TRENT) LIMITED has been registered for 7 years. Current directors include DARLEY, Paul William, HEATH, Scott Daniel, HULME, Paul David.

Company Number
11643837
Status
active
Type
ltd
Incorporated
26 October 2018
Age
7 years
Address
The Glades, Stoke-On-Trent, ST1 5SQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DARLEY, Paul William, HEATH, Scott Daniel, HULME, Paul David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHPOINT (STOKE ON TRENT) LIMITED

HIGHPOINT (STOKE ON TRENT) LIMITED is an active company incorporated on 26 October 2018 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHPOINT (STOKE ON TRENT) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11643837

LTD Company

Age

7 Years

Incorporated 26 October 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PDZD LIMITED
From: 26 October 2018To: 6 January 2022
Contact
Address

The Glades Festival Way Stoke-On-Trent, ST1 5SQ,

Previous Addresses

Dunwood House Dunnocksfold Road Alsager Cheshire ST7 2TW England
From: 23 March 2021To: 12 May 2021
6 Glebe Park Eyam Hope Valley S32 5RH United Kingdom
From: 26 October 2018To: 23 March 2021
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Owner Exit
Feb 22
Funding Round
Feb 22
Share Issue
Feb 22
Director Left
Mar 23
Director Left
Apr 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DARLEY, Paul William

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1977
Director
Appointed 12 May 2021

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 27 Oct 2020

HULME, Paul David

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born July 1970
Director
Appointed 12 May 2021

BURGESS, Michael Alan

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 13 May 2021
Resigned 08 Mar 2023

CHADWICK, Gary Neil

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born April 1973
Director
Appointed 13 May 2021
Resigned 31 Mar 2023

DARLEY, Paul William

Resigned
Glebe Park, Hope ValleyS32 5RH
Born May 1977
Director
Appointed 26 Oct 2018
Resigned 27 Oct 2020

Persons with significant control

6

2 Active
4 Ceased
Dunnocksfold Road, Stoke-On-TrentST7 2TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022
KnutsfordWA16 8GZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2022

Mr Scott Daniel Heath

Ceased
Dunnocksfold Road, AlsagerST7 2TW
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2021
Ceased 06 Jan 2022
Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 23 Mar 2021

Mr Paul William Darley

Ceased
Glebe Park, Hope ValleyS32 5RH
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 02 Sept 2020

Mrs Zoe Jayne Darley

Ceased
Glebe Park, Hope ValleyS32 5RH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 February 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
7 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 January 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Incorporation Company
26 October 2018
NEWINCIncorporation