Background WavePink WaveYellow Wave

ONPOINT ACCOUNTING - KENT LIMITED (12184671)

ONPOINT ACCOUNTING - KENT LIMITED (12184671) is an active UK company. incorporated on 2 September 2019. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. ONPOINT ACCOUNTING - KENT LIMITED has been registered for 6 years. Current directors include GOREE, Johann Alexander.

Company Number
12184671
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
Three Gables Business Centre Corner Hall, Hemel Hempstead, HP3 9HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
GOREE, Johann Alexander
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPOINT ACCOUNTING - KENT LIMITED

ONPOINT ACCOUNTING - KENT LIMITED is an active company incorporated on 2 September 2019 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. ONPOINT ACCOUNTING - KENT LIMITED was registered 6 years ago.(SIC: 69202)

Status

active

Active since 6 years ago

Company No

12184671

LTD Company

Age

6 Years

Incorporated 2 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

JO WOOD VIRTUAL FD LTD
From: 2 September 2019To: 17 August 2023
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 Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England
From: 18 August 2023To: 12 March 2026
Trecregyn Villa Parcllyn Cardigan SA43 2DF Wales
From: 10 March 2023To: 18 August 2023
22 Saddlers Park Eynsford Dartford Kent DA4 0HA England
From: 2 September 2019To: 10 March 2023
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOREE, Johann Alexander

Active
Hawk Crescent, DalkeithEH22 2RB
Born November 1987
Director
Appointed 15 Aug 2023

RALPH, Marie Tina

Resigned
Parcllyn, CardiganSA43 2DF
Born January 1972
Director
Appointed 13 Jan 2021
Resigned 15 Aug 2023

WOOD, Joanne Michelle

Resigned
Parcllyn, CardiganSA43 2DF
Born December 1980
Director
Appointed 02 Sept 2019
Resigned 15 Aug 2023

WOOD, Paul John

Resigned
Parcllyn, CardiganSA43 2DF
Born July 1975
Director
Appointed 13 Jan 2021
Resigned 15 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Hawk Crescent, DalkeithEH22 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023

Mrs Marie Tina Ralph

Ceased
Corner Hall, Hemel HempsteadHP3 9HN
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2021
Ceased 15 Aug 2023

Mr Paul John Wood

Ceased
Corner Hall, Hemel HempsteadHP3 9HN
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 15 Aug 2023

Mrs Joanne Michelle Wood

Ceased
Parcllyn, CardiganSA43 2DF
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

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 Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Incorporation Company
2 September 2019
NEWINCIncorporation