Background WavePink WaveYellow Wave

EV CHARGE POINTS UK T/A EVCP LTD (12454736)

EV CHARGE POINTS UK T/A EVCP LTD (12454736) is an active UK company. incorporated on 11 February 2020. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EV CHARGE POINTS UK T/A EVCP LTD has been registered for 6 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
12454736
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Luceco Distribution Centre, Telford, TF3 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV CHARGE POINTS UK T/A EVCP LTD

EV CHARGE POINTS UK T/A EVCP LTD is an active company incorporated on 11 February 2020 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EV CHARGE POINTS UK T/A EVCP LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12454736

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Luceco Distribution Centre Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Burlands Charlwood Road Ifield Crawley RH11 0JZ England
From: 5 July 2020To: 30 March 2022
27 Hitchings Way Reigate RH2 8EN England
From: 11 February 2020To: 5 July 2020
Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
Director Joined
Jun 20
Director Joined
Dec 20
Loan Secured
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Funding Round
Aug 21
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PEAK, Roger Michael

Active
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 21 Mar 2022

HOY, William James

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

COOMBES, Ben

Resigned
Charlwood Road, CrawleyRH11 0JZ
Born May 1981
Director
Appointed 11 Feb 2020
Resigned 21 Mar 2022

DELAHAY, Paul Andrew

Resigned
Charlwood Road, CrawleyRH11 0JZ
Born January 1976
Director
Appointed 24 Dec 2020
Resigned 21 Mar 2022

READ, John

Resigned
Charlwood Road, CrawleyRH11 0JZ
Born May 1970
Director
Appointed 25 Jun 2020
Resigned 21 Mar 2022

WEBB, Matthew John

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 21 Mar 2022
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Luceco Holdings Limited

Active
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mr Ben Coombes

Ceased
Charlwood Road, CrawleyRH11 0JZ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 21 Dec 2020

Mr Paul Andrew Delahay

Ceased
Hitchings Way, ReigateRH2 8EN
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Legacy
10 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 February 2020
NEWINCIncorporation