Background WavePink WaveYellow Wave

TECHPOINT GROUP LTD (12663240)

TECHPOINT GROUP LTD (12663240) is an active UK company. incorporated on 11 June 2020. with registered office in Thetford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TECHPOINT GROUP LTD has been registered for 5 years. Current directors include BROWN, Colin William, CROFT, Daniel, DRAKE, Jennifer and 1 others.

Company Number
12663240
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Unit 1 Mundford Road Trading Estate, Thetford, IP24 1HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Colin William, CROFT, Daniel, DRAKE, Jennifer, DUFFILL, Perry William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHPOINT GROUP LTD

TECHPOINT GROUP LTD is an active company incorporated on 11 June 2020 with the registered office located in Thetford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TECHPOINT GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12663240

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

POD TOPCO LIMITED
From: 18 June 2020To: 13 June 2022
AGHOCO 1924 LIMITED
From: 11 June 2020To: 18 June 2020
Contact
Address

Unit 1 Mundford Road Trading Estate Thetford, IP24 1HX,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 June 2020To: 5 August 2020
Timeline

33 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
New Owner
Aug 20
Share Issue
Sept 20
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Sept 22
Funding Round
Oct 22
Capital Update
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
May 24
Capital Reduction
Dec 25
Share Buyback
Dec 25
16
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

WING, Stephen

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Secretary
Appointed 08 Jan 2025

BROWN, Colin William

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born September 1962
Director
Appointed 01 Aug 2023

CROFT, Daniel

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1981
Director
Appointed 30 Jun 2020

DRAKE, Jennifer

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1983
Director
Appointed 08 Jan 2024

DUFFILL, Perry William

Active
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1966
Director
Appointed 08 May 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Jun 2020
Resigned 17 Jun 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

MITCHELL, Gary

Resigned
Mundford Road Trading Estate, ThetfordIP24 1HX
Born August 1966
Director
Appointed 01 Jun 2022
Resigned 09 Apr 2024

NEGUS, Matthew Graham

Resigned
Mundford Road Trading Estate, ThetfordIP24 1HX
Born July 1982
Director
Appointed 30 Jun 2020
Resigned 08 Jan 2024

PATEL, Miral

Resigned
St Peter's Square, ManchesterM2 3DE
Born June 1986
Director
Appointed 17 Jun 2020
Resigned 30 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 17 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Croft

Ceased
Mundford Road Trading Estate, ThetfordIP24 1HX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 06 Jul 2022
5-11 Regent Street St James's, LondonSW1Y 4LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jun 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

69

Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Resolution
1 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Resolution
16 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2022
SH19Statement of Capital
Legacy
15 November 2022
SH20SH20
Legacy
15 November 2022
CAP-SSCAP-SS
Resolution
15 November 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 July 2022
RESOLUTIONSResolutions
Resolution
1 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Resolution
18 August 2020
RESOLUTIONSResolutions
Memorandum Articles
18 August 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
11 June 2020
NEWINCIncorporation