Background WavePink WaveYellow Wave

ONPOINT CONVEYANCING LIMITED (13628758)

ONPOINT CONVEYANCING LIMITED (13628758) is an active UK company. incorporated on 17 September 2021. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ONPOINT CONVEYANCING LIMITED has been registered for 4 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony.

Company Number
13628758
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPOINT CONVEYANCING LIMITED

ONPOINT CONVEYANCING LIMITED is an active company incorporated on 17 September 2021 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ONPOINT CONVEYANCING LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13628758

LTD Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT United Kingdom
From: 17 September 2021To: 5 January 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 17 Sept 2021

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

CHURCHILL, Paul Steven

Resigned
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 17 Sept 2021
Resigned 17 Jan 2025

FORSHAW, Adam Kevin Ronald

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born April 1985
Director
Appointed 13 Jan 2022
Resigned 20 Jan 2023

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NT
Born May 1976
Director
Appointed 17 Sept 2021
Resigned 13 Jan 2022

Persons with significant control

1

2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2021
NEWINCIncorporation