Background WavePink WaveYellow Wave

SOILPOINT HUMIC CO., LTD. (14396655)

SOILPOINT HUMIC CO., LTD. (14396655) is an active UK company. incorporated on 4 October 2022. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. SOILPOINT HUMIC CO., LTD. has been registered for 3 years. Current directors include CRAIG III, Raymond Mershon, FROSCH, Maurice Howard, KINGSTON, David O., Ceo and 1 others.

Company Number
14396655
Status
active
Type
ltd
Incorporated
4 October 2022
Age
3 years
Address
Building E2 Ronald House, Chatteris, PE16 6UP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CRAIG III, Raymond Mershon, FROSCH, Maurice Howard, KINGSTON, David O., Ceo, ROBAYNA, Gustavo Carlos, Mr.
SIC Codes
01610, 20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOILPOINT HUMIC CO., LTD.

SOILPOINT HUMIC CO., LTD. is an active company incorporated on 4 October 2022 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. SOILPOINT HUMIC CO., LTD. was registered 3 years ago.(SIC: 01610, 20150)

Status

active

Active since 3 years ago

Company No

14396655

LTD Company

Age

3 Years

Incorporated 4 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Building E2 Ronald House Fenton Way Chatteris, PE16 6UP,

Previous Addresses

Woodgrove Field Lane Ewerby Sleaford Lincs NG34 9PQ England
From: 18 November 2022To: 23 January 2024
128 City Road London EC1V 2NX United Kingdom
From: 4 October 2022To: 18 November 2022
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
May 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CRAIG III, Raymond Mershon

Active
Ronald House, ChatterisPE16 6UP
Born February 1954
Director
Appointed 24 Aug 2023

FROSCH, Maurice Howard

Active
Ronald House, ChatterisPE16 6UP
Born November 1958
Director
Appointed 04 Oct 2022

KINGSTON, David O., Ceo

Active
City Road, LondonEC1V 2NX
Born June 1947
Director
Appointed 04 Oct 2022

ROBAYNA, Gustavo Carlos, Mr.

Active
City Road, LondonEC1V 2NX
Born March 1955
Director
Appointed 04 Oct 2022

FRANCIS, Susan

Resigned
Ronald House, ChatterisPE16 6UP
Secretary
Appointed 04 Jan 2024
Resigned 07 Jul 2025

LOWTHER, Susan Day

Resigned
Ronald House, ChatterisPE16 6UP
Secretary
Appointed 07 Jul 2025
Resigned 13 Oct 2025

FORRESTER, Alan Alexander

Resigned
Ronald House, ChatterisPE16 6UP
Born June 1957
Director
Appointed 24 Aug 2023
Resigned 13 Oct 2025

LOWTHER, Susan Day

Resigned
Ronald House, ChatterisPE16 6UP
Born February 1960
Director
Appointed 14 Apr 2025
Resigned 13 Oct 2025

Persons with significant control

1

Fenton Way, ChatterisPE16 6UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
17 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Incorporation Company
4 October 2022
NEWINCIncorporation