Background WavePink WaveYellow Wave

NORTHPOINT HOLDCO LTD (14681766)

NORTHPOINT HOLDCO LTD (14681766) is an active UK company. incorporated on 22 February 2023. with registered office in West Wickham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTHPOINT HOLDCO LTD has been registered for 3 years. Current directors include HUBBARD, Paul William.

Company Number
14681766
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
Squires House, West Wickham, BR4 0PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUBBARD, Paul William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHPOINT HOLDCO LTD

NORTHPOINT HOLDCO LTD is an active company incorporated on 22 February 2023 with the registered office located in West Wickham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTHPOINT HOLDCO LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14681766

LTD Company

Age

3 Years

Incorporated 22 February 2023

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Squires House 205a High Street West Wickham, BR4 0PH,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 22 February 2023To: 10 January 2025
Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 25
Director Left
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HUBBARD, Paul William

Active
205a High Street, West WickhamBR4 0PH
Born June 1972
Director
Appointed 02 Apr 2024

BARRAZA, Richard D

Resigned
205a High Street, West WickhamBR4 0PH
Secretary
Appointed 22 Feb 2023
Resigned 19 Feb 2026

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 02 Apr 2024
Resigned 31 Dec 2024

BARRAZA, Richard D.

Resigned
205a High Street, West WickhamBR4 0PH
Born January 1958
Director
Appointed 22 Feb 2023
Resigned 19 Feb 2026

DOUBTFIRE, Ian Fraser

Resigned
Ingram Street, LeedsLS11 9AW
Born February 1954
Director
Appointed 03 Apr 2023
Resigned 03 Jun 2025

HEINLEIN, Gregory John

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1963
Director
Appointed 22 Feb 2023
Resigned 02 Jun 2023

OVENS, Jeffrey Lee

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1976
Director
Appointed 22 Feb 2023
Resigned 08 Nov 2023

Persons with significant control

1

205a High Street, West WickhamBR4 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
AGREEMENT2AGREEMENT2
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 April 2024
AP04Appointment of Corporate Secretary
Resolution
25 April 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Capital Variation Of Rights Attached To Shares
25 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2023
NEWINCIncorporation