Background WavePink WaveYellow Wave

RESIPOINT LTD (14907932)

RESIPOINT LTD (14907932) is an active UK company. incorporated on 1 June 2023. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). RESIPOINT LTD has been registered for 2 years. Current directors include HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James.

Company Number
14907932
Status
active
Type
ltd
Incorporated
1 June 2023
Age
2 years
Address
Unit A Quedgeley West Business Park, Gloucester, GL2 4PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
HILL, Dominic Graham, LEWIS, Duncan James, RITCHIE, Neil James
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIPOINT LTD

RESIPOINT LTD is an active company incorporated on 1 June 2023 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). RESIPOINT LTD was registered 2 years ago.(SIC: 28131)

Status

active

Active since 2 years ago

Company No

14907932

LTD Company

Age

2 Years

Incorporated 1 June 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 30 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

DUTYPOINT PUR LTD
From: 1 June 2023To: 23 June 2023
Contact
Address

Unit A Quedgeley West Business Park Bristol Road, Hardwicke Gloucester, GL2 4PA,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HILL, Dominic Graham

Active
Quedgeley West Business Park, GloucesterGL2 4PA
Born May 1976
Director
Appointed 21 Jan 2025

LEWIS, Duncan James

Active
Quedgeley West Business Park, GloucesterGL2 4PA
Born November 1964
Director
Appointed 10 Jan 2025

RITCHIE, Neil James

Active
Quedgeley West Business Park, GloucesterGL2 4PA
Born May 1971
Director
Appointed 02 Mar 2026

COLLINS, Matthew Ian

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born May 1972
Director
Appointed 10 Jan 2025
Resigned 17 Oct 2025

CRITCHLEY, Robert Andrew

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born October 1973
Director
Appointed 23 May 2024
Resigned 10 Jan 2025

FREEMAN, Daniel Richard

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born October 1977
Director
Appointed 23 May 2024
Resigned 10 Jan 2025

FREEMAN, Nigel Alex

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born March 1984
Director
Appointed 01 Jun 2023
Resigned 10 Jan 2025

FREEMAN, Robert James

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born November 1972
Director
Appointed 23 May 2024
Resigned 10 Jan 2025

FREEMAN, Russell Charles

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born August 1974
Director
Appointed 23 May 2024
Resigned 10 Jan 2025

MACKENZIE, Mark William

Resigned
Quedgeley West Business Park, GloucesterGL2 4PA
Born July 1966
Director
Appointed 23 May 2024
Resigned 10 Jan 2025

Persons with significant control

1

Bristol Road, GloucesterGL2 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Memorandum Articles
25 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Memorandum Articles
18 February 2025
MAMA
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
23 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2023
NEWINCIncorporation