Company NameHigh Point Solutions Limited
DirectorsMichael Mendiburu and Thomas Mendiburu
Company StatusActive
Company Number07507878
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Previous NameHigh Point Global Solutions, Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Michael Mendiburu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleDirector/Company Owner
Country of ResidenceUnited States
Correspondence AddressHigh Point Solutions Inc. 5 Gail Court
Sparta
Nj 07871
Director NameMr Thomas Mendiburu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHigh Point Solutions Inc. 5 Gail Court
Sparta
Nj 07871

Contact

Websitehighpoint.com
Email address[email protected]
Telephone01895 262350
Telephone regionUxbridge

Location

Registered Address5 Ockham Drive
Greenford Park
Greenford
Middlesex
UB6 0FD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1 at £1High Point Solutions, Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£23,489,001
Gross Profit£3,917,909
Net Worth-£515,444
Cash£1,836,297
Current Liabilities£14,967,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

10 May 2011Delivered on: 13 May 2011
Persons entitled: Brixton Nominee 26 (Jersey) Limited & Brixton Nominee 27 (Jersey) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance as security for the performance of the obligations on the date of the rent deposit deed the tenant paid £51,266.40 inclusive of vat see image for full details.
Outstanding

Filing History

5 November 2020Full accounts made up to 31 December 2019 (25 pages)
27 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
16 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
10 February 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 5 Ockham Drive Greenford Park Greenford Middlesex UB6 0FD on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 125 London Wall London EC2Y 5AL England to 5 Ockham Drive Greenford Park Greenford Middlesex UB6 0FD on 10 February 2015 (1 page)
12 November 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 12 November 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
7 February 2014Accounts for a small company made up to 31 December 2012 (7 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
23 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
23 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
2 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 May 2011Company name changed high point global solutions, LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
16 May 2011Change of name notice (2 pages)
16 May 2011Company name changed high point global solutions, LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
16 May 2011Change of name notice (2 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2011Incorporation (35 pages)
27 January 2011Incorporation (35 pages)