UKBizDB.co.uk

PINPOINT DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pinpoint Designs Limited. The company was founded 10 years ago and was given the registration number 08612692. The firm's registered office is in HARROGATE. You can find them at Central House, Otley Road, Harrogate, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PINPOINT DESIGNS LIMITED
Company Number:08612692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Central House, Otley Road, Harrogate, North Yorkshire, England, HG3 1UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Otley Road, Harrogate, England, HG3 1UF

Director01 December 2017Active
Central House, Otley Road, Harrogate, England, HG3 1UF

Director01 July 2020Active
Central House, Otley Road, Harrogate, England, HG3 1UF

Secretary01 December 2017Active
Central House, Otley Road, Harrogate, England, HG3 1UF

Director01 December 2017Active
Central House, Otley Road, Harrogate, England, HG3 1UF

Director17 July 2013Active

People with Significant Control

Graphene Holdings Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Central House, Otley Road, Harrogate, England, HG3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ingenuity Digital Holdings Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Central House, Otley Road, Harrogate, England, HG3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Anton Dean Sellers
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Central House, Otley Road, Harrogate, England, HG3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Accounts

Accounts with accounts type small.

Download
2023-02-04Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-29Capital

Capital statement capital company with date currency figure.

Download
2022-12-29Capital

Legacy.

Download
2022-12-29Insolvency

Legacy.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.