Warning: file_put_contents(c/3f4b2541efb9f98863aa4f9983507d60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pinpoint Works Limited, TQ2 7FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINPOINT WORKS LIMITED

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

This company is commonly known as Pinpoint Works Limited. The company was founded 9 years ago and was given the registration number 09304080. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PINPOINT WORKS LIMITED
Company Number:09304080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom, TQ2 7FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Court, Spring Road, Hale, Altrincham, England, WA14 2UQ

Director20 February 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director24 October 2019Active
Spring Court, Spring Road, Hale, Altrincham, England, WA14 2UQ

Director20 February 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director10 November 2014Active
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT

Director10 November 2014Active
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT

Director10 November 2014Active
Westmoreland House, 80-86 Bath Road, Cheltenham, England, GL53 7JT

Director10 November 2014Active

People with Significant Control

Voly Group Ltd
Notified on:20 February 2023
Status:Active
Country of residence:England
Address:Spring Court, Spring Road, Altrincham, England, WA14 2UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Leslie Gillotte
Notified on:24 October 2019
Status:Active
Date of birth:August 1982
Nationality:American
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Thomas Stockdale
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-02-24Resolution

Resolution.

Download
2022-02-24Capital

Capital alter shares subdivision.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.