UKBizDB.co.uk

POINTWIRE LIMITED

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

This company is commonly known as Pointwire Limited. The company was founded 4 years ago and was given the registration number 12206850. The firm's registered office is in SKEGNESS. You can find them at 23 Algitha Road, , Skegness, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:POINTWIRE LIMITED
Company Number:12206850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23 Algitha Road, Skegness, England, PE25 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Algitha Road, Skegness, United Kingdom, PE25 2AG

Director01 April 2023Active
23, Algitha Road, Skegness, England, PE25 2AG

Director13 September 2019Active
23, Algitha Road, Skegness, England, PE25 2AG

Director13 September 2019Active
23, Algitha Road, Skegness, England, PE25 2AG

Director13 September 2019Active
23 Algitha Road, Skegness, England, PE25 2AG

Director03 July 2023Active
23, Algitha Road, Skegness, England, PE25 2AG

Director13 September 2019Active

People with Significant Control

Pointwire Holdings Limited
Notified on:30 March 2024
Status:Active
Country of residence:England
Address:23, Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Genine Christina Johnson
Notified on:11 March 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:23 Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Barry Antoni Johnson
Notified on:13 September 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:23, Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Castle-Anderson
Notified on:13 September 2019
Status:Active
Date of birth:May 1987
Nationality:Scottish
Country of residence:England
Address:23, Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Walker
Notified on:13 September 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:23, Algitha Road, Skegness, England, PE25 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Accounts

Change account reference date company current shortened.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Capital

Capital name of class of shares.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.