Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPROPOINT LIMITED
Company Information for

REPROPOINT LIMITED

ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
01228936
Private Limited Company
Liquidation

Company Overview

About Repropoint Ltd
REPROPOINT LIMITED was founded on 1975-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Repropoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REPROPOINT LIMITED
 
Legal Registered Office
ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in GU21
 
Telephone01483596280
 
Previous Names
WOKING DYELINE LIMITED12/05/2004
Filing Information
Company Number 01228936
Company ID Number 01228936
Date formed 1975-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689012614  
Last Datalog update: 2021-03-05 18:42:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPROPOINT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REPROPOINT LIMITED
The following companies were found which have the same name as REPROPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REPROPOINT LIMITED Unknown

Company Officers of REPROPOINT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN SOUTHEY
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BENNETT
Director 2004-11-01 2016-08-19
OLIVER GILES GOSDEN
Director 2013-11-01 2016-08-19
STEVEN HALLETT
Director 1997-11-07 2016-08-19
MICHAEL JOHN WEBB
Director 1991-07-05 2016-08-19
ALEXANDER JAMES NORTH
Director 2008-06-01 2013-09-27
JOHN EDWARD MERRICKS
Company Secretary 2003-10-30 2011-03-18
JOHN EDWARD MERRICKS
Director 1991-07-05 2011-03-18
PETER MICHAEL ALLEN
Director 1991-07-05 2007-10-26
PETER GRANT WEIGHTON
Company Secretary 1991-07-05 2003-10-30
PETER GRANT WEIGHTON
Director 1991-07-05 2003-10-30
ALAN MICHAEL POLAND
Director 1992-09-23 2000-06-30
BRIAN ALUN WOODCOCK
Director 1997-11-07 1998-12-04
DEREK WILLIAM FOOTE
Director 1991-07-05 1995-12-31
RODNEY MALCOLM JOHNSON
Director 1991-07-05 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN SOUTHEY MJ COLYER PHILLIPS LIMITED Director 2017-06-13 CURRENT 2017-05-25 Active
NIGEL JOHN SOUTHEY COLYER REPROPOINT LTD Director 2016-08-19 CURRENT 2016-06-03 Active
NIGEL JOHN SOUTHEY W.D. PROPERTIES LIMITED Director 2016-08-19 CURRENT 1982-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM 15 Poole Road Woking Surrey GU21 6BB
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-07LIQ02Voluntary liquidation Statement of affairs
2020-01-07600Appointment of a voluntary liquidator
2020-01-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-19
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 98000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2017-10-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 98000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-13AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-09-02SH06Cancellation of shares. Statement of capital on 2007-08-03 GBP 98,000
2016-09-02SH03Purchase of own shares
2016-09-01CH01Director's details changed for Mr John John Southey on 2016-08-19
2016-09-01AP01DIRECTOR APPOINTED MR JOHN JOHN SOUTHEY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLETT
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT
2016-08-24SH03Purchase of own shares
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 98000
2015-07-15AR0105/07/15 ANNUAL RETURN FULL LIST
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012289360010
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012289360009
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 98000
2014-07-09AR0105/07/14 FULL LIST
2014-02-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-06AP01DIRECTOR APPOINTED MR OLIVER GILES GOSDEN
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORTH
2013-07-25AR0105/07/13 FULL LIST
2013-07-24AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-19AR0105/07/12 FULL LIST
2012-03-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-15AR0105/07/11 FULL LIST
2011-03-23AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRICKS
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN MERRICKS
2010-07-09AR0105/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES NORTH / 05/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MERRICKS / 05/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLETT / 05/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENNETT / 05/07/2010
2010-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-14363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MR ALEXANDER JAMES NORTH
2008-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-05288bDIRECTOR RESIGNED
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-07-07363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-09363(288)DIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-12CERTNMCOMPANY NAME CHANGED WOKING DYELINE LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-04-07AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-15395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-16363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/02
2002-07-25363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-04-10AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-07-23363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-13363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-05288bDIRECTOR RESIGNED
2000-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to REPROPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-12-30
Appointment of Liquidators2019-12-30
Fines / Sanctions
No fines or sanctions have been issued against REPROPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2014-09-26 Outstanding LLOYDS BANK PLC
FLOATING CHARGE (ALL ASSETS) 2011-09-13 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2008-12-24 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-30 Satisfied PETER GRANT WEIGHTON
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-05-15 Satisfied GRIFFIN CREDIT SERVICES LIMITED
CHARGE 1992-09-11 Satisfied MIDLAND BANK PLC
CHARGE 1982-05-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-31 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-10-12 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 2,467
Creditors Due After One Year 2012-10-31 £ 25,692
Creditors Due After One Year 2012-10-31 £ 25,692
Creditors Due After One Year 2011-10-31 £ 29,310
Creditors Due Within One Year 2013-10-31 £ 1,754,577
Creditors Due Within One Year 2012-10-31 £ 1,799,345
Creditors Due Within One Year 2012-10-31 £ 1,799,345
Creditors Due Within One Year 2011-10-31 £ 1,772,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPROPOINT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 98,000
Called Up Share Capital 2012-10-31 £ 98,000
Called Up Share Capital 2012-10-31 £ 98,000
Called Up Share Capital 2011-10-31 £ 98,000
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 1,435,696
Current Assets 2012-10-31 £ 1,376,751
Current Assets 2012-10-31 £ 1,376,751
Current Assets 2011-10-31 £ 1,414,303
Debtors 2013-10-31 £ 1,074,505
Debtors 2012-10-31 £ 1,071,545
Debtors 2012-10-31 £ 1,071,545
Debtors 2011-10-31 £ 1,127,545
Fixed Assets 2013-10-31 £ 727,310
Fixed Assets 2012-10-31 £ 847,284
Fixed Assets 2012-10-31 £ 847,284
Fixed Assets 2011-10-31 £ 961,901
Secured Debts 2013-10-31 £ 780,864
Secured Debts 2012-10-31 £ 866,242
Secured Debts 2012-10-31 £ 866,242
Secured Debts 2011-10-31 £ 854,616
Shareholder Funds 2013-10-31 £ 405,962
Shareholder Funds 2012-10-31 £ 398,998
Shareholder Funds 2012-10-31 £ 398,998
Shareholder Funds 2011-10-31 £ 574,494
Stocks Inventory 2013-10-31 £ 360,536
Stocks Inventory 2012-10-31 £ 304,393
Stocks Inventory 2012-10-31 £ 304,393
Stocks Inventory 2011-10-31 £ 285,945
Tangible Fixed Assets 2013-10-31 £ 124,365
Tangible Fixed Assets 2012-10-31 £ 187,029
Tangible Fixed Assets 2012-10-31 £ 187,029
Tangible Fixed Assets 2011-10-31 £ 244,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REPROPOINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

REPROPOINT LIMITED owns 4 domain names.

rapidos.co.uk   roundandred.co.uk   repropoint.co.uk   repropoint.com  

Trademarks
We have not found any records of REPROPOINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REPROPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-8 GBP £560 Computer Equipment Maintenance
New Forest District Council 2016-7 GBP £12,264 Other
Hart District Council 2016-5 GBP £520
New Forest District Council 2016-5 GBP £576 Graphic Materials
Purbeck District Council 2016-4 GBP £167 Stationery
New Forest District Council 2016-4 GBP £1,234 Graphic Materials
New Forest District Council 2016-3 GBP £706 Equipment and Tools
Purbeck District Council 2016-3 GBP £400 IT Systems Contracts
New Forest District Council 2016-2 GBP £750 Stationery
Purbeck District Council 2016-2 GBP £162 Stationery
New Forest District Council 2016-1 GBP £5,547 Computer Equipment Maintenance
Purbeck District Council 2016-1 GBP £5 Office equipment
Purbeck District Council 2015-12 GBP £425 Stationery
New Forest District Council 2015-12 GBP £594 Graphic Materials
Purbeck District Council 2015-11 GBP £3 Office equipment
Purbeck District Council 2015-10 GBP £430 Stationery
Purbeck District Council 2015-9 GBP £12 Office equipment
New Forest District Council 2015-9 GBP £650 Graphic Materials
Purbeck District Council 2015-8 GBP £866 Office equipment
Purbeck District Council 2015-7 GBP £712 Stationery
New Forest District Council 2015-6 GBP £1,935 New Forest Show
Purbeck District Council 2015-6 GBP £78 Office equipment
Purbeck District Council 2015-5 GBP £133 Office equipment
Hart District Council 2015-5 GBP £3,888
New Forest District Council 2015-4 GBP £1,237 Graphic Materials
Purbeck District Council 2015-4 GBP £2,980 Office equipment
Purbeck District Council 2015-3 GBP £42 Office equipment
New Forest District Council 2015-2 GBP £6,094 Computer Equipment Maintenance
Brighton & Hove City Council 2015-2 GBP £385 Development Control
Purbeck District Council 2015-2 GBP £69 Office equipment
Brighton & Hove City Council 2015-1 GBP £226 Support Services (SSC)
Purbeck District Council 2015-1 GBP £104 Office equipment
Windsor and Maidenhead Council 2015-1 GBP £190
New Forest District Council 2014-12 GBP £959 Stationery
Brighton & Hove City Council 2014-12 GBP £350 Parking Services
Purbeck District Council 2014-12 GBP £56 Office equipment
Basingstoke and Deane Borough Council 2014-11 GBP £4,527 Holding a/cs
Brighton & Hove City Council 2014-11 GBP £330 CAP Mgmnt and Suppt Services
Windsor and Maidenhead Council 2014-11 GBP £144
Rushcliffe Borough Council 2014-11 GBP £255 Material Purchases
Purbeck District Council 2014-11 GBP £10 Office equipment
Brighton & Hove City Council 2014-10 GBP £226 Support Services (SSC)
Purbeck District Council 2014-10 GBP £95 Office equipment
Windsor and Maidenhead Council 2014-10 GBP £124
Horsham District Council 2014-9 GBP £628 OFF EQUIP & FURN - REPAIR & M
Purbeck District Council 2014-9 GBP £53 Stationery
New Forest District Council 2014-9 GBP £716 Graphic Materials
Royal Borough of Kingston upon Thames 2014-9 GBP £768 Equipment And Materials Purchase
Milton Keynes Council 2014-9 GBP £472 Supplies and services
Purbeck District Council 2014-8 GBP £76 Office equipment
Windsor and Maidenhead Council 2014-8 GBP £187
Tandridge District Council 2014-8 GBP £192
Bristol City Council 2014-8 GBP £920
Brighton & Hove City Council 2014-7 GBP £225 Support Services (SSC)
New Forest District Council 2014-7 GBP £651 Graphic Materials
Purbeck District Council 2014-7 GBP £133 Office equipment
Windsor and Maidenhead Council 2014-7 GBP £234
Surrey County Council 2014-6 GBP £200
Milton Keynes Council 2014-6 GBP £472 Supplies and services
Royal Borough of Kingston upon Thames 2014-6 GBP £546
Rother District Council 2014-6 GBP £1,908 Scanner Maintenance
Purbeck District Council 2014-6 GBP £163 Office equipment
Windsor and Maidenhead Council 2014-6 GBP £140
New Forest District Council 2014-6 GBP £2,181 Graphic Materials
Bracknell Forest Council 2014-5 GBP £670 Other Fees for Bought-in Services
Tandridge District Council 2014-5 GBP £155
Brighton & Hove City Council 2014-5 GBP £321 Development Control
Windsor and Maidenhead Council 2014-5 GBP £1,529
Windsor and Maidenhead Council 2014-4 GBP £138
New Forest District Council 2014-4 GBP £740 Graphic Materials
London Borough of Hounslow 2014-4 GBP £1,091 EQUIPMENT,FURNITURE, MATERIALS
Purbeck District Council 2014-4 GBP £12 Office equipment
Runnymede Borough Council 2014-4 GBP £440
Horsham District Council 2014-3 GBP £783 I.T. MAINT. CONTRACT
Windsor and Maidenhead Council 2014-3 GBP £183
Tandridge District Council 2014-3 GBP £129
Purbeck District Council 2014-3 GBP £57 Office equipment
Wandsworth Council 2014-2 GBP £695
Brighton & Hove City Council 2014-2 GBP £218 Support Services (SSC)
London Borough of Wandsworth 2014-2 GBP £695 I.T. DEVELOPMENTS
Rushcliffe Borough Council 2014-2 GBP £1,260 Stationery
Purbeck District Council 2014-2 GBP £325 Office equipment
Hounslow Council 2014-1 GBP £660
Lewes District Council 2014-1 GBP £0 Supplies and Services
Tandridge District Council 2014-1 GBP £155
Purbeck District Council 2014-1 GBP £94 Office equipment
Bracknell Forest Council 2014-1 GBP £1,650 Computer -Purchase
Horsham District Council 2013-12 GBP £1,200 I.T. MAINT. CONTRACT
Brighton & Hove City Council 2013-12 GBP £350 Parking Services
Purbeck District Council 2013-12 GBP £11 Office equipment
Brighton & Hove City Council 2013-11 GBP £530 Development Control
Royal Borough of Kingston upon Thames 2013-11 GBP £562
Hastings Borough Council 2013-10 GBP £458 Equipment & Materials
Rushcliffe Borough Council 2013-10 GBP £567 Stationery
Brighton & Hove City Council 2013-10 GBP £263 Support Services (SSC)
London Borough of Barnet Council 2013-10 GBP £649 Stationery
Tandridge District Council 2013-10 GBP £155
Purbeck District Council 2013-10 GBP £85 Office equipment
Horsham District Council 2013-10 GBP £1,842 I.T. RECHARGES
Purbeck District Council 2013-9 GBP £3 Office equipment
Brighton & Hove City Council 2013-8 GBP £321 Development Control
Hart District Council 2013-8 GBP £6,165 Licence Fees & Software Charge
Purbeck District Council 2013-8 GBP £109 Stationery
Windsor and Maidenhead Council 2013-8 GBP £290
Hampshire County Council 2013-8 GBP £500 Stationery
Brighton & Hove City Council 2013-7 GBP £595 Support Services (SSC)
London Borough of Barnet Council 2013-7 GBP £649 Stationery
Horsham District Council 2013-7 GBP £3,435 IT EQUIPMENT PURCHASE
Guildford Borough Council 2013-7 GBP £2,334
Purbeck District Council 2013-7 GBP £118 Office equipment
Horsham District Council 2013-6 GBP £2,753 I.T. MAINT. CONTRACT
Tandridge District Council 2013-6 GBP £155
Royal Borough of Greenwich 2013-6 GBP £1,800
Purbeck District Council 2013-6 GBP £54 Stationery
Hounslow Council 2013-6 GBP £913
Windsor and Maidenhead Council 2013-5 GBP £138
London Borough of Barnet Council 2013-5 GBP £838 Stationery
Hart District Council 2013-5 GBP £2,700 Licence Fees & Software Charge
Croydon Council 2013-5 GBP £1,980
Hounslow Council 2013-5 GBP £992
Purbeck District Council 2013-5 GBP £15 Office equipment
Brighton & Hove City Council 2013-4 GBP £223 Support Services (SSC)
London Borough of Barnet Council 2013-4 GBP £1,298 Stationery
Windsor and Maidenhead Council 2013-4 GBP £1,897
Purbeck District Council 2013-4 GBP £141 Office equipment
Hounslow Council 2013-3 GBP £504
Royal Borough of Kingston upon Thames 2013-3 GBP £963
Windsor and Maidenhead Council 2013-3 GBP £183
Brighton & Hove City Council 2013-3 GBP £800 Cap - Mgmnt & Support Services
Tandridge District Council 2013-3 GBP £125
London Borough of Hillingdon 2013-3 GBP £3,400
Wandsworth Council 2013-2 GBP £695
London Borough of Wandsworth 2013-2 GBP £695 I.T. DEVELOPMENTS
Windsor and Maidenhead Council 2013-1 GBP £180
Guildford Borough Council 2013-1 GBP £754
Windsor and Maidenhead Council 2012-12 GBP £170
Tandridge District Council 2012-12 GBP £150
Windsor and Maidenhead Council 2012-11 GBP £180
Hounslow Council 2012-11 GBP £571
Windsor and Maidenhead Council 2012-10 GBP £526
Windsor and Maidenhead Council 2012-9 GBP £104
Hounslow Council 2012-9 GBP £1,600
Lewes District Council 2012-9 GBP £194
Windsor and Maidenhead Council 2012-8 GBP £661
Lewes District Council 2012-8 GBP £425
Royal Borough of Windsor & Maidenhead 2012-8 GBP £-526
Guildford Borough Council 2012-7 GBP £550
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,052
Shropshire Council 2012-7 GBP £3,818 Supplies And Services-Communications & Computing
Lewes District Council 2012-7 GBP £39
Windsor and Maidenhead Council 2012-7 GBP £290
Croydon Council 2012-6 GBP £5,400
Hounslow Council 2012-6 GBP £504
Hampshire County Council 2012-6 GBP £858 Other Office Expenses
Sevenoaks District Council 2012-5 GBP £462
Lewes District Council 2012-5 GBP £153
Tandridge District Council 2012-5 GBP £100
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £661 Materials
Lewes District Council 2012-4 GBP £596
Windsor and Maidenhead Council 2012-4 GBP £331
Hounslow Council 2012-4 GBP £925
Hampshire County Council 2012-4 GBP £5,568 Mapping Service Agreement (MSA)
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £1,313 Maintenance Contracts
London Borough of Hillingdon 2012-3 GBP £1,805
Adur Worthing Council 2012-2 GBP £1,000 Stationery - Other
Sevenoaks District Council 2012-2 GBP £418
Tandridge District Council 2012-1 GBP £173
Windsor and Maidenhead Council 2012-1 GBP £456
Windsor and Maidenhead Council 2011-12 GBP £375
Lewes District Council 2011-12 GBP £101
Lewes District Council 2011-11 GBP £484
Sevenoaks District Council 2011-10 GBP £5,303
Lewes District Council 2011-10 GBP £93
Windsor and Maidenhead Council 2011-9 GBP £303
Lewes District Council 2011-8 GBP £52
Sevenoaks District Council 2011-8 GBP £1,550
Brighton and Hove City Council 2011-8 GBP £540
Shropshire Council 2011-8 GBP £1,092 Supplies And Services-Communications & Computing
Lewes District Council 2011-7 GBP £31
Lewes District Council 2011-6 GBP £41
Hart District Council 2011-6 GBP £630 External Printing & Stationery
Windsor and Maidenhead Council 2011-5 GBP £320
Lewes District Council 2011-5 GBP £46
Brighton and Hove City Council 2011-4 GBP £523
Windsor and Maidenhead Council 2011-4 GBP £152
Lewes District Council 2011-4 GBP £608
Hart District Council 2011-4 GBP £2,923 Equip Furn & Mats-Gen
Lewes District Council 2011-3 GBP £50
Royal Borough of Greenwich 2011-3 GBP £1,795
Hart District Council 2011-2 GBP £606 Maint Of Computer Equip
Lewes District Council 2011-2 GBP £50
Bracknell Forest Council 2011-1 GBP £2,394 Computer Software Maintenance
Adur Worthing Council 2011-1 GBP £1,000 ICT - Reprographics
Brighton and Hove City Council 2010-12 GBP £4,162
Sevenoaks District Council 2010-12 GBP £432
Lewes District Council 2010-12 GBP £51
Tandridge District Council 2010-11 GBP £156
South Bucks District Council 2010-11 GBP £918
Lewes District Council 2010-11 GBP £791
Lewes District Council 2010-8 GBP £47
Tandridge District Council 2010-8 GBP £170
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £884 Maintenance Contracts
Lewes District Council 2010-6 GBP £47
Lewes District Council 2010-5 GBP £402
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £24,266 Purchase Of Operational Equip.
Lewes District Council 2010-4 GBP £204

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REPROPOINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REPROPOINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyREPROPOINT LIMITEDEvent Date2019-12-19
At a General Meeting of the above-named Company, duly convened and held at Allan House, 10 John Princes Street, London W1G 0AH on 19 December 2019 at 11.00am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London W1G 0AH (telephone number 020 7495 2348 ) be appointed Liquidator of the Company. For further details contact: Nathan Sawyer on 020 7495 2348 or by email at nathansawyer@insolveplus.com . Lloyd Hinton FIPA : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREPROPOINT LIMITEDEvent Date2019-12-19
Liquidator's name and address: Lloyd Edward Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Telephone number 020 7495 2348 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPROPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPROPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.