Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 75POINT3 LIMITED
Company Information for

75POINT3 LIMITED

14 PENRHYN ROAD, COLWYN BAY, CONWY COUNTY, LL29 8LG,
Company Registration Number
04493724
Private Limited Company
Active

Company Overview

About 75point3 Ltd
75POINT3 LIMITED was founded on 2002-07-24 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". 75point3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
75POINT3 LIMITED
 
Legal Registered Office
14 PENRHYN ROAD
COLWYN BAY
CONWY COUNTY
LL29 8LG
Other companies in LL29
 
Previous Names
75 POINT 3 LIMITED08/01/2021
Filing Information
Company Number 04493724
Company ID Number 04493724
Date formed 2002-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 75POINT3 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 75POINT3 LIMITED
The following companies were found which have the same name as 75POINT3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
75POINT3 FINANCIAL PLANNING LLP 14 PENRHYN ROAD COLWYN BAY CLWYD LL29 8LG Active Company formed on the 2012-10-29
75POINT3@WILLIAMSDENTON LTD GLASLYN, FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FE Active Company formed on the 2002-07-30

Company Officers of 75POINT3 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALLEN JONES
Company Secretary 2002-08-12
MARK ALEXANDER BONSALL
Director 2013-04-12
ANTHONY MORRIS JONES
Director 2002-08-12
STEPHEN ALLEN JONES
Director 2002-08-12
DAVID HAMILTON PORTER
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH GOW
Director 2009-06-01 2013-08-31
MARK ALEXANDER BONSALL
Director 2009-05-14 2010-06-22
IRENE LESLEY HARRISON
Nominated Secretary 2002-07-24 2002-08-12
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-07-24 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALLEN JONES ORME VIEW (COLWYN BAY) MANAGEMENT LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
STEPHEN ALLEN JONES HAMILTON ALLEN ASSOCIATES LIMITED Company Secretary 1999-09-16 CURRENT 1999-09-16 Active
ANTHONY MORRIS JONES 75POINT3@WILLIAMSDENTON LTD Director 2002-07-30 CURRENT 2002-07-30 Active
ANTHONY MORRIS JONES HAMILTON ALLEN ASSOCIATES LIMITED Director 1999-09-16 CURRENT 1999-09-16 Active
STEPHEN ALLEN JONES DRAGON INVESTMENT MANAGERS LTD Director 2013-01-30 CURRENT 2001-09-26 Active
STEPHEN ALLEN JONES 75POINT3@WILLIAMSDENTON LTD Director 2002-07-30 CURRENT 2002-07-30 Active
STEPHEN ALLEN JONES HAMILTON ALLEN ASSOCIATES LIMITED Director 1999-09-16 CURRENT 1999-09-16 Active
DAVID HAMILTON PORTER 75POINT3@WILLIAMSDENTON LTD Director 2002-09-03 CURRENT 2002-07-30 Active
DAVID HAMILTON PORTER HAMILTON ALLEN ASSOCIATES LIMITED Director 1999-09-27 CURRENT 1999-09-16 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
2024-01-30CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-08RES15CHANGE OF COMPANY NAME 08/01/23
2021-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-09SH06Cancellation of shares. Statement of capital on 2020-09-25 GBP 1,020
2020-10-09SH03Purchase of own shares
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-27PSC07CESSATION OF ANTHONY MORRIS JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS JONES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 24/07/2016
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MORRIS JONES
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER BONSALL
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMILTON PORTER
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN JONES
2018-03-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018
2018-03-12PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 24/07/2016
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MORRIS JONES
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER BONSALL
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMILTON PORTER
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN JONES
2018-03-12PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1150
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-17CH01Director's details changed for Mr Stephen Allen Jones on 2017-07-17
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 1640
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 06/02/2016
2016-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLEN JONES / 06/02/2016
2016-02-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ALLEN JONES on 2016-02-06
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1640
2015-07-29AR0124/07/15 ANNUAL RETURN FULL LIST
2015-07-29CH01Director's details changed for Mr Mark Alexander Bonsall on 2015-07-29
2015-07-22SH06Cancellation of shares. Statement of capital on 2015-06-25 GBP 1,150
2015-07-22SH03Purchase of own shares
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1640
2014-07-29AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE GOW
2013-08-05AR0124/07/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MORRIS JONES / 05/04/2013
2013-06-19AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-12AP01DIRECTOR APPOINTED MR MARK ALEXANDER BONSALL
2012-09-06AR0124/07/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-01AR0124/07/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-26AR0124/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON PORTER / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MORRIS JONES / 24/07/2010
2010-06-28SH0110/06/10 STATEMENT OF CAPITAL GBP 1640
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BONSALL
2010-06-23SH0110/06/10 STATEMENT OF CAPITAL GBP 1490
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-04AP01DIRECTOR APPOINTED MR MARK ALEXANDER BONSALL
2009-10-19AR0124/07/09 FULL LIST
2009-06-12SASHARE AGREEMENT OTC
2009-06-12288aDIRECTOR APPOINTED JANE ELIZABETH GOW
2009-06-1288(2)AD 01/06/09 GBP SI 490@1=490 GBP IC 1000/1490
2009-06-08RES13COMPANY BUSINESS 01/06/2009
2009-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-08RES04NC INC ALREADY ADJUSTED 01/06/2009
2009-06-08123GBP NC 1000/10000 01/06/09
2008-12-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-22363sRETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-18363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-10-03ELRESS366A DISP HOLDING AGM 06/09/02
2002-10-03RES04NC INC ALREADY ADJUSTED 06/09/02
2002-10-03123£ NC 100/1000 06/09/02
2002-10-03ELRESS252 DISP LAYING ACC 06/09/02
2002-10-03ELRESS386 DISP APP AUDS 06/09/02
2002-10-0388(2)RAD 06/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-02225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288bSECRETARY RESIGNED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 75POINT3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 75POINT3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-09-30

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 75POINT3 LIMITED

Intangible Assets
Patents
We have not found any records of 75POINT3 LIMITED registering or being granted any patents
Domain Names

75POINT3 LIMITED owns 8 domain names.

1qp.co.uk   1o7.co.uk   1in7.co.uk   hambone.co.uk   janegow.co.uk   moneyevent.co.uk   tycyntaf.co.uk   theequityreleaseshow.co.uk  

Trademarks
We have not found any records of 75POINT3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 75POINT3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as 75POINT3 LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where 75POINT3 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 75POINT3 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 75POINT3 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.