Active
Company Information for POINT ONE DESIGN LIMITED
Highland House, Mayflower Close, Chandlers Ford, HAMPSHIRE, SO53 4AR,
|
Company Registration Number
04744429
Private Limited Company
Active |
Company Name | |
---|---|
POINT ONE DESIGN LIMITED | |
Legal Registered Office | |
Highland House Mayflower Close Chandlers Ford HAMPSHIRE SO53 4AR Other companies in HP11 | |
Company Number | 04744429 | |
---|---|---|
Company ID Number | 04744429 | |
Date formed | 2003-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-25 | |
Return next due | 2025-05-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-30 09:44:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POINT ONE DESIGN,LLC | SKYLIGHT OFFICE TOWER 1660 W. 2ND ST., STE 1100 CLEVELAND OH 441131448 | Active | Company formed on the 1999-09-17 | |
POINT ONE DESIGN | WINSTEDT DRIVE Singapore 220003 | Dissolved | Company formed on the 2008-09-09 | |
POINT ONE DESIGN LLC | Michigan | UNKNOWN | ||
POINT ONE DESIGN LLC | Louisiana | Unknown | ||
POINT ONE DESIGN LLC | Oklahoma | Unknown | ||
POINT ONE DESIGNS LLC | 1363 EAST 7 STREET Kings BROOKLYN NY 11230 | Active | Company formed on the 2021-02-09 |
Officer | Role | Date Appointed |
---|---|---|
KATE VICTORIA WHITE |
||
KATE VICTORIA WHITE |
||
MATTHEW CHARLES WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NE ENERGY ONE LIMITED | Director | 2016-09-26 | CURRENT | 2012-11-13 | Active | |
CHECKLEY WOOD ENTERPRISES LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2017-01-17 | |
CHECKLEY WOOD ENERGY LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Active | |
CREATIVE WINE CELLARS LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2015-08-04 | |
AWE RENEWABLES LIMITED | Director | 2013-12-02 | CURRENT | 2013-08-06 | Active | |
ARNOLD WHITE ESTATES LIMITED | Director | 2009-07-13 | CURRENT | 1937-01-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
Change of details for Mr Matthew Charles White as a person with significant control on 2023-05-17 | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/22 FROM Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
PSC04 | Change of details for Mr Matthew Charles White as a person with significant control on 2021-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/21 FROM Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 31 Castle Street High Wycombe Buckinghamshire HP13 6RU | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE VICTORIA WHITE / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WHITE / 25/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE VICTORIA WHITE on 2010-04-25 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as POINT ONE DESIGN LIMITED are:
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. |