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

PINOPTIC LIMITED

102 QUAYSIDE, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
05233452
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Pinoptic Ltd
PINOPTIC LIMITED was founded on 2004-09-16 and had its registered office in 102 Quayside. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
PINOPTIC LIMITED
 
Legal Registered Office
102 QUAYSIDE
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 05233452
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 21:32:37
Primary Source:Companies House
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.

Company Officers of PINOPTIC LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RICHARD STEPHEN THOMASON
Company Secretary 2012-11-01
CHRISTOPHER DAVID VENNING ISARD
Director 2011-10-01
ERIC STABLES
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MACKINTOSH MACKEAN
Company Secretary 2009-07-02 2012-05-11
EUAN PETER LIVINGSTON
Director 2009-07-02 2011-09-30
ROBERT MACKINTOSH MACKEAN
Director 2009-07-02 2011-09-30
DOUGLAS GARDNER
Director 2007-11-27 2009-12-10
MARK DWIGHT BEDWORTH
Company Secretary 2004-09-16 2009-03-01
COLIN GEOFFREY ALLISON
Director 2004-11-22 2009-03-01
MARK DWIGHT BEDWORTH
Director 2004-09-16 2009-03-01
HYWEL BADHAM RICHARDS
Director 2004-09-16 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID VENNING ISARD HEAT RHIGHT LIMITED Director 2018-04-10 CURRENT 2017-06-02 Active
CHRISTOPHER DAVID VENNING ISARD GCP GENERATION LTD Director 2018-03-27 CURRENT 2016-12-02 Active
CHRISTOPHER DAVID VENNING ISARD GAS POWER DEVELOPMENTS LIMITED Director 2018-02-12 CURRENT 2017-06-19 Active
CHRISTOPHER DAVID VENNING ISARD TGC EMERALD LIMITED Director 2017-07-06 CURRENT 2015-06-19 Active
CHRISTOPHER DAVID VENNING ISARD LIMEWIRE 1 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Dissolved 2017-01-31
CHRISTOPHER DAVID VENNING ISARD ENERGY GENERATION SERVICES LIMITED Director 2015-09-30 CURRENT 2015-06-04 Dissolved 2017-12-12
CHRISTOPHER DAVID VENNING ISARD GREEN AFFINITY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
CHRISTOPHER DAVID VENNING ISARD TALBOT SCOTT AFFINITY LIMITED Director 2013-01-07 CURRENT 2006-12-05 Active
CHRISTOPHER DAVID VENNING ISARD TALBOT SCOTT MARKETING LTD. Director 2009-05-22 CURRENT 2009-05-22 Active
CHRISTOPHER DAVID VENNING ISARD RITZEN HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-10-10 Dissolved 2017-05-16
CHRISTOPHER DAVID VENNING ISARD RITZEN LIMITED Director 2006-10-30 CURRENT 2006-07-03 Dissolved 2017-05-16

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
2017-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-11-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-08DS01APPLICATION FOR STRIKING-OFF
2016-07-31AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20302
2016-02-08AR0116/09/15 FULL LIST
2016-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-02-08AD02SAIL ADDRESS CREATED
2016-01-23DISS40DISS40 (DISS40(SOAD))
2015-12-08GAZ1FIRST GAZETTE
2015-09-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 20302
2015-04-07AR0116/09/14 FULL LIST
2014-08-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 20302
2013-10-13AR0116/09/13 FULL LIST
2013-07-26AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-28AR0116/09/12 FULL LIST
2012-11-21AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-11-13AP03SECRETARY APPOINTED MR JEREMY RICHARD STEPHEN THOMASON
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR EUAN LIVINGSTON
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MACKEAN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKEAN
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02AR0116/09/11 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03AP01DIRECTOR APPOINTED MR ERIC STABLES
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARDNER
2010-11-23AR0116/09/10 FULL LIST
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0116/09/09 FULL LIST
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / EUAN LIVINGSTONE / 16/09/2009
2009-08-14288aDIRECTOR APPOINTED EUAN PETER LIVINGSTON LOGGED FORM
2009-08-14288aDIRECTOR AND SECRETARY APPOINTED ROBERT MACKINTOSH MACKEAN LOGGED FORM
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK BEDWORTH
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN ALLISON
2008-09-22363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2388(2)RAD 27/11/07--------- £ SI 164@1=164 £ IC 1591/1755
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-1388(2)RAD 27/11/07--------- £ SI 525@1=525 £ IC 1066/1591
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS
2007-11-07353LOCATION OF REGISTER OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 51 TWIZELL LANE, WEST PELTON STANLEY COUNTY DURHAM DH9 6SQ
2007-09-0388(2)RAD 03/08/07--------- £ SI 266@1=266 £ IC 800/1066
2007-06-27123NC INC ALREADY ADJUSTED 15/06/07
2007-06-27RES04£ NC 1000/10000 15/06/
2007-04-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-06-2988(2)RAD 13/01/06--------- £ SI 150@1=150 £ IC 652/802
2006-01-19288bDIRECTOR RESIGNED
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-0188(2)RAD 22/11/04--------- £ SI 650@1=650 £ IC 2/652
2004-09-29225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to PINOPTIC 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 PINOPTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINOPTIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Creditors
Creditors Due After One Year 2011-04-01 £ 206,500
Creditors Due Within One Year 2011-04-01 £ 42,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 PINOPTIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 20,302
Shareholder Funds 2011-04-01 £ 249,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINOPTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINOPTIC LIMITED
Trademarks
We have not found any records of PINOPTIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINOPTIC 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 (58290 - Other software publishing) as PINOPTIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINOPTIC 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 PINOPTIC 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 PINOPTIC 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.