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

PINPOINT(CALL SOLUTIONS) LIMITED

C/O LUCAS REIS LIMITED LANSDOWNE HOUSE, 85 BUXTON ROAD, STOCKPORT, SK2 6LR,
Company Registration Number
07758163
Private Limited Company
Active

Company Overview

About Pinpoint(call Solutions) Ltd
PINPOINT(CALL SOLUTIONS) LIMITED was founded on 2011-08-31 and has its registered office in Stockport. The organisation's status is listed as "Active". Pinpoint(call Solutions) Limited is a Private Limited Company registered in ENGLAND 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
PINPOINT(CALL SOLUTIONS) LIMITED
 
Legal Registered Office
C/O LUCAS REIS LIMITED LANSDOWNE HOUSE
85 BUXTON ROAD
STOCKPORT
SK2 6LR
Other companies in SK8
 
Filing Information
Company Number 07758163
Company ID Number 07758163
Date formed 2011-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:14:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINPOINT(CALL SOLUTIONS) 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.

Company Officers of PINPOINT(CALL SOLUTIONS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LEONARD HOPSON
Director 2011-08-31
ROBERT JAMES WILLIAMS
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD BOTT
Director 2013-03-28 2016-06-24
GARY RICHARD FROGGATT
Director 2013-03-28 2016-06-24
PAUL PHILIP HINCHLIFFE
Director 2013-03-28 2016-06-24
EDWARD FRANCIS SLOAN
Director 2011-08-31 2013-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES WILLIAMS PEDAL DEVIL LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
ROBERT JAMES WILLIAMS SATORI CONSULTING LIMITED Director 2007-02-09 CURRENT 2007-02-09 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
2023-10-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-06AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Lansdowne House Buxton Road Stockport SK2 6LR England
2022-09-02Change of details for Mr Christopher Leonard Hopson as a person with significant control on 2021-12-10
2022-09-02Director's details changed for Mr Christopher Leonard Hopson on 2021-12-10
2022-09-02CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CH01Director's details changed for Mr Christopher Leonard Hopson on 2021-12-10
2022-09-02PSC04Change of details for Mr Christopher Leonard Hopson as a person with significant control on 2021-12-10
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Lansdowne House Buxton Road Stockport SK2 6LR England
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Dale House Tiviot Dale 2nd Floor, Suite 1 Stockport SK1 1TA England
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077581630003
2021-09-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077581630002
2020-11-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CH01Director's details changed for Mr Christopher Leonard Hopson on 2020-11-03
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-04-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAYLOR
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Dale House 2nd Floor, Suite 3 Stockport Cheshire SK1 1TA England
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-05-30AP01DIRECTOR APPOINTED MR MATTHEW REYNARD
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 20 George Street Alderley Edge SK9 7EJ England
2019-03-25RES01ADOPT ARTICLES 25/03/19
2018-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077581630001
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077581630002
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA TAYLOR
2018-11-21PSC07CESSATION OF ROBERT JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16AP01DIRECTOR APPOINTED MISS EMMA TAYLOR
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WILLIAMS
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077581630001
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM Lucas Reis, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04PSC04Change of details for Mr Christopher Leonard Hopson as a person with significant control on 2017-06-09
2018-04-04CH01Director's details changed for Mr Christopher Leonard Hopson on 2017-06-09
2017-10-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM C/O Gary R Froggatt Bott&Co Solicitors Ltd, St Ann's House St. Anns Parade Parsonage Green Wilmslow Cheshire SK9 1HG
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HINCHLIFFE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY FROGGATT
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTT
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOPSON / 01/09/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WILLIAMS / 01/09/2015
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Landmark House - Lucas Reis Ltd Station Road Cheadle Hulme Cheshire SK8 7BS
2015-09-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-08AR0131/08/14 FULL LIST
2013-10-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 FULL LIST
2013-05-01AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SLOAN
2013-04-11SH02SUB-DIVISION 28/03/13
2013-04-11RES13SUB-DIVISION SHARES 28/03/2013
2013-04-11RES01ADOPT ARTICLES 28/03/2013
2013-04-11AP01DIRECTOR APPOINTED DAVID EDWARD BOTT
2013-04-11AP01DIRECTOR APPOINTED MR GARY RICHARD FROGGATT
2013-04-11AP01DIRECTOR APPOINTED MR PAUL PHILIP HINCHLIFFE
2012-09-20AR0131/08/12 FULL LIST
2012-02-02SH0105/01/12 STATEMENT OF CAPITAL GBP 5
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SUITE 327-328 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND
2011-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PINPOINT(CALL SOLUTIONS) 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 PINPOINT(CALL SOLUTIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PINPOINT(CALL SOLUTIONS) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 151,324
Creditors Due Within One Year 2012-08-31 £ 180,107
Creditors Due Within One Year 2012-08-31 £ 180,107
Provisions For Liabilities Charges 2013-08-31 £ 4,571
Provisions For Liabilities Charges 2012-08-31 £ 5,875
Provisions For Liabilities Charges 2012-08-31 £ 5,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PINPOINT(CALL SOLUTIONS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 81,294
Cash Bank In Hand 2012-08-31 £ 179,408
Cash Bank In Hand 2012-08-31 £ 179,408
Current Assets 2013-08-31 £ 97,800
Current Assets 2012-08-31 £ 183,371
Current Assets 2012-08-31 £ 183,371
Debtors 2013-08-31 £ 16,506
Debtors 2012-08-31 £ 3,963
Debtors 2012-08-31 £ 3,963
Shareholder Funds 2012-08-31 £ 26,766
Shareholder Funds 2012-08-31 £ 26,766
Tangible Fixed Assets 2013-08-31 £ 22,854
Tangible Fixed Assets 2012-08-31 £ 29,377
Tangible Fixed Assets 2012-08-31 £ 29,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PINPOINT(CALL SOLUTIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINPOINT(CALL SOLUTIONS) LIMITED
Trademarks
We have not found any records of PINPOINT(CALL SOLUTIONS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINPOINT(CALL SOLUTIONS) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PINPOINT(CALL SOLUTIONS) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PINPOINT(CALL SOLUTIONS) 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 PINPOINT(CALL SOLUTIONS) 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 PINPOINT(CALL SOLUTIONS) 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.