Company NameFunctionpoint Limited
DirectorPeter James Mellish
Company StatusActive
Company Number02634134
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter James Mellish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Lucas Avenue
Harrow
Middlesex
HA2 9UH
Secretary NameMr Peter James Mellish
NationalityBritish
StatusCurrent
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Lucas Avenue
Harrow
Middlesex
HA2 9UH
Director NameMr Alan Robert Norway
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 31 January 2017)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressNewlands Cottage
Hyde Heath
Amersham
Buckinghamshire
HP6 5RN
Director NameStephanie Anne Cade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(2 years after company formation)
Appointment Duration3 years (resigned 09 August 1996)
RoleInformation Technology
Correspondence Address6 Grove Cottages
Emmer Green
Reading
Berkshire
RG4 8RB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 August 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefunctionpoint.co.uk

Location

Registered Address11 Lucas Avenue
Harrow
Middlesex
HA2 9UH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

150 at £1A.r. Norway
50.00%
Ordinary
150 at £1P.j. Mellish
50.00%
Ordinary

Financials

Year2014
Net Worth£17,046
Cash£23,317
Current Liabilities£14,031

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 January 2023 (4 pages)
20 September 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
22 September 2017Cessation of Alan Robert Norway as a person with significant control on 15 February 2017 (1 page)
22 September 2017Notification of Peter James Mellish as a person with significant control on 15 February 2017 (2 pages)
22 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
22 September 2017Cessation of Alan Robert Norway as a person with significant control on 15 February 2017 (1 page)
22 September 2017Notification of Peter James Mellish as a person with significant control on 15 February 2017 (2 pages)
14 February 2017Micro company accounts made up to 31 January 2017 (1 page)
14 February 2017Micro company accounts made up to 31 January 2017 (1 page)
8 February 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
8 February 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
31 January 2017Termination of appointment of Alan Robert Norway as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Alan Robert Norway as a director on 31 January 2017 (1 page)
23 September 2016Registered office address changed from Newlands Cottage Weedon Hill, Hyde Heath Amersham Buckinghamshire HP6 5RN to 11 Lucas Avenue Harrow Middlesex HA2 9UH on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Newlands Cottage Weedon Hill, Hyde Heath Amersham Buckinghamshire HP6 5RN to 11 Lucas Avenue Harrow Middlesex HA2 9UH on 23 September 2016 (1 page)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(5 pages)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(5 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Peter James Mellish on 26 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter James Mellish on 26 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Alan Robert Norway on 26 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Alan Robert Norway on 26 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
9 September 2009Return made up to 26/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 September 2007Return made up to 26/07/07; full list of members (3 pages)
10 September 2007Return made up to 26/07/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 August 2006Return made up to 26/07/06; full list of members (3 pages)
2 August 2006Return made up to 26/07/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 July 2005Return made up to 26/07/05; full list of members (3 pages)
29 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 July 2004Return made up to 26/07/04; full list of members (3 pages)
30 July 2004Return made up to 26/07/04; full list of members (3 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 August 2003Return made up to 26/07/03; full list of members (7 pages)
13 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 409A alexandra avenue harrow middlesex HA2 9SG (1 page)
2 April 2002Registered office changed on 02/04/02 from: 409A alexandra avenue harrow middlesex HA2 9SG (1 page)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
16 June 2000Registered office changed on 16/06/00 from: vintner house 4 high street high wycombe buckinghamshire HP11 2AZ (1 page)
16 June 2000Registered office changed on 16/06/00 from: vintner house 4 high street high wycombe buckinghamshire HP11 2AZ (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 July 1999Return made up to 26/07/99; no change of members (4 pages)
21 July 1999Return made up to 26/07/99; no change of members (4 pages)
15 May 1999Full accounts made up to 31 October 1998 (12 pages)
15 May 1999Full accounts made up to 31 October 1998 (12 pages)
20 August 1998Return made up to 26/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 August 1998Return made up to 26/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1998Registered office changed on 19/08/98 from: 55 gower street london WC1E 6HQ (1 page)
19 August 1998Registered office changed on 19/08/98 from: 55 gower street london WC1E 6HQ (1 page)
15 June 1998Full accounts made up to 31 October 1997 (12 pages)
15 June 1998Full accounts made up to 31 October 1997 (12 pages)
24 September 1997Return made up to 26/07/97; full list of members (6 pages)
24 September 1997Return made up to 26/07/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 October 1996 (12 pages)
21 April 1997Full accounts made up to 31 October 1996 (12 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
3 August 1996Return made up to 26/07/96; full list of members (6 pages)
3 August 1996Return made up to 26/07/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
2 August 1995Return made up to 26/07/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/95
(2 pages)
29 June 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/95
(2 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)