Company NameTinderpoint (UK) Ltd
DirectorsJohn Ring and Suzana Laier-Ring
Company StatusActive
Company Number04509249
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Previous NameRingjohn.com Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameJohn Ring
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleMarketing Consultant
Country of ResidenceIreland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameJohn Ring
NationalityIrish
StatusCurrent
Appointed16 August 2002(4 days after company formation)
Appointment Duration21 years, 8 months
RoleMarketing Consultant
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameSuzana Laier-Ring
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed22 August 2014(12 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameAustin Ring
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2002(4 days after company formation)
Appointment Duration12 years (resigned 22 August 2014)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressTurnberry House 1404-1410 High Road
London
N20 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.ringjohn.com
Telephone020 89453950
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£3,034
Cash£131,830
Current Liabilities£183,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

25 February 2005Delivered on: 2 March 2005
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates (3 pages)
18 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2018Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018 (1 page)
13 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
29 August 2014Termination of appointment of Austin Ring as a director on 22 August 2014 (1 page)
29 August 2014Appointment of Suzana Laier-Ring as a director on 22 August 2014 (2 pages)
29 August 2014Termination of appointment of Austin Ring as a director on 22 August 2014 (1 page)
29 August 2014Appointment of Suzana Laier-Ring as a director on 22 August 2014 (2 pages)
1 November 2013Company name changed ringjohn.com LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed ringjohn.com LTD\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
25 October 2012Secretary's details changed for John Ring on 12 August 2012 (1 page)
25 October 2012Director's details changed for John Ring on 12 August 2012 (2 pages)
25 October 2012Director's details changed for John Ring on 12 August 2012 (2 pages)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
25 October 2012Director's details changed for Austin Ring on 12 August 2012 (2 pages)
25 October 2012Director's details changed for Austin Ring on 12 August 2012 (2 pages)
25 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
25 October 2012Secretary's details changed for John Ring on 12 August 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for John Ring on 12 August 2010 (2 pages)
27 October 2010Director's details changed for Austin Ring on 12 August 2010 (2 pages)
27 October 2010Director's details changed for Austin Ring on 12 August 2010 (2 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for John Ring on 12 August 2010 (2 pages)
27 October 2010Director's details changed for John Ring on 12 August 2010 (2 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for John Ring on 12 August 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from jeffrey gold & co ajp business centre 152-154 coles green road london NW2 7HD (1 page)
16 June 2009Registered office changed on 16/06/2009 from jeffrey gold & co ajp business centre 152-154 coles green road london NW2 7HD (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2008Return made up to 12/08/07; full list of members (2 pages)
23 January 2008Return made up to 12/08/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Return made up to 12/08/06; full list of members (7 pages)
23 October 2006Return made up to 12/08/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Return made up to 12/08/05; full list of members (7 pages)
11 October 2005Return made up to 12/08/05; full list of members (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 4A accommodation road london NW11 8ED (1 page)
25 April 2005Registered office changed on 25/04/05 from: 4A accommodation road london NW11 8ED (1 page)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
8 October 2004Return made up to 12/08/04; full list of members (7 pages)
8 October 2004Return made up to 12/08/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2003Return made up to 12/08/03; full list of members (7 pages)
25 October 2003Return made up to 12/08/03; full list of members (7 pages)
22 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: leaf view house the park london NW11 7SU (1 page)
11 February 2003Registered office changed on 11/02/03 from: leaf view house the park london NW11 7SU (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
12 August 2002Incorporation (9 pages)
12 August 2002Incorporation (9 pages)