Company NameTpoint Solutions  Limited
DirectorsAndrew Griffin and Paula Jane Brown
Company StatusIn Administration/Administrative Receiver
Company Number05420102
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameAndrew Griffin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House, 6th Floor, 108-110 Jermyn Street Jerm
London
SW1Y 6HB
Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House, 6th Floor, 108-110 Jermyn Street Jerm
London
SW1Y 6HB
Secretary NameKelvin Ball
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Elizabeth Court
Alderman Willey Close
Wokingham
Berkshire
RG41 2AQ
Director NameGary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(1 year, 12 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Thames Valley Park Drive Suite No 303
Reading
RG6 1PT
Director NameMr David Michael Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Thames Valley Park Drive Suite No 303
Reading
RG6 1PT
Director NameMr Kelly Galvin Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Thames Valley Park Drive Suite No 303
Reading
RG6 1PT
Director NameMr Erwin Michael Vinall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Thames Valley Park Drive Suite No 303
Reading
RG6 1PT
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor, 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2019(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor, 108-110, Jermyn Street
London
SW1Y 6HB

Contact

Websitetpointsolutions.net
Email address[email protected]
Telephone0800 0882071
Telephone regionFreephone

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£131,931
Cash£12,881
Current Liabilities£439,352

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 September 2022 (1 year, 7 months ago)
Next Return Due16 September 2023 (overdue)

Charges

2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 14 October 2016
Persons entitled: Gary Lewis

Classification: A registered charge
Particulars: All properties owned by the company at the date of the debenture dated 13 october 2016 and all properties owned by the company in the future. All intellectual property owned by the company (excluding any intellectual property which has been acquired by the company by way of assignment or licence where such assignment or licence prohibits charges of such intellectual property and/or provides that the assignment or licence is terminable upon purported or actual enforcement over such intellectual property) as set out in clause 3.1 of the debenture dated 13 october 2016.
Outstanding
10 January 2016Delivered on: 27 January 2016
Persons entitled:
Kirsteen Sumner
Kelly Sumner

Classification: A registered charge
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: Hsbc Bank 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.
Outstanding
14 October 2011Delivered on: 19 October 2011
Satisfied on: 17 June 2015
Persons entitled: Thomas William Westacott & Christopher Robert Westacott

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as nominees for t & crew LLP under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those sums standing for the time being to the credit of the deposit account being the total sum of twelve thousand pounds see image for full details.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
17 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
15 April 2020Confirmation statement made on 4 February 2020 with updates (6 pages)
4 April 2020Registration of charge 054201020005, created on 2 April 2020 (62 pages)
5 November 2019Notification of Woven Solutions Limited as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 31 October 2019 (2 pages)
4 November 2019Cessation of Andrew Griffin as a person with significant control on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Timothy John Collins as a director on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of Erwin Michael Vinall as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of David Michael Williams as a director on 31 October 2019 (1 page)
1 November 2019Satisfaction of charge 054201020003 in full (1 page)
1 November 2019Satisfaction of charge 054201020004 in full (1 page)
28 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
7 August 2019Notification of Andrew Griffin as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Withdrawal of a person with significant control statement on 7 August 2019 (2 pages)
1 July 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 3,248.64
(3 pages)
13 May 2019Termination of appointment of Gary Lewis as a director on 31 March 2019 (1 page)
13 March 2019Termination of appointment of Kelly Galvin Sumner as a director on 26 February 2019 (1 page)
11 March 2019Confirmation statement made on 4 February 2019 with updates (6 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 May 2018Registered office address changed from Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT England to 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT on 4 May 2018 (1 page)
4 May 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 3,120.71
(3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (7 pages)
10 August 2017Second filing of Confirmation Statement dated 04/02/2017 (9 pages)
10 August 2017Second filing of Confirmation Statement dated 04/02/2017 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 201704/02/17 Statement of Capital gbp 3022.20
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 10/08/2017
(6 pages)
6 February 201704/02/17 Statement of Capital gbp 3022.20
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 10/08/2017
(6 pages)
14 October 2016Registration of charge 054201020004, created on 13 October 2016 (26 pages)
14 October 2016Registration of charge 054201020004, created on 13 October 2016 (26 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,775,026
(7 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,775,026
(7 pages)
25 February 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,595,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,295,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,695,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1,695,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,775,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,495,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,595,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,295,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,495,026
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,775,026
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Registration of charge 054201020003, created on 10 January 2016 (19 pages)
27 January 2016Registration of charge 054201020003, created on 10 January 2016 (19 pages)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 2 in full (1 page)
30 March 2015Registered office address changed from The Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page)
30 March 2015Registered office address changed from The Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,295,026.050486
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,295,026.050486
(7 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,295,026.050486
(7 pages)
2 February 2015Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages)
2 February 2015Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages)
2 February 2015Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,295,026.050486
(6 pages)
28 February 2014Director's details changed for Mr David Michael Williams on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr David Michael Williams on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,295,026.050486
(6 pages)
28 February 2014Director's details changed for Gary Lewis on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Gary Lewis on 28 February 2014 (2 pages)
27 August 2013Statement of company's objects (2 pages)
27 August 2013Statement of company's objects (2 pages)
23 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
23 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
21 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,295,026
(3 pages)
21 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,295,026
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
6 March 2013Director's details changed for Andrew Griffin on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Andrew Griffin on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Andrew Griffin on 6 March 2013 (2 pages)
21 February 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 895,026
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 25 July 2012
  • GBP 895,026
(3 pages)
1 May 2012Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page)
1 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 765,026
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 765,026
(3 pages)
1 May 2012Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page)
8 March 2012Termination of appointment of Kelvin Ball as a secretary (1 page)
8 March 2012Appointment of Mr Kelly Galvin Sumner as a director (2 pages)
8 March 2012Termination of appointment of Kelvin Ball as a secretary (1 page)
8 March 2012Appointment of Mr Kelly Galvin Sumner as a director (2 pages)
8 March 2012Statement of capital following an allotment of shares on 25 June 2011
  • GBP 606,187
(3 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
8 March 2012Termination of appointment of Kelvin Ball as a secretary (1 page)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (7 pages)
8 March 2012Statement of capital following an allotment of shares on 25 June 2011
  • GBP 606,187
(3 pages)
8 March 2012Termination of appointment of Kelvin Ball as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 463,499.943294
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 463,499.943294
(3 pages)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
11 April 2010Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages)
11 April 2010Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages)
11 April 2010Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gary Lewis on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gary Lewis on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gary Lewis on 9 April 2010 (2 pages)
8 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 463,500
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 463,500
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 413,500
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 413,500
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 413,500
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 311,500
(5 pages)
6 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 15,330
(5 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 February 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 311,500
(5 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 February 2010Form 123 (1 page)
6 February 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 311,500
(5 pages)
6 February 2010Form 123 (1 page)
6 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 15,330
(5 pages)
23 September 2009Director appointed mr david williams (2 pages)
23 September 2009Director appointed mr david williams (2 pages)
16 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 July 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
15 July 2009Return made up to 13/03/09; full list of members (5 pages)
15 July 2009Return made up to 13/03/09; full list of members (5 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Registered office changed on 27/10/2008 from wessex house oxford road newbury berkshire RG14 1PA (1 page)
27 October 2008Registered office changed on 27/10/2008 from wessex house oxford road newbury berkshire RG14 1PA (1 page)
19 August 2008Return made up to 13/03/08; full list of members (4 pages)
19 August 2008Return made up to 13/03/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: the forum, marlborough road old town swindon wiltshire SN3 1QN (1 page)
18 February 2008Registered office changed on 18/02/08 from: the forum, marlborough road old town swindon wiltshire SN3 1QN (1 page)
13 September 2007Total exemption full accounts made up to 30 June 2007 (18 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (18 pages)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
26 April 2007Return made up to 13/03/07; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 June 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
8 June 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
13 March 2006Return made up to 13/03/06; full list of members (3 pages)
9 April 2005Incorporation (13 pages)
9 April 2005Incorporation (13 pages)