London
SW1Y 6HB
Director Name | Mrs Paula Jane Brown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Eagle House, 6th Floor, 108-110 Jermyn Street Jerm London SW1Y 6HB |
Secretary Name | Kelvin Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Court Alderman Willey Close Wokingham Berkshire RG41 2AQ |
Director Name | Gary Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT |
Director Name | Mr Kelly Galvin Sumner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT |
Director Name | Mr Erwin Michael Vinall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor, 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor, 108-110, Jermyn Street London SW1Y 6HB |
Website | tpointsolutions.net |
---|---|
Email address | [email protected] |
Telephone | 0800 0882071 |
Telephone region | Freephone |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£131,931 |
Cash | £12,881 |
Current Liabilities | £439,352 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 16 September 2023 (overdue) |
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2016 | Delivered 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 2016 | Delivered on: 27 January 2016 Persons entitled: Kirsteen Sumner Kelly Sumner Classification: A registered charge Outstanding |
18 April 2006 | Delivered 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 2011 | Delivered 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 |
10 February 2021 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page) |
---|---|
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
17 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
15 April 2020 | Confirmation statement made on 4 February 2020 with updates (6 pages) |
4 April 2020 | Registration of charge 054201020005, created on 2 April 2020 (62 pages) |
5 November 2019 | Notification of Woven Solutions Limited as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 31 October 2019 (2 pages) |
4 November 2019 | Cessation of Andrew Griffin as a person with significant control on 31 October 2019 (1 page) |
4 November 2019 | Appointment of Mr Timothy John Collins as a director on 31 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Erwin Michael Vinall as a director on 31 October 2019 (1 page) |
4 November 2019 | Termination of appointment of David Michael Williams as a director on 31 October 2019 (1 page) |
1 November 2019 | Satisfaction of charge 054201020003 in full (1 page) |
1 November 2019 | Satisfaction of charge 054201020004 in full (1 page) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 August 2019 | Notification of Andrew Griffin as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Withdrawal of a person with significant control statement on 7 August 2019 (2 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
13 May 2019 | Termination of appointment of Gary Lewis as a director on 31 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Kelly Galvin Sumner as a director on 26 February 2019 (1 page) |
11 March 2019 | Confirmation statement made on 4 February 2019 with updates (6 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 May 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (7 pages) |
10 August 2017 | Second filing of Confirmation Statement dated 04/02/2017 (9 pages) |
10 August 2017 | Second filing of Confirmation Statement dated 04/02/2017 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | 04/02/17 Statement of Capital gbp 3022.20
|
6 February 2017 | 04/02/17 Statement of Capital gbp 3022.20
|
14 October 2016 | Registration of charge 054201020004, created on 13 October 2016 (26 pages) |
14 October 2016 | Registration of charge 054201020004, created on 13 October 2016 (26 pages) |
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 2 December 2014
|
25 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 2 December 2014
|
25 February 2016 | Statement of capital following an allotment of shares on 23 July 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Registration of charge 054201020003, created on 10 January 2016 (19 pages) |
27 January 2016 | Registration of charge 054201020003, created on 10 January 2016 (19 pages) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
30 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 February 2015 | Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages) |
2 February 2015 | Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages) |
2 February 2015 | Appointment of Mr Erwin Michael Vinall as a director on 2 December 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr David Michael Williams on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr David Michael Williams on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Gary Lewis on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Gary Lewis on 28 February 2014 (2 pages) |
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Statement of company's objects (2 pages) |
23 August 2013 | Resolutions
|
23 August 2013 | Resolutions
|
21 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Director's details changed for Andrew Griffin on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Andrew Griffin on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Andrew Griffin on 6 March 2013 (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
1 May 2012 | Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
1 May 2012 | Registered office address changed from Paxton House Prospect Place Old Town Swindon Wiltshire SN1 3ET United Kingdom on 1 May 2012 (1 page) |
8 March 2012 | Termination of appointment of Kelvin Ball as a secretary (1 page) |
8 March 2012 | Appointment of Mr Kelly Galvin Sumner as a director (2 pages) |
8 March 2012 | Termination of appointment of Kelvin Ball as a secretary (1 page) |
8 March 2012 | Appointment of Mr Kelly Galvin Sumner as a director (2 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 25 June 2011
|
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Termination of appointment of Kelvin Ball as a secretary (1 page) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 25 June 2011
|
8 March 2012 | Termination of appointment of Kelvin Ball as a secretary (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
11 April 2010 | Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages) |
11 April 2010 | Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages) |
11 April 2010 | Director's details changed for Director Andrew Griffin on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary Lewis on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary Lewis on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Michael Williams on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gary Lewis on 9 April 2010 (2 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
6 February 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
6 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 February 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
6 February 2010 | Form 123 (1 page) |
6 February 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
6 February 2010 | Form 123 (1 page) |
6 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
23 September 2009 | Director appointed mr david williams (2 pages) |
23 September 2009 | Director appointed mr david williams (2 pages) |
16 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 July 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
15 July 2009 | Return made up to 13/03/09; full list of members (5 pages) |
15 July 2009 | Return made up to 13/03/09; full list of members (5 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from wessex house oxford road newbury berkshire RG14 1PA (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from wessex house oxford road newbury berkshire RG14 1PA (1 page) |
19 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: the forum, marlborough road old town swindon wiltshire SN3 1QN (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the forum, marlborough road old town swindon wiltshire SN3 1QN (1 page) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (18 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (18 pages) |
26 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 June 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
8 June 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
9 April 2005 | Incorporation (13 pages) |
9 April 2005 | Incorporation (13 pages) |