Company NamePinpoint Information Limited
DirectorsBenjamin Edward Baker and Matthew Craig Lamb
Company StatusActive
Company Number07281989
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Previous NamesPinpoint Plan Search Ltd and Pinpoint Information Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Edward Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(8 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House Fulham High Street
London
SW6 3JA
Director NameMr Matthew Craig Lamb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRiverbank House Fulham High Street
London
SW6 3JA
Director NameJohn Gray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressSophia House Cathedral Road
Cardiff
S. Wales
CF11 9LJ
Wales
Secretary NameMr Robert William John Maudling
StatusResigned
Appointed11 March 2016(5 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressRiverbank House Fulham High Street
London
SW6 3JA
Director NamePinpoint Information Limited (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence AddressSophia House, 28 Cathedral Road
Cardiff
CF11 9LJ
Wales

Contact

Websitepsiconsulting.co.uk

Location

Registered AddressRiverbank House
Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

30 June 2014Delivered on: 8 July 2014
Persons entitled: Finance Wales Investments (6) LTD

Classification: A registered charge
Outstanding

Filing History

4 May 2020Change of details for Mr Matthew Craig Lamb as a person with significant control on 1 June 2018 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Matthew Craig Lamb on 1 June 2018 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 May 2018Change of details for Mr Matthew Craig Lamb as a person with significant control on 15 April 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Matthew Craig Lamb on 15 April 2017 (2 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 July 2017Director's details changed for Mr Matthew Craig Lamb on 30 May 2017 (2 pages)
31 July 2017Change of details for Mr Matthew Craig Lamb as a person with significant control on 30 May 2017 (2 pages)
31 July 2017Change of details for Mr Matthew Craig Lamb as a person with significant control on 30 May 2017 (2 pages)
31 July 2017Director's details changed for Mr Matthew Craig Lamb on 30 May 2017 (2 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
25 February 2017Satisfaction of charge 072819890001 in full (4 pages)
25 February 2017Satisfaction of charge 072819890001 in full (4 pages)
18 August 2016Termination of appointment of Robert William John Maudling as a secretary on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Robert William John Maudling as a secretary on 18 August 2016 (1 page)
3 May 2016Director's details changed for Mr Matthew Craig Lamb on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(4 pages)
3 May 2016Director's details changed for Mr Matthew Craig Lamb on 3 May 2016 (2 pages)
28 April 2016Registered office address changed from Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales to Riverbank House Fulham High Street London SW6 3JA on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB Wales to Riverbank House Fulham High Street London SW6 3JA on 28 April 2016 (1 page)
27 April 2016Change the registered office situation from Wales to England/Wales (3 pages)
27 April 2016Change the registered office situation from Wales to England/Wales (3 pages)
24 March 2016Company name changed pinpoint information solutions LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
24 March 2016Company name changed pinpoint information solutions LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
23 March 2016Registered office address changed from Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ to Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Sophia House Cathedral Road Cardiff S. Wales CF11 9LJ to Ty Loveden House Bridge Street Aberystwyth Dyfed SY23 1QB on 23 March 2016 (1 page)
18 March 2016Appointment of Mr Robert William John Maudling as a secretary on 11 March 2016 (2 pages)
18 March 2016Termination of appointment of John Gray as a director on 11 March 2016 (1 page)
18 March 2016Appointment of Mr Robert William John Maudling as a secretary on 11 March 2016 (2 pages)
18 March 2016Termination of appointment of John Gray as a director on 11 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(4 pages)
10 March 2015Accounts made up to 30 June 2014 (3 pages)
10 March 2015Accounts made up to 30 June 2014 (3 pages)
16 July 2014Appointment of Mr Matthew Craig Lamb as a director on 14 July 2014 (2 pages)
16 July 2014Appointment of Mr Matthew Craig Lamb as a director on 14 July 2014 (2 pages)
8 July 2014Registration of charge 072819890001, created on 30 June 2014 (22 pages)
8 July 2014Registration of charge 072819890001, created on 30 June 2014 (22 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (3 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (3 pages)
11 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2
(3 pages)
20 September 2013Company name changed pinpoint plan search LTD\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
20 September 2013Company name changed pinpoint plan search LTD\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Change of name notice (2 pages)
25 July 2013Accounts made up to 30 June 2013 (2 pages)
25 July 2013Accounts made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
5 July 2012Accounts made up to 30 June 2012 (2 pages)
5 July 2012Accounts made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts made up to 30 June 2011 (2 pages)
21 July 2011Accounts made up to 30 June 2011 (2 pages)
16 June 2011Termination of appointment of Pinpoint Information Limited as a director (1 page)
16 June 2011Appointment of Benjamin Edward Baker as a director (2 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 June 2011Termination of appointment of Pinpoint Information Limited as a director (1 page)
16 June 2011Appointment of Benjamin Edward Baker as a director (2 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 June 2011Registered office address changed from Sophia House, 28 Cathedral Road Cardiff Cardiff Cardiff CF11 9LJ Wales on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Sophia House, 28 Cathedral Road Cardiff Cardiff Cardiff CF11 9LJ Wales on 16 June 2011 (1 page)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)