Company NameRolepoint Limited
DirectorsChristopher Richard Le Breton and Peter Lamson
Company StatusActive
Company Number07716527
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Christopher Richard Le Breton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceEngland
Correspondence Address10 22 Westland Place
London
N1 7JR
Director NamePeter Lamson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 N. Meridian St.
Suite 300
Indianapolis
Indiana
46204
Director NameMr Bharpur Toor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Partner
Country of ResidenceEngland
Correspondence Address10 22 Westland Place
London
N1 7JR
Director NameMr Kes Thygesen
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleFounding Partner
Country of ResidenceEngland
Correspondence Address10 22 Westland Place
London
N1 7JR

Contact

Websiterolepoint.com
Email address[email protected]
Telephone020 81236028
Telephone regionLondon

Location

Registered AddressStapleton House 2nd Floor
110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
3 at £0.000001Rolepoint Inc
0.00%
Ordinary

Financials

Year2014
Net Worth-£993,270
Cash£37,189
Current Liabilities£1,038,869

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

9 January 2024Accounts for a small company made up to 31 December 2021 (13 pages)
16 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
25 August 2022Appointment of Peter Lamson as a director on 1 September 2021 (2 pages)
24 August 2022Termination of appointment of Kes Thygesen as a director on 28 February 2020 (1 page)
29 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
22 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 June 2021Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
28 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
17 November 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
15 September 2020Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
14 September 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
27 August 2019Confirmation statement made on 25 July 2019 with updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 September 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
3 August 2017Notification of Rolepoint Inc as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Rolepoint Inc as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Rolepoint Inc as a person with significant control on 3 August 2017 (2 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP .000003
(4 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP .000003
(4 pages)
29 May 2015Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from , 2 Underwood Row, London, N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page)
30 April 2015Termination of appointment of Bharpur Toor as a director on 30 June 2013 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Termination of appointment of Bharpur Toor as a director on 30 June 2013 (1 page)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP .000003
(5 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP .000003
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP .000003
(6 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP .000003
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
2 January 2013Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages)
2 January 2013Registered office address changed from , 10 22 Westland Place, London, N1 7JR, England on 2 January 2013 (2 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Sub-division of shares on 7 March 2012 (5 pages)
19 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide share cap 07/03/2012
(1 page)
19 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3.799392
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3.799392
(4 pages)
19 March 2012Sub-division of shares on 7 March 2012 (5 pages)
19 March 2012Sub-division of shares on 7 March 2012 (5 pages)
19 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide share cap 07/03/2012
(1 page)
25 July 2011Incorporation (26 pages)
25 July 2011Incorporation (26 pages)