Company NamePintent Limited
DirectorAndriy Svirskyy
Company StatusActive
Company Number07726283
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andriy Svirskyy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7 Derwent Walk
Wallington
SM6 0UB
Secretary NameMr Andriy Svirskyy
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMrs Maria Cebotari
StatusResigned
Appointed09 September 2011(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2017)
RoleCompany Director
Correspondence Address7 Derwent Walk
Wallington
SM6 0UB

Contact

Websitepintent.co.uk

Location

Registered Address7 Derwent Walk
Wallington
SM6 0UB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

2 at £1Andriy Svirskyy
50.00%
Ordinary
2 at £1Maria Cebotari
50.00%
Ordinary

Financials

Year2014
Net Worth-£668
Cash£85
Current Liabilities£812

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 June 2021Director's details changed for Mr Andriy Svirskyy on 14 May 2021 (2 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
4 April 2021Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 7 Derwent Walk Wallington SM6 0UB on 4 April 2021 (1 page)
2 November 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on 2 November 2020 (1 page)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 June 2019Change of details for Mr Andriy Svirskyy as a person with significant control on 7 June 2019 (2 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 October 2017Cessation of Maria Cebotari as a person with significant control on 15 October 2017 (1 page)
15 October 2017Termination of appointment of Maria Cebotari as a secretary on 15 October 2017 (1 page)
15 October 2017Termination of appointment of Maria Cebotari as a secretary on 15 October 2017 (1 page)
15 October 2017Cessation of Maria Cebotari as a person with significant control on 15 October 2017 (1 page)
16 August 2017Secretary's details changed for Mrs Maria Cebotari on 15 August 2017 (1 page)
16 August 2017Secretary's details changed for Mrs Maria Cebotari on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Change of details for Mrs Maria Cebotari as a person with significant control on 6 April 2017 (2 pages)
4 August 2017Change of details for Mrs Maria Cebotari as a person with significant control on 6 April 2017 (2 pages)
4 August 2017Change of details for Mr Andriy Svirskyy as a person with significant control on 6 April 2017 (2 pages)
4 August 2017Change of details for Mr Andriy Svirskyy as a person with significant control on 6 April 2017 (2 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(3 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(3 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(3 pages)
11 August 2014Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(3 pages)
11 August 2014Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 December 2013Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
10 July 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Termination of appointment of Andriy Svirskyy as a secretary (1 page)
3 August 2012Termination of appointment of Andriy Svirskyy as a secretary (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 March 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 4
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 4
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 2 August 2011
  • GBP 4
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 2
(3 pages)
9 September 2011Appointment of Mrs Maria Cebotari as a secretary (1 page)
9 September 2011Appointment of Mrs Maria Cebotari as a secretary (1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)