Company NamePeint Limited
DirectorsKirsten Samantha Maine and Carl David Maine
Company StatusActive
Company Number08260521
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Kirsten Samantha Maine
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(same day as company formation)
RoleBusinesswomen
Country of ResidenceUnited Kingdom
Correspondence Address121 Ambleside Road
Lightwater
Surrey
GU18 5UL
Director NameMr Carl David Maine
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed29 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 11 2e Accountants, Unit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF

Contact

Websitewww.peint.co.uk

Location

Registered AddressUnit 11 2e Accountants, Unit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

20 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
19 November 2020Notification of Carl David Maine as a person with significant control on 6 April 2016 (2 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
14 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 June 2018Director's details changed for Ms Kirsten Samantha Maine on 1 June 2018 (2 pages)
15 June 2018Registered office address changed from C/O Kirsten Maine Unit 8 st. George Wharf Vauxhall London SW8 2LE to 121 Ambleside Road Lightwater Surrey GU18 5UL on 15 June 2018 (2 pages)
18 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to C/O Kirsten Maine Unit 8 St. George Wharf Vauxhall London SW8 2LE on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to C/O Kirsten Maine Unit 8 St. George Wharf Vauxhall London SW8 2LE on 22 April 2015 (1 page)
22 October 2014Director's details changed for Miss Kirsten Maine on 18 October 2014 (2 pages)
22 October 2014Director's details changed for Miss Kirsten Maine on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(4 pages)
21 October 2014Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Carl David Maine on 21 October 2014 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(4 pages)
21 October 2014Director's details changed for Mr Carl David Maine on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Miss Kirsten Maine on 21 October 2014 (2 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(3 pages)
29 October 2013Appointment of Mr Carl David Maine as a director (2 pages)
29 October 2013Appointment of Mr Carl David Maine as a director (2 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(3 pages)
19 October 2012Incorporation (24 pages)
19 October 2012Incorporation (24 pages)