PROVISIONPOINT LIMITED - ST NEOTS
Company Profile | Company Filings |
Overview
PROVISIONPOINT LIMITED is a Private Limited Company from ST NEOTS ENGLAND and has the status: Active.
PROVISIONPOINT LIMITED was incorporated 8 years ago on 11/04/2016 and has the registered number: 10118053. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 15/10/2024.
PROVISIONPOINT LIMITED was incorporated 8 years ago on 11/04/2016 and has the registered number: 10118053. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 15/10/2024.
PROVISIONPOINT LIMITED - ST NEOTS
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
15 / 1 | 15/01/2023 | 15/10/2024 |
Registered Office
WHITING & PARTNERS LTD (ST NEOTS)
PHOENIX HOUSE
ST NEOTS
CAMBRIDGESHIRE
PE19 8EP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
WHITING & PARTNERS LTD (ST NEOTS)
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER BADDELEY | Apr 1982 | British | Director | 2016-04-11 | CURRENT |
STEVYN MATTHEWS | Apr 1973 | British | Director | 2018-11-15 UNTIL 2023-01-16 | RESIGNED |
MR THOMAS CHARLES EASTHAM | Jul 1971 | British | Director | 2018-02-01 UNTIL 2023-01-16 | RESIGNED |
MR MICHAEL DIEP | Jan 1976 | Canadian | Director | 2023-01-16 UNTIL 2024-04-29 | RESIGNED |
MR DAVID MOORE | Jul 1985 | British | Director | 2016-04-11 UNTIL 2018-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Appficiency Inc | 2023-01-16 | Mississauga Toronto | Ownership of shares 75 to 100 percent | |
Sonya Wagstaff | 2021-09-21 - 2023-01-16 | 2/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thomas Charles Eastham | 2020-09-01 - 2023-01-16 | 7/1971 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sonya Wagstaff | 2020-09-01 - 2021-07-07 | 2/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Switching Pixels Limited | 2018-02-23 - 2020-09-01 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Baddaz Limited | 2017-04-01 - 2023-01-16 | St Ives |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Moore | 2016-04-11 - 2018-02-23 | 7/1985 | Cambridge | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROVISIONPOINT_LIMITED - Accounts | 2023-06-03 | 15-01-2023 | £147,547 Cash £-89,454 equity |
PROVISIONPOINT_LIMITED - Accounts | 2022-08-26 | 31-03-2022 | £74,496 Cash £-59,244 equity |
PROVISIONPOINT_LIMITED - Accounts | 2021-11-03 | 31-03-2021 | £103,293 Cash £537 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-07 | 31-03-2020 | 10,410 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-07 | 31-03-2019 | -4,204 equity |
ACCOUNTS - Final Accounts preparation | 2018-12-19 | 31-03-2018 | |
PROVISIONPOINT_LIMITED - Accounts | 2017-12-20 | 31-03-2017 | £-3,211 equity |