Company NamePinpoint Global Solutions Limited
DirectorsPaul Bernard Burke and Adrian Pegler
Company StatusActive
Company Number07220759
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)
Previous NameImperial Consultants (Solutions) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Bernard Burke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Adrian Pegler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Kevin Skillin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ
Secretary NameMr Andrew Jones
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ
Secretary NameMr Oliver Jay McGuinness
StatusResigned
Appointed11 August 2010(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressImperial House Kingsway
Helmshore
Lancashire
BB4 4QJ

Contact

Websiteimperialconsultants.net

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Skillin
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End28 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
18 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 100
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
12 January 2016Termination of appointment of Kevin Skillin as a director on 24 December 2015 (1 page)
12 January 2016Company name changed imperial consultants (solutions) LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
12 January 2016Termination of appointment of Kevin Skillin as a director on 24 December 2015 (1 page)
12 January 2016Company name changed imperial consultants (solutions) LIMITED\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
8 January 2016Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to 97 Alderley Road Wilmslow Cheshire SK91PT on 8 January 2016 (1 page)
8 January 2016Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to 97 Alderley Road Wilmslow Cheshire SK91PT on 8 January 2016 (1 page)
8 January 2016Appointment of Paul Bernard Burke as a director on 23 December 2015 (2 pages)
8 January 2016Appointment of Paul Bernard Burke as a director on 23 December 2015 (2 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
24 January 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register inspection address has been changed (1 page)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
12 April 2010Incorporation (21 pages)
12 April 2010Incorporation (21 pages)