Company NamePoint 64 Limited
DirectorDaniel Craig Houlker
Company StatusActive
Company Number10127460
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)
Previous NamePraetura Connect Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Daniel Craig Houlker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

29 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 January 2020Change of details for Mr Daniel Craig Houlker as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Registered office address changed from Suite 2 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS United Kingdom to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 6 January 2020 (1 page)
6 January 2020Director's details changed for Mr Daniel Craig Houlker on 6 January 2020 (2 pages)
8 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
8 May 2019Change of details for Mr Daniel Craig Houlker as a person with significant control on 5 June 2017 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 March 2019Statement of capital following an allotment of shares on 5 June 2017
  • GBP 100
(3 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
9 April 2018Registered office address changed from Suite 2 Southworth Road Newton-Le-Willows Merseyside WA12 0HS England to Suite 2 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS on 9 April 2018 (1 page)
9 April 2018Registered office address changed from Suite 1 Southworth Business Suites Southworth Road Newton-Le-Willows Merseyside WA12 0HS United Kingdom to Suite 2 Southworth Road Newton-Le-Willows Merseyside WA12 0HS on 9 April 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
(35 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
(35 pages)