Company NameViewpoint Accountants Limited
DirectorsStephen James Bird and Vicky Coffman
Company StatusActive
Company Number05477995
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 9 months ago)
Previous NameViewpoint Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen James Bird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMrs Vicky Coffman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(10 years, 9 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Secretary NameJudith Karel Porter
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NamePaul Anthony Hunt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 First Avenue
Chelmsford
Essex
CM1 1RU
Director NameMr Justin Mark Adam Stock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameMs Joanne Stevens
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Bassingham Crescent
Tiptree
Colchester
CO5 0PY
Director NameMr Nigel Peter Barber
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre Regina Ro
Chelmsford
Essex
CM1 1PE
Director NameMr Christopher George Bass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Drummond 2 Tudor Way
Hawkwell
Hockley
Essex
SS5 4EY

Contact

Websitewww.viewpointbusiness.co.uk
Email address[email protected]
Telephone01245 258689
Telephone regionChelmsford

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£168,080
Cash£68,648
Current Liabilities£55,872

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

6 March 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
14 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
7 January 2022Termination of appointment of Judith Karel Porter as a secretary on 7 January 2022 (1 page)
7 January 2022Termination of appointment of David John Porter as a director on 7 January 2022 (1 page)
23 November 2021Purchase of own shares. (3 pages)
23 November 2021Cancellation of shares. Statement of capital on 12 November 2021
  • GBP 80
(6 pages)
11 October 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 11 October 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
26 February 2021Cessation of Viewpoint Consultancy Services Limited as a person with significant control on 31 January 2021 (1 page)
26 February 2021Notification of Vicky Carol Coffman as a person with significant control on 31 January 2021 (2 pages)
26 February 2021Notification of Stephen James Bird as a person with significant control on 31 January 2021 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
25 February 2021Change of share class name or designation (2 pages)
3 February 2021Director's details changed for Stephen James Bird on 15 August 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 January 2020Director's details changed for Stephen James Bird on 21 January 2020 (2 pages)
25 October 2019Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
2 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 March 2018Director's details changed (2 pages)
3 July 2017Termination of appointment of Christopher George Bass as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Christopher George Bass as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,100
(7 pages)
30 June 2016Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,100
(7 pages)
30 June 2016Registered office address changed from C/O Steve Bird Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page)
7 April 2016Appointment of Vicky Coffman as a director on 7 March 2016 (3 pages)
7 April 2016Appointment of Vicky Coffman as a director on 7 March 2016 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,100
(6 pages)
6 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30,100
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Appointment of Christopher George Bass as a director on 17 October 2014 (3 pages)
12 November 2014Appointment of Christopher George Bass as a director on 17 October 2014 (3 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30,100
(5 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 30,100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Termination of appointment of Justin Stock as a director (2 pages)
14 March 2014Termination of appointment of Justin Stock as a director (2 pages)
14 March 2014Termination of appointment of Paul Hunt as a director (2 pages)
14 March 2014Termination of appointment of Paul Hunt as a director (2 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 June 2013Termination of appointment of Nigel Barber as a director (1 page)
10 June 2013Termination of appointment of Nigel Barber as a director (1 page)
1 February 2013Appointment of Mr Nigel Peter Barber as a director (3 pages)
1 February 2013Appointment of Mr Nigel Peter Barber as a director (3 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
21 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 21 June 2011 (1 page)
21 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 21 June 2011 (1 page)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
26 July 2010Director's details changed for Stephen James Bird on 10 June 2010 (2 pages)
26 July 2010Director's details changed for Justin Mark Adam Stock on 10 June 2010 (2 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Stephen James Bird on 10 June 2010 (2 pages)
26 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Justin Mark Adam Stock on 10 June 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 July 2008Return made up to 10/06/08; full list of members (4 pages)
7 July 2008Return made up to 10/06/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page)
30 May 2008Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Nc inc already adjusted 28/06/07 (1 page)
12 July 2007Ad 28/06/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
12 July 2007Ad 28/06/07--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
12 July 2007Nc inc already adjusted 28/06/07 (1 page)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Return made up to 10/06/07; full list of members (3 pages)
27 June 2007Return made up to 10/06/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 June 2006Return made up to 10/06/06; full list of members (3 pages)
23 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Ad 02/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
10 June 2005Incorporation (12 pages)
10 June 2005Incorporation (12 pages)