Company NameGainpoint Limited
DirectorElliott Russell Speller
Company StatusActive
Company Number07282420
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliott Russell Speller
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sedgemoor
Shoeburyness
Southend-On-Sea
SS3 8AX
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJoanne Speller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sedgemoor
Shoeburyness
Essex
SS3 8AX

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Elliott Speller
100.00%
Ordinary

Financials

Year2014
Net Worth£21,777
Cash£26,256
Current Liabilities£4,479

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 February 2023Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT England to Suite 1 Days Farm Days Lane Brentwood Essex CM15 9SL on 21 February 2023 (1 page)
26 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 July 2019Registered office address changed from Suite 3 75 st. Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
3 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St. Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
21 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Appointment of Mr Elliott Russell Speller as a director (2 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
1 July 2011Appointment of Mr Elliott Russell Speller as a director (2 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
30 June 2011Termination of appointment of Joanne Speller as a director (1 page)
30 June 2011Termination of appointment of Joanne Speller as a director (1 page)
13 July 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 13 July 2010 (2 pages)
13 July 2010Appointment of Joanne Speller as a director (3 pages)
13 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(4 pages)
13 July 2010Appointment of Joanne Speller as a director (3 pages)
13 July 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 13 July 2010 (2 pages)
13 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(4 pages)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
22 June 2010Termination of appointment of Ela Shah as a director (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)