Background WavePink WaveYellow Wave

ONE POINT RETAIL LTD (03383059)

ONE POINT RETAIL LTD (03383059) is an active UK company. incorporated on 6 June 1997. with registered office in Woking. The company operates in the Information and Communication sector, engaged in business and domestic software development. ONE POINT RETAIL LTD has been registered for 28 years. Current directors include BIFFEN, Ben, OXLEY, Martin Robert.

Company Number
03383059
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
Crown House 6.02 One Crown Square, Woking, GU21 6HR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIFFEN, Ben, OXLEY, Martin Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE POINT RETAIL LTD

ONE POINT RETAIL LTD is an active company incorporated on 6 June 1997 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ONE POINT RETAIL LTD was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03383059

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE INTRANET ACADEMY LIMITED
From: 6 June 1997To: 21 April 2011
Contact
Address

Crown House 6.02 One Crown Square Woking, GU21 6HR,

Previous Addresses

6.02 One Crown Square Church Street East Woking GU21 6HR England
From: 28 January 2022To: 9 March 2022
6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England
From: 28 January 2022To: 28 January 2022
5 Hurlands Business Centre Hurlands Close Farnham GU9 9JE England
From: 25 September 2018To: 28 January 2022
Mulberry 18 Belmont Road Reigate Surrey RH2 7EE
From: 30 January 2012To: 25 September 2018
, C/O Enterprise Events Ltd, Fourth Floor May Brook House Godstone Road, Caterham, Surrey, CR3 6RE
From: 6 June 1997To: 30 January 2012
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Apr 11
Funding Round
Apr 11
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Owner Exit
Jun 20
Director Left
Nov 20
Director Left
Mar 23
Director Joined
Jul 23
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BIFFEN, Ben

Active
One Crown Square, WokingGU21 6HR
Born August 1990
Director
Appointed 01 Jul 2023

OXLEY, Martin Robert

Active
Hurdlands Business Centre, FarnhamGU9 9JE
Born March 1962
Director
Appointed 07 Jan 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 06 Jun 1997
Resigned 06 Jun 1997

HOOK, Felicity

Resigned
Hurlands Business Centre, FarnhamGU9 9JE
Secretary
Appointed 20 Feb 2012
Resigned 30 Dec 2019

NEAME, Vanessa Jane

Resigned
Podlinge Farm, AshfordTN25 5JF
Secretary
Appointed 06 Jun 1997
Resigned 20 Feb 2012

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997

DUDZIUK, Andrzej Krzysztof

Resigned
Skierniewicka Street, Warsaw
Born August 1971
Director
Appointed 03 Jan 2020
Resigned 21 Oct 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 06 Jun 1997
Resigned 06 Jun 1997

GRANT, Alexander Gordon

Resigned
Hurlands Business Centre, FarnhamGU9 9JE
Born August 1974
Director
Appointed 20 Feb 2012
Resigned 29 Feb 2020

HOOK, Ian Edward

Resigned
Hurlands Business Centre, FarnhamGU9 9JE
Born March 1958
Director
Appointed 06 Apr 2011
Resigned 07 Jan 2020

MCLEAN, Magdalena

Resigned
Hurlands Business Centre, FarnhamGU9 9JE
Born December 1978
Director
Appointed 07 Jan 2020
Resigned 06 Mar 2023

NEAME, John Michael

Resigned
Podlinge Farm, AshfordTN25 5JF
Born October 1959
Director
Appointed 06 Jun 1997
Resigned 20 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Hurlands Business Centre, FarnhamGU9 9JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018

Mr Ian Edward Hook

Ceased
Hurlands Business Centre, FarnhamGU9 9JE
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 June 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 June 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
18 August 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
287Change of Registered Office
Incorporation Company
6 June 1997
NEWINCIncorporation