Background WavePink WaveYellow Wave

POINT-OF-PURCHASE DEVELOPMENTS LIMITED (03432866)

POINT-OF-PURCHASE DEVELOPMENTS LIMITED (03432866) is an active UK company. incorporated on 11 September 1997. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. POINT-OF-PURCHASE DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include POWLES, Brian John.

Company Number
03432866
Status
active
Type
ltd
Incorporated
11 September 1997
Age
28 years
Address
Unit L Bridge Farm, Reading Road, Reading, RG2 9HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
POWLES, Brian John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINT-OF-PURCHASE DEVELOPMENTS LIMITED

POINT-OF-PURCHASE DEVELOPMENTS LIMITED is an active company incorporated on 11 September 1997 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. POINT-OF-PURCHASE DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 73110)

Status

active

Active since 28 years ago

Company No

03432866

LTD Company

Age

28 Years

Incorporated 11 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unit L Bridge Farm, Reading Road Arborfield Reading, RG2 9HT,

Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Owner Exit
Jun 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WREN, Dawn Lesley

Active
Unit L Bridge Farm, Reading Road, ReadingRG2 9HT
Secretary
Appointed 01 Jun 2022

POWLES, Brian John

Active
Kingfisher Grove, ReadingRG7 1RA
Born September 1967
Director
Appointed 25 Feb 2003

COX, Carl Robert

Resigned
3 Park Dale Terrace, DevizesSN10 1PN
Secretary
Appointed 13 Jun 2007
Resigned 28 Jan 2022

LAUNDER, Richard Nicholas

Resigned
Cherry House Coxes Farm Road, BillericayCM11 2UB
Secretary
Appointed 12 Sept 1997
Resigned 11 Dec 1997

TYLER, Sally

Resigned
105 Estcots Drive, East GrinsteadRH19 3YW
Secretary
Appointed 25 Feb 2003
Resigned 12 Jun 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 11 Sept 1997
Resigned 12 Sept 1997

COX, Carl Robert

Resigned
3 Park Dale Terrace, DevizesSN10 1PN
Born January 1956
Director
Appointed 12 Sept 1997
Resigned 28 Jan 2022

GLENNANE, Claire Marie

Resigned
12 Highland Lodge, LondonSE19 2UJ
Born May 1973
Director
Appointed 25 Feb 2003
Resigned 12 Jun 2007

SHANLEY, Stewart Charles

Resigned
4 The Hall Barns, Stanford RiversCM5 9QS
Born May 1969
Director
Appointed 25 Feb 2003
Resigned 12 Jun 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 11 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Carl Robert Cox

Ceased
Park Dale Terrace, DevizesSN10 1PN
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Brian John Powles

Active
Kingfisher Grove, ReadingRG7 1RA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2022
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
10 October 2007
169169
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
169169
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Resolution
18 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
88(2)R88(2)R
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
288aAppointment of Director or Secretary
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
5 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Resolution
22 January 1998
RESOLUTIONSResolutions
Legacy
22 January 1998
225Change of Accounting Reference Date
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
287Change of Registered Office
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Incorporation Company
11 September 1997
NEWINCIncorporation