Background WavePink WaveYellow Wave

POINTSTART LIMITED (03968797)

POINTSTART LIMITED (03968797) is an active UK company. incorporated on 10 April 2000. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects. POINTSTART LIMITED has been registered for 25 years. Current directors include CONWAY, David Edward.

Company Number
03968797
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTSTART LIMITED

POINTSTART LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects. POINTSTART LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

03968797

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
From: 1 June 2010To: 11 November 2024
Regina House 124 Finchley Road London NW3 5JS
From: 10 April 2000To: 1 June 2010
Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CONWAY, Richard

Active
Langston Road, LoughtonIG10 3TS
Secretary
Appointed 12 Jan 2011

CONWAY, David Edward

Active
Langston Road, LoughtonIG10 3TS
Born July 1976
Director
Appointed 19 Apr 2000

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Secretary
Appointed 01 Nov 2007
Resigned 20 Jun 2008

MEYERS, Spencer Shalom

Resigned
107 Bridge Lane, LondonNW11 0EU
Secretary
Appointed 03 Aug 2001
Resigned 01 Nov 2007

PHILIPS, David Jonathan

Resigned
27 Kensington Gardens Square, LondonW2 4BG
Secretary
Appointed 19 Apr 2000
Resigned 03 Aug 2001

SACKS, Gary Hilton

Resigned
Corner Of Butterfly Lane & Watling Street, BorehamwoodWD6 3AA
Secretary
Appointed 20 Jun 2008
Resigned 12 Jan 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 19 Apr 2000

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Born August 1968
Director
Appointed 01 Nov 2007
Resigned 20 Jun 2008

SACKS, Gary Hilton

Resigned
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 18 Jul 2001
Resigned 12 Jan 2011

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Apr 2000
Resigned 19 Apr 2000

Persons with significant control

1

Mr David Edward Conway

Active
Langston Road, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Accounts With Made Up Date
26 August 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 March 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
31 October 2001
287Change of Registered Office
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
363aAnnual Return
Legacy
17 November 2000
88(2)Return of Allotment of Shares
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Incorporation Company
10 April 2000
NEWINCIncorporation