Background WavePink WaveYellow Wave

PINPOINT CONSUMER ELECTRONICS LIMITED (04032150)

PINPOINT CONSUMER ELECTRONICS LIMITED (04032150) is an active UK company. incorporated on 12 July 2000. with registered office in Esta, Winsford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. PINPOINT CONSUMER ELECTRONICS LIMITED has been registered for 25 years. Current directors include ANNET, Rodney Michael Chester.

Company Number
04032150
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
Meridian House,, Esta, Winsford, CW7 3QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ANNET, Rodney Michael Chester
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINPOINT CONSUMER ELECTRONICS LIMITED

PINPOINT CONSUMER ELECTRONICS LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Esta, Winsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. PINPOINT CONSUMER ELECTRONICS LIMITED was registered 25 years ago.(SIC: 46190)

Status

active

Active since 25 years ago

Company No

04032150

LTD Company

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

PINPOINT DIGITAL SYSTEMS LIMITED
From: 12 July 2000To: 9 January 2007
Contact
Address

Meridian House, Road One, Winsford Industrial Esta, Winsford, CW7 3QG,

Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 11
Owner Exit
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANNET, Rodney Michael Chester

Active
595 London Road, NorthwichCW9 8LH
Secretary
Appointed 12 Jul 2000

ANNET, Rodney Michael Chester

Active
595 London Road, NorthwichCW9 8LH
Born May 1962
Director
Appointed 12 Jul 2000

SILK, Graham Hampson

Resigned
Rushock, DroitwichWR9 0NR
Born September 1959
Director
Appointed 12 Jul 2000
Resigned 09 Aug 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Graham Hampson Silk

Ceased
Road One, WinsfordCW7 3QG
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 12 Jul 2016
Ceased 27 May 2022

Mr Rodney Michael Chester Annet

Active
Road One, WinsfordCW7 3QG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Legacy
29 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
6 August 2007
363aAnnual Return
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
225Change of Accounting Reference Date
Incorporation Company
12 July 2000
NEWINCIncorporation