Background WavePink WaveYellow Wave

ADMINPOINT LIMITED (04163494)

ADMINPOINT LIMITED (04163494) is an active UK company. incorporated on 20 February 2001. with registered office in Bexley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADMINPOINT LIMITED has been registered for 25 years. Current directors include KEMSLEY, Philip Steven.

Company Number
04163494
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
9 Kent House Old Bexley Business, Bexley, DA5 1LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KEMSLEY, Philip Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMINPOINT LIMITED

ADMINPOINT LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Bexley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADMINPOINT LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04163494

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

9 Kent House Old Bexley Business Bourne Road Bexley, DA5 1LR,

Timeline

3 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KEMSLEY, Dawn June

Active
Kent House Old Bexley Business, BexleyDA5 1LR
Secretary
Appointed 14 Feb 2005

KEMSLEY, Philip Steven

Active
Kent House Old Bexley Business, BexleyDA5 1LR
Born January 1960
Director
Appointed 14 Feb 2005

FURNESS, Teresa Ellen

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 23 Feb 2001
Resigned 14 Feb 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 23 Feb 2001

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 23 Feb 2001
Resigned 15 Feb 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

2

Mr Philip Steven Kemsley

Active
Kent House Old Bexley Business, BexleyDA5 1LR
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dawn June Kemsley

Active
Kent House Old Bexley Business, BexleyDA5 1LR
Born July 1963

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

78

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
363aAnnual Return
Legacy
11 May 2005
88(2)R88(2)R
Legacy
11 May 2005
353353
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
353353
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
17 September 2002
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
11 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Incorporation Company
20 February 2001
NEWINCIncorporation