Background WavePink WaveYellow Wave

PINPOINT VISUALISATION LIMITED (04199761)

PINPOINT VISUALISATION LIMITED (04199761) is an active UK company. incorporated on 13 April 2001. with registered office in Ascot. The company operates in the Information and Communication sector, engaged in business and domestic software development. PINPOINT VISUALISATION LIMITED has been registered for 24 years. Current directors include MAIR, Stephen George, PIASECKI, Victoria Angela, VOSS, David Anthony.

Company Number
04199761
Status
active
Type
ltd
Incorporated
13 April 2001
Age
24 years
Address
Index House, Ascot, SL5 7ET
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MAIR, Stephen George, PIASECKI, Victoria Angela, VOSS, David Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINPOINT VISUALISATION LIMITED

PINPOINT VISUALISATION LIMITED is an active company incorporated on 13 April 2001 with the registered office located in Ascot. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PINPOINT VISUALISATION LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04199761

LTD Company

Age

24 Years

Incorporated 13 April 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

SPORTS ANALYSIS LTD
From: 13 April 2001To: 27 January 2009
Contact
Address

Index House St. George's Lane Ascot, SL5 7ET,

Previous Addresses

Somerset House 1 London Road Ascot Berkshire SL5 7EN
From: 13 April 2001To: 15 November 2016
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Dec 11
Funding Round
Dec 11
Director Joined
Mar 12
Funding Round
May 13
Funding Round
May 13
Director Left
Sept 13
Director Left
Jun 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Apr 17
Owner Exit
Apr 18
Director Left
May 18
Director Left
May 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Apr 19
Capital Update
Jun 19
New Owner
Nov 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MAIR, Stephen George

Active
12 Copped Hall Drive, CamberleyGU15 1NP
Born December 1969
Director
Appointed 13 Apr 2001

PIASECKI, Victoria Angela

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born May 1960
Director
Appointed 27 Mar 2017

VOSS, David Anthony

Active
Frogmill Court, MaidenheadSL6 5NS
Born March 1949
Director
Appointed 08 Oct 2004

ASHE, Vincent

Resigned
Woodside, AshteadKT21 1LR
Secretary
Appointed 18 Sept 2007
Resigned 24 Oct 2011

MAIR, Stephen George

Resigned
12 Copped Hall Drive, CamberleyGU15 1NP
Secretary
Appointed 31 May 2004
Resigned 18 Sept 2007

ROPER, Lynne

Resigned
Glen Cottage London Road, SunninghillSL5 7DG
Secretary
Appointed 13 Apr 2001
Resigned 31 May 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Apr 2001
Resigned 18 Apr 2001

ANDERSON, Roy

Resigned
2 Greenacres Avenue, WokinghamRG11 5SX
Born October 1953
Director
Appointed 21 May 2009
Resigned 05 Sept 2013

CRAIG, Andrew Timms

Resigned
1 London Road, AscotSL5 7EN
Born December 1954
Director
Appointed 30 Sept 2011
Resigned 28 May 2014

JENKINS, Robert Ian

Resigned
Darbyns Brook, Shamley GreenGU5 0RH
Born April 1952
Director
Appointed 27 Feb 2008
Resigned 24 Oct 2011

PIASECKI, Jerzy Stanislaw

Resigned
Mill Lane, Henley On ThamesRG9 3ND
Born May 1946
Director
Appointed 06 Jan 2008
Resigned 08 May 2018

ROPER, Lynne

Resigned
Glen Cottage London Road, SunninghillSL5 7DG
Born October 1969
Director
Appointed 13 Apr 2001
Resigned 05 May 2004

ROPER, Simon Jeremy

Resigned
Glen Cottage London Road, SunninghillSL5 7DG
Born February 1961
Director
Appointed 05 May 2004
Resigned 26 Apr 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Apr 2001
Resigned 18 Apr 2001

Persons with significant control

4

3 Active
1 Ceased

Mrs Jacqueline Mary Hammond

Active
St. George's Lane, AscotSL5 7ET
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025

Mr Simon Jeremy Roper

Ceased
London Road, AscotSL5 7DG
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mr Stephen George Mair

Active
Copped Hall Drive, CamberleyGU15 1NP
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fairbourne Drive, Milton KeynesMK10 9RG

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

130

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 February 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Cancellation Shares
17 April 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Capital Cancellation Shares
26 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 January 2018
MAMA
Accounts Amended With Accounts Type Total Exemption Small
8 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Resolution
10 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
2 July 2013
RP04RP04
Second Filing Of Form With Form Type
21 June 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Resolution
30 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
123Notice of Increase in Nominal Capital
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
88(2)Return of Allotment of Shares
Resolution
16 May 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2008
288cChange of Particulars
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
24 June 2008
287Change of Registered Office
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
123Notice of Increase in Nominal Capital
Resolution
16 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
88(2)R88(2)R
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
88(2)R88(2)R
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
1 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
88(2)R88(2)R
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
13 April 2001
NEWINCIncorporation