Background WavePink WaveYellow Wave

75POINT3 LIMITED (04493724)

75POINT3 LIMITED (04493724) is an active UK company. incorporated on 24 July 2002. with registered office in Colwyn Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. 75POINT3 LIMITED has been registered for 23 years. Current directors include BONSALL, Mark Alexander, BROOKES, Tracy Elizabeth, HALL, Emma Louise and 3 others.

Company Number
04493724
Status
active
Type
ltd
Incorporated
24 July 2002
Age
23 years
Address
14 Penrhyn Road, Colwyn Bay, LL29 8LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BONSALL, Mark Alexander, BROOKES, Tracy Elizabeth, HALL, Emma Louise, JONES, David Price, JONES, Stephen Allen, KNIGHT, Kimberley Jane
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

75POINT3 LIMITED

75POINT3 LIMITED is an active company incorporated on 24 July 2002 with the registered office located in Colwyn Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. 75POINT3 LIMITED was registered 23 years ago.(SIC: 66190)

Status

active

Active since 23 years ago

Company No

04493724

LTD Company

Age

23 Years

Incorporated 24 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

75 POINT 3 LIMITED
From: 24 July 2002To: 8 January 2021
Contact
Address

14 Penrhyn Road Colwyn Bay, LL29 8LG,

Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Funding Round
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Apr 13
Director Left
Sept 13
Capital Reduction
Jul 15
Share Buyback
Jul 15
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Dec 19
Owner Exit
Jul 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Loan Cleared
Jul 21
Share Issue
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
7
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

JONES, Stephen Allen

Active
Penrhyn Road, Colwyn BayLL29 8LG
Secretary
Appointed 12 Aug 2002

BONSALL, Mark Alexander

Active
Powys Road, LlandudnoLL30 1HZ
Born July 1974
Director
Appointed 12 Apr 2013

BROOKES, Tracy Elizabeth

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born January 1985
Director
Appointed 31 Oct 2024

HALL, Emma Louise

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born April 1984
Director
Appointed 31 Oct 2024

JONES, David Price

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born March 1973
Director
Appointed 01 Nov 2024

JONES, Stephen Allen

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born June 1963
Director
Appointed 12 Aug 2002

KNIGHT, Kimberley Jane

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born December 1983
Director
Appointed 31 Oct 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 24 Jul 2002
Resigned 12 Aug 2002

BONSALL, Mark Alexander

Resigned
Powys Road, LlandudnoLL30 1HZ
Born July 1974
Director
Appointed 14 May 2009
Resigned 22 Jun 2010

GOW, Jane Elizabeth

Resigned
7 Ronaldsway, WirrallCH60 8QD
Born February 1967
Director
Appointed 01 Jun 2009
Resigned 31 Aug 2013

JONES, Anthony Morris

Resigned
2 Stad Glandwr, CaernarfonLL55 2PL
Born April 1963
Director
Appointed 12 Aug 2002
Resigned 06 Dec 2019

PORTER, David Hamilton

Resigned
12 Godre'R Garn, DenbighLL16 5BQ
Born June 1962
Director
Appointed 12 Aug 2002
Resigned 31 Oct 2024

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 24 Jul 2002
Resigned 12 Aug 2002

Persons with significant control

4

2 Active
2 Ceased

Mr David Hamilton Porter

Ceased
Penrhyn Road, Colwyn BayLL29 8LG
Born June 1962

Nature of Control

Significant influence or control
Notified 24 Jul 2016
Ceased 30 Oct 2024

Mr Anthony Morris Jones

Ceased
Caeathro, CaernarfonLL55 2PL
Born April 1963

Nature of Control

Significant influence or control
Notified 24 Jul 2016
Ceased 01 May 2020

Mr Mark Alexander Bonsall

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born July 1974

Nature of Control

Significant influence or control
Notified 24 Jul 2016

Mr Stephen Allen Jones

Active
Penrhyn Road, Colwyn BayLL29 8LG
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2021
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
9 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Capital Cancellation Shares
22 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Statement Of Affairs
12 June 2009
SASA
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
12 June 2009
288aAppointment of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
123Notice of Increase in Nominal Capital
Legacy
2 October 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
287Change of Registered Office
Incorporation Company
24 July 2002
NEWINCIncorporation