Background WavePink WaveYellow Wave

THE POINT FOUNDATION (06553113)

THE POINT FOUNDATION (06553113) is an active UK company. incorporated on 2 April 2008. with registered office in Small Dole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE POINT FOUNDATION has been registered for 17 years. Current directors include HAMMOND, Adrian Lance, KERR, Timothy Robert Rolfe, TRACE, Charles Lawrence.

Company Number
06553113
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 April 2008
Age
17 years
Address
Ashleigh House, Small Dole, BN5 9YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND, Adrian Lance, KERR, Timothy Robert Rolfe, TRACE, Charles Lawrence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT FOUNDATION

THE POINT FOUNDATION is an active company incorporated on 2 April 2008 with the registered office located in Small Dole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE POINT FOUNDATION was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06553113

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 12 August 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Ashleigh House Sands Lane Small Dole, BN5 9YL,

Timeline

9 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 10
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KERR, Timothy Robert Rolfe

Active
Sands Lane, Small DoleBN5 9YL
Secretary
Appointed 31 Jul 2012

HAMMOND, Adrian Lance

Active
Somers Kai 6 Hoewood, HenfieldBN5 9YR
Born March 1950
Director
Appointed 19 Jun 2008

KERR, Timothy Robert Rolfe

Active
Southdown Terrace, SteyningBN44 3YJ
Born July 1966
Director
Appointed 19 Apr 2010

TRACE, Charles Lawrence

Active
Sands Lane, HenfieldBN5 9YL
Born June 1959
Director
Appointed 02 Apr 2008

BELLAMY, Roger Keith

Resigned
Beechwood, Small DoleBN5 9YS
Secretary
Appointed 02 Apr 2008
Resigned 31 Jul 2012

BELLAMY, Guy Scott

Resigned
Elm Tree Close, HassocksBN6 8AU
Born June 1984
Director
Appointed 02 Apr 2008
Resigned 30 Sept 2012

BELLAMY, Roger Keith

Resigned
1 Beechwood Millglade, HenfieldBN5 9YS
Born July 1947
Director
Appointed 02 Apr 2008
Resigned 31 Jul 2012

BIGG, Jonathan

Resigned
Charlton Court Farm, SteyningBN44 3DG
Born November 1965
Director
Appointed 19 Jun 2008
Resigned 14 Aug 2014

CUNNINGHAM, Peter

Resigned
Pastens Road, OxtedRH8 0RE
Born February 1972
Director
Appointed 02 Apr 2008
Resigned 14 Aug 2014

GALLAGHER, Sharon Gadsby

Resigned
Melton Lane, LoughboroughLE12 5RQ
Born September 1962
Director
Appointed 19 Jan 2012
Resigned 30 Jun 2016

GRAHAM, Daniel George Onslow

Resigned
1 Spinney Close, BeckenhamBR3 3XA
Born July 1971
Director
Appointed 02 Apr 2008
Resigned 14 Aug 2014

SMITH, Guy Mark Derham

Resigned
Banbury Road, OxfordOX2 8ED
Born November 1982
Director
Appointed 02 Apr 2008
Resigned 16 Oct 2008

Persons with significant control

3

Mr Timothy Robert Rolfe Kerr

Active
Sands Lane, Small DoleBN5 9YL
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Charles Lawrence Trace

Active
Sands Lane, Small DoleBN5 9YL
Born June 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Adrian Lance Hammond

Active
Sands Lane, Small DoleBN5 9YL
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Resolution
27 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2020
CC04CC04
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
17 July 2012
RP04RP04
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2010
AA01Change of Accounting Reference Date
Legacy
18 May 2009
287Change of Registered Office
Legacy
15 April 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation