Background WavePink WaveYellow Wave

POINTBEYOND LTD (06698774)

POINTBEYOND LTD (06698774) is an active UK company. incorporated on 16 September 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. POINTBEYOND LTD has been registered for 17 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
06698774
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINTBEYOND LTD

POINTBEYOND LTD is an active company incorporated on 16 September 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. POINTBEYOND LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06698774

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

INCODIVE LTD
From: 15 January 2009To: 27 March 2009
CODATIVE LIMITED
From: 16 September 2008To: 15 January 2009
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ashwood House Grove Business Park White Waltham Maidenhead Berkshire SL6 3LW England
From: 9 March 2016To: 12 May 2021
78 York Street London W1H 1DP
From: 3 October 2011To: 9 March 2016
Forsyth House Churchfield Road Walton-on-Thames Surrey KT12 2TD United Kingdom
From: 13 October 2010To: 3 October 2011
C/O Bbs Chartered Management Accountants 2 Princes Court Princes Rd Ferndown Dorset BH22 9JG
From: 6 May 2010To: 13 October 2010
the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 16 September 2008To: 6 May 2010
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Feb 10
Director Joined
Mar 12
Director Left
Feb 13
Funding Round
Feb 16
Share Issue
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 30 Sept 2024
Resigned 02 Mar 2026

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 07 Mar 2016
Resigned 07 May 2021

WOODGATE, Ian Keith, Doctor

Resigned
21 Onslow Gardens, WimborneBH21 2QG
Secretary
Appointed 16 Sept 2008
Resigned 07 Mar 2016

CHRISTENSEN, Jesper Toft

Resigned
Oak Apple Farm, RingwoodBH24 3HZ
Born September 1958
Director
Appointed 01 Feb 2009
Resigned 01 Feb 2010

COLLS, Julian

Resigned
York Street, LondonW1H 1DP
Born August 1974
Director
Appointed 01 Mar 2012
Resigned 08 Feb 2013

HUGHES, Adam Justin

Resigned
More London Place, LondonSE1 2AF
Born February 1969
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

MALHOTRA, Asheesh

Resigned
More London Place, LondonSE1 2AF
Born April 1975
Director
Appointed 07 May 2021
Resigned 21 Mar 2025

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 07 May 2021
Resigned 31 Oct 2025

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Born September 1967
Director
Appointed 07 Mar 2016
Resigned 07 May 2021

STONE, Julian Andrew

Resigned
More London Place, LondonSE1 2AF
Born October 1966
Director
Appointed 07 Mar 2016
Resigned 07 May 2021

WOODGATE, Ian Keith, Doctor

Resigned
21 Onslow Gardens, WimborneBH21 2QG
Born July 1971
Director
Appointed 16 Sept 2008
Resigned 07 Mar 2016

WOODGATE, Ksenia

Resigned
21 Onslow Gardens, WimborneBH21 2QG
Born August 1974
Director
Appointed 06 Apr 2009
Resigned 07 Mar 2016

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 October 2024
RESOLUTIONSResolutions
Memorandum Articles
16 October 2024
MAMA
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2017
AAAnnual Accounts
Legacy
1 February 2017
GUARANTEE2GUARANTEE2
Legacy
23 January 2017
PARENT_ACCPARENT_ACC
Legacy
23 January 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
13 June 2016
AA01Change of Accounting Reference Date
Resolution
11 March 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2008
287Change of Registered Office
Incorporation Company
16 September 2008
NEWINCIncorporation