Background WavePink WaveYellow Wave

THE POINT PEOPLE LTD (08317411)

THE POINT PEOPLE LTD (08317411) is an active UK company. incorporated on 4 December 2012. with registered office in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE POINT PEOPLE LTD has been registered for 13 years. Current directors include DOUGLAS, Sarah Kathryn, FORD, Eleanor Hannah, MOUSER, Anna Catherine and 1 others.

Company Number
08317411
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2012
Age
13 years
Address
46 Compton Rd 46 Compton Rd, Brighton, BN1 5AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOUGLAS, Sarah Kathryn, FORD, Eleanor Hannah, MOUSER, Anna Catherine, PARKER, Sophia Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT PEOPLE LTD

THE POINT PEOPLE LTD is an active company incorporated on 4 December 2012 with the registered office located in Brighton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE POINT PEOPLE LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08317411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

46 Compton Rd 46 Compton Rd Brighton, BN1 5AN,

Previous Addresses

Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England
From: 8 May 2019To: 14 December 2022
Makerversity New Wing Somerset House Strand London WC2R 1LA
From: 15 January 2016To: 8 May 2019
C/O Cassie Robinson Hub Westminster 1st Floor New Zealand House, 80 Haymarket London London SW1Y 4TE
From: 4 December 2012To: 15 January 2016
Timeline

19 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 16
Director Left
May 17
New Owner
Dec 17
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MCSHANNON, Jennie

Active
46 Compton Rd, BrightonBN1 5AN
Secretary
Appointed 27 Jun 2023

DOUGLAS, Sarah Kathryn

Active
Dartmouth Park Road, LondonNW5 1SL
Born June 1982
Director
Appointed 20 Feb 2016

FORD, Eleanor Hannah

Active
35, LondonSW1 16HX
Born December 1976
Director
Appointed 04 Dec 2012

MOUSER, Anna Catherine

Active
46 Compton Rd, BrightonBN1 5AN
Born October 1980
Director
Appointed 01 Mar 2015

PARKER, Sophia Elizabeth

Active
46 Compton Rd, BrightonBN1 5AN
Born December 1977
Director
Appointed 01 Feb 2015

TAYLER BRADSHAW LIMITED

Resigned
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 06 Nov 2019
Resigned 28 Jun 2024

AMAR, Kyra Choucroun

Resigned
23, LondonW9 2LT
Born August 1986
Director
Appointed 04 Dec 2012
Resigned 22 Jan 2014

BOWERS, Anne

Resigned
Bellenden Road, LondonSE15 4BW
Born March 1976
Director
Appointed 02 Feb 2015
Resigned 04 May 2017

BOWERS, Anne Rachel

Resigned
Bellenden Road, LondonSE15 4BW
Born February 1976
Director
Appointed 04 Dec 2012
Resigned 06 Jan 2014

DOUGLAS, Sarah Kathryn

Resigned
91, LondonNW6 3PG
Born June 1982
Director
Appointed 04 Dec 2012
Resigned 27 Jan 2014

GORE, Amanda Simone

Resigned
Greenhill, LondonNW3 5UA
Born February 1981
Director
Appointed 04 Dec 2012
Resigned 22 Jul 2014

LEXMOND, Jennifer Anne

Resigned
S, LondonE81EU
Born August 1986
Director
Appointed 04 Dec 2012
Resigned 28 Apr 2015

PARKER, Sophia Elizabeth

Resigned
Gateside Road, LondonSW17 7NB
Born December 1977
Director
Appointed 04 Dec 2012
Resigned 21 Jan 2014

PEARSON, Anna Catherine

Resigned
Ockendon Road, LondonN1 3NN
Born October 1980
Director
Appointed 04 Dec 2012
Resigned 21 Jan 2014

ROBINSON, Cassie

Resigned
Kidbrooke Grove, LondonSE3 0PG
Born July 1976
Director
Appointed 04 Dec 2012
Resigned 21 Jan 2014

SALTMARSHE, Ella

Resigned
Alkham Road, LondonN16 7AA
Born August 1977
Director
Appointed 04 Dec 2012
Resigned 27 Apr 2015

SINHA, Rachel Mary

Resigned
Middle Lane, LondonN8 8PE
Born March 1981
Director
Appointed 04 Dec 2012
Resigned 06 Jan 2014

SMITH, Hannah Catherine

Resigned
11, EdinburghEH4 3AW
Born March 1979
Director
Appointed 04 Dec 2012
Resigned 21 Jan 2014

STOKES, Kathleen Marie

Resigned
Wilmot Street, LondonE2 0BT
Born October 1987
Director
Appointed 04 Dec 2012
Resigned 21 Jan 2014

Persons with significant control

1

Ms Eleanor Hannah Ford

Active
Mintholme Road, LondonSW1 16HX
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Incorporation Company
4 December 2012
NEWINCIncorporation