Background WavePink WaveYellow Wave

BULLET POINT LTD (09020073)

BULLET POINT LTD (09020073) is an active UK company. incorporated on 1 May 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in computer facilities management activities. BULLET POINT LTD has been registered for 11 years. Current directors include PRIESTLEY, Crislaine Crislaine Rodrigues, PRIESTLEY, Matthew Ian.

Company Number
09020073
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
29 Stamford Park Road, Altrincham, WA15 9EL
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
PRIESTLEY, Crislaine Crislaine Rodrigues, PRIESTLEY, Matthew Ian
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLET POINT LTD

BULLET POINT LTD is an active company incorporated on 1 May 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. BULLET POINT LTD was registered 11 years ago.(SIC: 62030)

Status

active

Active since 11 years ago

Company No

09020073

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

29 Stamford Park Road Altrincham, WA15 9EL,

Previous Addresses

29 Stamford Park Road Altrincham WA15 9EL United Kingdom
From: 12 October 2021To: 30 April 2025
2 Heather Lea Close Heywood Greater Manchester OL10 2QT England
From: 20 April 2017To: 12 October 2021
Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD
From: 23 May 2014To: 20 April 2017
the Clough, Elland Road Ripponden HX6 4HW United Kingdom
From: 1 May 2014To: 23 May 2014
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRIESTLEY, Crislaine Crislaine Rodrigues

Active
HeywoodOL10 2QT
Born August 1982
Director
Appointed 23 Oct 2017

PRIESTLEY, Matthew Ian

Active
AltrinchamWA15 9EL
Born October 1973
Director
Appointed 12 Jul 2016

BAIGENT, Richard Redmond

Resigned
Elland Road, RippondenHX6 4HW
Born March 1965
Director
Appointed 01 May 2014
Resigned 30 Sept 2017

Persons with significant control

1

Mr Matthew Ian Priestley

Active
AltrinchamWA15 9EL
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Incorporation Company
1 May 2014
NEWINCIncorporation