Background WavePink WaveYellow Wave

PINPOINT WORKS LIMITED (09304080)

PINPOINT WORKS LIMITED (09304080) is an active UK company. incorporated on 10 November 2014. with registered office in Cheadle. The company operates in the Information and Communication sector, engaged in business and domestic software development. PINPOINT WORKS LIMITED has been registered for 11 years. Current directors include EVANS, Steven Philip, FLANAGAN, Ian Richard.

Company Number
09304080
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
5 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Steven Philip, FLANAGAN, Ian Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINPOINT WORKS LIMITED

PINPOINT WORKS LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Cheadle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PINPOINT WORKS LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09304080

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

FOURTH MATE LIMITED
From: 10 November 2014To: 9 March 2016
Contact
Address

5 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Spring Court Spring Road Hale Altrincham WA14 2UQ England
From: 1 March 2023To: 13 December 2024
7 Bell Yard London WC2A 2JR England
From: 12 February 2021To: 1 March 2023
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom
From: 20 May 2016To: 12 February 2021
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
From: 24 September 2015To: 20 May 2016
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England
From: 10 November 2014To: 24 September 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 15
Director Left
Sept 15
Director Left
Sept 15
New Owner
Jan 18
Share Issue
Mar 19
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Share Issue
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Jul 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Aug 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EVANS, Steven Philip

Active
Brooks Drive, CheadleSK8 3TD
Born February 1975
Director
Appointed 01 Jul 2024

FLANAGAN, Ian Richard

Active
Brooks Drive, CheadleSK8 3TD
Born January 1982
Director
Appointed 20 Feb 2023

BATES, Philip Richard

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born November 1966
Director
Appointed 10 Nov 2014
Resigned 06 May 2015

CHESNEY, Adam Jay

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born June 1976
Director
Appointed 10 Nov 2014
Resigned 23 Sept 2015

GILLOTTE, Leslie

Resigned
Spring Road, AltrinchamWA14 2UQ
Born August 1982
Director
Appointed 24 Oct 2019
Resigned 22 Aug 2024

HOPWOOD, Craig William

Resigned
Spring Road, AltrinchamWA14 2UQ
Born June 1971
Director
Appointed 20 Feb 2023
Resigned 22 Apr 2024

POPE, Mark Robert

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born November 1984
Director
Appointed 10 Nov 2014
Resigned 22 Sept 2015

STOCKDALE, James Thomas

Resigned
Spring Road, AltrinchamWA14 2UQ
Born June 1985
Director
Appointed 10 Nov 2014
Resigned 22 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Brooks Drive, CheadleSK8 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mrs Leslie Gillotte

Ceased
Bell Yard, LondonWC2A 2JR
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 20 Feb 2023

Mr James Thomas Stockdale

Ceased
Bell Yard, LondonWC2A 2JR
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2023

Mr James Thomas Stockdale

Ceased
Oak View Close, TorquayTQ2 7FF
Born June 1985

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
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 December 2024
MAMA
Resolution
5 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement
21 November 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Resolution
24 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
8 February 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
7 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
14 January 2021
PSC04Change of PSC Details
Change Person Director Company
14 January 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Incorporation Company
10 November 2014
NEWINCIncorporation