Background WavePink WaveYellow Wave

ON THE POINT MARKETING LIMITED (10453604)

ON THE POINT MARKETING LIMITED (10453604) is an active UK company. incorporated on 31 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ON THE POINT MARKETING LIMITED has been registered for 9 years. Current directors include PEDERSEN, Arvid Traaseth, PUNNOSE, Suchit, RED RIBBON ASSET MANAGEMENT PLC.

Company Number
10453604
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PEDERSEN, Arvid Traaseth, PUNNOSE, Suchit, RED RIBBON ASSET MANAGEMENT PLC
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON THE POINT MARKETING LIMITED

ON THE POINT MARKETING LIMITED is an active company incorporated on 31 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ON THE POINT MARKETING LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10453604

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

3 Queen Street London W1J 5PA United Kingdom
From: 31 October 2016To: 6 April 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Funding Round
Oct 18
Funding Round
Sept 19
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Dec 20
Funding Round
Sept 21
Director Left
Nov 21
Funding Round
Sept 22
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PEDERSEN, Arvid Traaseth

Active
Berkeley Street, LondonW1J 8DZ
Born September 1953
Director
Appointed 31 Oct 2016

PUNNOSE, Suchit

Active
LondonW1J 8DZ
Born December 1975
Director
Appointed 31 Oct 2016

RED RIBBON ASSET MANAGEMENT PLC

Active
LondonW1J 8DZ
Corporate director
Appointed 31 Oct 2016

JANE MCDONALD, Victoria

Resigned
Berkeley Street, LondonW1J 8DZ
Born February 1977
Director
Appointed 23 Oct 2020
Resigned 20 Sept 2021

Persons with significant control

2

Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 31 Oct 2016

Mr Suchit Punnose

Active
Berkeley Street, LondonW1J 8DZ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 October 2018
SH01Allotment of Shares
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 May 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Incorporation Company
31 October 2016
NEWINCIncorporation