Background WavePink WaveYellow Wave

THE POINT AT POLZEATH LIMITED (13393378)

THE POINT AT POLZEATH LIMITED (13393378) is an active UK company. incorporated on 13 May 2021. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE POINT AT POLZEATH LIMITED has been registered for 4 years. Current directors include CLIVE, Robert David Tress, DAVIES, Eva Eleonora Rode, DAVIES, Jeremy Jenkin and 2 others.

Company Number
13393378
Status
active
Type
ltd
Incorporated
13 May 2021
Age
4 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CLIVE, Robert David Tress, DAVIES, Eva Eleonora Rode, DAVIES, Jeremy Jenkin, KERSHAW, Michael George Aidan, O'DONNELL, Thomas Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POINT AT POLZEATH LIMITED

THE POINT AT POLZEATH LIMITED is an active company incorporated on 13 May 2021 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE POINT AT POLZEATH LIMITED was registered 4 years ago.(SIC: 93110)

Status

active

Active since 4 years ago

Company No

13393378

LTD Company

Age

4 Years

Incorporated 13 May 2021

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

THE POINT AT POLZEATH PROPERTIES LIMITED
From: 13 May 2021To: 7 January 2022
Contact
Address

1 London Street Reading, RG1 4PN,

Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Share Issue
Mar 22
Funding Round
Apr 22
Loan Secured
Jul 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 05 Aug 2022

CLIVE, Robert David Tress

Active
St Minver, WadebridgePL27 6QT
Born May 1964
Director
Appointed 06 Sept 2021

DAVIES, Eva Eleonora Rode

Active
St Minver, WadebridgePL27 6QT
Born September 1963
Director
Appointed 06 Sept 2021

DAVIES, Jeremy Jenkin

Active
St Minver, WadebridgePL27 6QT
Born May 1963
Director
Appointed 06 Sept 2021

KERSHAW, Michael George Aidan

Active
St Minver, WadebridgePL27 6QT
Born December 1961
Director
Appointed 06 Sept 2021

O'DONNELL, Thomas Mark

Active
St Minver, WadebridgePL27 6QT
Born October 1979
Director
Appointed 06 Sept 2021

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4PN
Born March 1959
Director
Appointed 13 May 2021
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Jeremy Jenkin Davies

Active
St Minver, WadebridgePL27 6QT
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mr Ian Michael Wood-Smith

Ceased
London Street, ReadingRG1 4PN
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
5 August 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
8 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Incorporation Company
13 May 2021
NEWINCIncorporation