General information

Name:

Pointfuse Ltd

Office Address:

1st Floor, West Queen Anne House, 25-27 Broadway SL6 1LY Maidenhead

Number: 07761840

Incorporation date: 2011-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pointfuse Limited has been prospering in the business for thirteen years. Started with registration number 07761840 in the year 2011, the firm is based at 1st Floor, West Queen Anne House,, Maidenhead SL6 1LY. The firm currently known as Pointfuse Limited was known as Arithmetica until 2017-11-16 at which point the name was replaced. This enterprise's SIC and NACE codes are 90030 which means Artistic creation. The company's latest annual accounts were submitted for the period up to 2023/03/31 and the latest annual confirmation statement was released on 2023/03/25.

That business owes its well established position on the market and constant growth to a team of three directors, namely George S., John H. and Jon B., who have been leading it since 2011-12-23.

The companies with significant control over this firm are: Pointfuse Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Worcester at Blackpole Road, WR3 8YB, Berkshire and was registered as a PSC under the reg no 13935218.

  • Previous company's names
  • Pointfuse Limited 2017-11-16
  • Arithmetica Limited 2011-09-05

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 23 December 2011

Latest update: 31 March 2024

John H.

Role: Director

Appointed: 23 December 2011

Latest update: 31 March 2024

Jon B.

Role: Director

Appointed: 05 September 2011

Latest update: 31 March 2024

People with significant control

Pointfuse Holdings Limited
Address: Unit 15c Blackpole East Blackpole Road, Worcester, Berkshire, WR3 8YB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13935218
Notified on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Transmission (Tx) Ltd
Address: Shepperton Studios Shepperton Studios, Studios Road, Shepperton, TW17 0QD, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02331912
Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control:
1/2 or less of shares
Wintergreen Investment Group Ltd
Address: Unit 15c Blackpole East Blackpole Road, Worcester, WR3 8YB, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 29 March 2019
Ceased on 30 March 2022
Nature of control:
1/2 or less of shares
Wintergreen Investments Limited
Address: 1 Colmore Square, Birmingham, B4 6AA, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08949560
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
On Sun, 31st Mar 2024 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2014

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2015

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2016

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Closest Companies - by postcode