General information

Name:

Solidpoint Ltd

Office Address:

2 Wentworth House Vernon Gate DE1 1UR Derby

Number: 09478238

Incorporation date: 2015-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solidpoint Limited could be found at 2 Wentworth House, Vernon Gate in Derby. The post code is DE1 1UR. Solidpoint has been present on the market for nine years. The reg. no. is 09478238. The current name is Solidpoint Limited. This business's former clients may recognize it as Jrpcad, which was in use until 2015-11-06. This business's classified under the NACE and SIC code 71111 which means Architectural activities. Solidpoint Ltd reported its latest accounts for the financial period up to 2022/03/31. The firm's most recent annual confirmation statement was filed on 2023/03/09.

Until now, this specific company has only been guided by a single managing director: James P. who has been maintaining it for nine years.

Executives who control the firm include: Leigh-Anne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Solidpoint Limited 2015-11-06
  • Jrpcad Ltd 2015-03-09

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 09 March 2015

Latest update: 24 March 2024

People with significant control

Leigh-Anne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 09 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

31 Station Road Chellaston

Post code:

DE73 5SU

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
9
Company Age

Closest Companies - by postcode