Company NameBullet Point Ltd
DirectorsMatthew Ian Priestley and Crislaine Crislaine Rodrigues Priestley
Company StatusActive
Company Number09020073
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Matthew Ian Priestley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Stamford Park Road
Altrincham
WA15 9EL
Director NameMs Crislaine Crislaine Rodrigues Priestley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed23 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heather Lea Close
Heywood
Greater Manchester
OL10 2QT
Director NameMr Richard Redmond Baigent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Clough, Elland Road
Ripponden
HX6 4HW

Location

Registered Address29 Stamford Park Road
Altrincham
WA15 9EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Redmond Baigent
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 June 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
14 October 2021Change of details for Mr Matthew Ian Priestley as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Matthew Ian Priestley on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Matthew Ian Priestley on 12 October 2021 (2 pages)
12 October 2021Change of details for Mr Matthew Ian Priestley as a person with significant control on 12 October 2021 (2 pages)
12 October 2021Registered office address changed from 2 Heather Lea Close Heywood Greater Manchester OL10 2QT England to 29 Stamford Park Road Altrincham WA15 9EL on 12 October 2021 (1 page)
20 May 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
5 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
3 May 2018Appointment of Ms Crislaine Crislaine Rodrigues Priestley as a director on 23 October 2017 (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
9 November 2017Termination of appointment of Richard Redmond Baigent as a director on 30 September 2017 (1 page)
9 November 2017Termination of appointment of Richard Redmond Baigent as a director on 30 September 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 April 2017Director's details changed for Mr Matthew Ian Priestley on 22 February 2017 (2 pages)
20 April 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 2 Heather Lea Close Heywood Greater Manchester OL10 2QT on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Matthew Ian Priestley on 22 February 2017 (2 pages)
20 April 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 2 Heather Lea Close Heywood Greater Manchester OL10 2QT on 20 April 2017 (1 page)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 July 2016Appointment of Mr Matthew Ian Priestley as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Matthew Ian Priestley as a director on 12 July 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
23 May 2014Registered office address changed from the Clough, Elland Road Ripponden HX6 4HW United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from the Clough, Elland Road Ripponden HX6 4HW United Kingdom on 23 May 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)