SOLUTION POINT LIMITED

Express analysis of risk factors (100%)

Wait a minute to know everything about this company...
Sign up to see
Check if company has connections with Financial Industrial Group from Russia
Sign up to see
Check if company has connections with business in Russia
Sign up to see
Check if company has connections with the Politically Exposed Person of Russia
Sign up to see
Check if company’s officer has connections with Russia
Sign up to see
Check if company’s officer has connections with Belarus
Sign up to see
Check if company’s PSC has connections with Russia
Sign up to see
Check if company’s PSC has connections with Belarus
soon
Sanctions

Profile SOLUTION POINT LIMITED

Actual on 01.12.2024
Company name
SOLUTION POINT LIMITED
copy
copied
Company number
01782459
copy
copied
Company status
Active
copy
copied
Company type
Private Limited Company
copy
copied
Incorporated on
Thursday, 12 January 1984
copy
copied
Accounts

Actual

First accounts made up to 30.06.2024 due by 31.03.2025

Last accounts made up to 30.06.2023

Confirmation statement

Actual

Next statement date Saturday, 06 September 2025 due by Friday, 19 September 2025

Last statement dated Friday, 06 September 2024

Nature of business (SIC)
46510 - Wholesale of computers, computer peripheral equipment and software
copy
copied
Registered office address
NAMBER HOUSE, 23 DAVIS ROAD, SURREY, CHESSINGTON, KT9 1HS
copy
copied

PSC and Officers SOLUTION POINT LIMITED

Officers

(as of 13.08.2022)

PHILLIPS, Alexander Michael
Status: Active
Appointed on: Wednesday, 04 December 2019
Correspondence address: Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS
Nationality: British
Date of birth: December 1985
Role: Director
Occupation: Director Of Strategy
Country of residence: England
YOGANATHAN, Sivapragasam
Status: Active
Appointed on: Thursday, 18 January 2001
Correspondence address: 32 Shelley Gardens, North Wembley, Middlesex, HA0 3QG
Role: Secretary
MATTHEWS, Henry William
Status: Not active
Resigned on: Monday, 20 February 2012
Correspondence address: 4 Ashcroft Park, Cobham, Surrey, KT11 2DN
Nationality: British
Date of birth: September 1944
Role: Director
Occupation: Managing Director
Country of residence: United Kingdom
IVES, David Jonathan
Status: Not active
Appointed on: Wednesday, 31 May 2000
Resigned on: Thursday, 18 January 2001
Correspondence address: 14 Hood Road, Wimbledon, London, SW20 0SR
Role: Secretary
COX, Peter John Anthony
Status: Not active
Resigned on: Thursday, 29 June 1995
Correspondence address: 91 Old Road, Headington, Oxford, Oxfordshire, OX3 8SX
Role: Secretary
PHILLIPS, David Michael
Status: Not active
Resigned on: Wednesday, 04 December 2019
Correspondence address: Namber House, 23 Davis Road, Chessington, Surrey, KT9 1HS
Nationality: British
Date of birth: January 1945
Role: Director
Occupation: Chairman
Country of residence: England
COLE, Marilyn Dawn
Status: Not active
Appointed on: Thursday, 29 June 1995
Resigned on: Wednesday, 31 May 2000
Correspondence address: Hole Farm, Farnham Lane, Langton Green, Tunbridge Wells, Kent, TN3 0JS
Role: Secretary
Show all records Hide
Person with significant control

(as of 25.08.2023)

Northamber Plc
Status: Active
Notified on: Wednesday, 06 April 2016
Correspondence address: 23 Davis Road, Chessington, England, KT9 1HS
Legal form: Corporate Entity Person With Significant Control
Legal authority: Company Law 2006
Country registered: England
Place registered: England
Registration number: 1499584
Nature of control:

Ownership Of Shares 75 To 100 Percent

Voting Rights 75 To 100 Percent

Be sure that you haven't links with russian business, check your partners

Try for free