1POINT4 LTD

Register to unlock more data on OkredoRegister

1POINT4 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135086

Incorporation date

21/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon26/02/2026
Termination of appointment of Margaret Elizabeth Mcnally as a secretary on 2026-02-25
dot icon26/02/2026
Termination of appointment of Margaret Elizabeth Mcnally as a director on 2026-02-25
dot icon26/02/2026
Director's details changed for Joseph Mcnally on 2026-02-25
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/02/2026
Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-02-19
dot icon20/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 3 Park Square East Leeds LS1 2NE on 2021-09-07
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Director's details changed for Joseph Mcnally on 2020-11-02
dot icon10/11/2020
Change of details for Mr Joe Mcnally as a person with significant control on 2020-11-02
dot icon10/11/2020
Secretary's details changed for Margaret Elizabeth Mcnally on 2020-11-02
dot icon10/11/2020
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2020-11-10
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2019-01-14
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Registered office address changed from 19-20 Bridgeman Terrace Wigan WN1 1TD to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 2018-05-21
dot icon23/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/06/2016
Director's details changed for Margaret Elizabeth Mcnally on 2016-01-04
dot icon06/06/2016
Director's details changed for Joseph Mcnally on 2016-01-04
dot icon06/06/2016
Secretary's details changed for Margaret Elizabeth Mcnally on 2016-01-04
dot icon21/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for Margaret Elizabeth Mcnally on 2009-10-01
dot icon24/05/2010
Director's details changed for Joseph Mcnally on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 21/05/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 21/05/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 21/05/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 21/05/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/10/2005
Director's particulars changed
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon02/06/2004
Registered office changed on 02/06/04 from: 17 frederick banting close netherton liverpool L30 5SL
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon21/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+634.39 % *

* during past year

Cash in Bank

£1,388.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.91K
-
0.00
189.00
-
2022
1
13.34K
-
0.00
1.39K
-
2022
1
13.34K
-
0.00
1.39K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.34K £Ascended172.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.39K £Ascended634.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, Joseph
Director
02/06/2004 - Present
5
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
20/05/2004 - 07/06/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
20/05/2004 - 01/06/2004
9239
Mcnally, Margaret Elizabeth
Secretary
08/06/2004 - 25/02/2026
2
Mcnally, Margaret Elizabeth
Director
02/06/2004 - 25/02/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1POINT4 LTD

1POINT4 LTD is an(a) Active company incorporated on 21/05/2004 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1POINT4 LTD?

toggle

1POINT4 LTD is currently Active. It was registered on 21/05/2004 .

Where is 1POINT4 LTD located?

toggle

1POINT4 LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does 1POINT4 LTD do?

toggle

1POINT4 LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does 1POINT4 LTD have?

toggle

1POINT4 LTD had 1 employees in 2022.

What is the latest filing for 1POINT4 LTD?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Margaret Elizabeth Mcnally as a secretary on 2026-02-25.