BETTERPOINTS LIMITED

Register to unlock more data on OkredoRegister

BETTERPOINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07356214

Incorporation date

25/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Mount, Trumpsgreen Road, Virginia Water GU25 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2010)
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Resolutions
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon28/11/2024
Director's details changed for Mr Stephen Vincent Magee on 2024-11-21
dot icon28/11/2024
Change of details for Mr Stephen Vincent Magee as a person with significant control on 2024-11-21
dot icon28/11/2024
Change of details for Mrs Prudence Elizabeth Magee as a person with significant control on 2024-11-21
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Termination of appointment of Daniel Wayne Gipple as a secretary on 2023-12-01
dot icon13/12/2023
Termination of appointment of Daniel Wayne Gipple as a director on 2023-12-01
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon14/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Resolutions
dot icon05/04/2023
Statement of company's objects
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Registration of charge 073562140002, created on 2023-02-16
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon22/12/2022
Satisfaction of charge 073562140001 in full
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon18/07/2022
Termination of appointment of Hannah Louise Mccarthy as a director on 2022-07-14
dot icon24/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Director's details changed for Mr Richard John Kirk on 2021-05-01
dot icon04/06/2021
Director's details changed for Mrs Hannah Louise Bowden on 2021-05-01
dot icon23/12/2020
Termination of appointment of Christopher Bristow as a director on 2020-10-30
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-07
dot icon01/10/2020
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ on 2020-10-01
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Memorandum and Articles of Association
dot icon10/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon10/08/2020
Director's details changed for Mr Richard John Kirk on 2020-08-07
dot icon10/08/2020
Director's details changed for Mrs Hannah Louise Bowden on 2020-08-07
dot icon10/08/2020
Director's details changed for Mr Daniel Wayne Gipple on 2020-02-05
dot icon29/06/2020
Appointment of Mr Daniel Wayne Gipple as a secretary on 2020-06-24
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon14/11/2019
Termination of appointment of Brendan Matthew Robert O'flaherty as a director on 2019-09-20
dot icon17/09/2019
Confirmation statement made on 2019-07-23 with updates
dot icon04/04/2019
Appointment of Mr Richard John Kirk as a director on 2019-01-01
dot icon04/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon29/01/2019
Appointment of Mrs Hannah Louise Bowden as a director on 2018-11-01
dot icon29/01/2019
Appointment of Mr Brendan Matthew Robert O'flaherty as a director on 2018-11-01
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon22/08/2018
Memorandum and Articles of Association
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon08/03/2018
Amended accounts made up to 2017-12-31
dot icon14/02/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/01/2018
Registration of charge 073562140001, created on 2017-12-18
dot icon15/11/2017
Resolutions
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon10/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon21/11/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/04/2016
Resolutions
dot icon22/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr. Daniel Wayne Gipple on 2015-04-10
dot icon25/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Robert Mark Denison as a director on 2014-05-19
dot icon01/09/2014
Termination of appointment of Nicholas David Bickerton Crowder as a director on 2014-05-19
dot icon14/05/2014
Termination of appointment of Daniel Girdler as a director
dot icon24/01/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon09/01/2014
Statement of capital following an allotment of shares on 2013-11-12
dot icon08/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Certificate of change of name
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon02/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon20/08/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-03-10
dot icon07/02/2013
Sub-division of shares on 2012-11-02
dot icon07/02/2013
Resolutions
dot icon29/01/2013
Appointment of Christopher Bristow as a director
dot icon13/11/2012
Appointment of Robert Mark Denison as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon09/08/2012
Director's details changed for Stephen Vincent Magee on 2012-08-01
dot icon07/08/2012
Sub-division of shares on 2012-05-14
dot icon07/08/2012
Resolutions
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon26/05/2011
Appointment of Daniel Martin Girdler as a director
dot icon17/01/2011
Appointment of Nicholas David Bickerton Crowder as a director
dot icon08/11/2010
Termination of appointment of Simon Armes as a director
dot icon05/11/2010
Appointment of Daniel Wayne Gipple as a director
dot icon05/11/2010
Appointment of Stephen Vincent Magee as a director
dot icon25/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+2,745.85 % *

* during past year

Cash in Bank

£100,743.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.21M
-
0.00
141.69K
-
2022
9
2.58M
-
0.00
3.54K
-
2023
12
1.26M
-
0.00
100.74K
-
2023
12
1.26M
-
0.00
100.74K
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

1.26M £Descended-50.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.74K £Ascended2.75K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girdler, Daniel Martin
Director
25/08/2010 - 17/04/2014
-
Mccarthy, Hannah Louise
Director
01/11/2018 - 14/07/2022
-
Gipple, Daniel Wayne
Secretary
24/06/2020 - 01/12/2023
-
Armes, Simon Philip Harcourt
Director
25/08/2010 - 25/08/2010
183
Magee, Stephen Vincent
Director
25/08/2010 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BETTERPOINTS LIMITED

BETTERPOINTS LIMITED is an(a) Active company incorporated on 25/08/2010 with the registered office located at 3 The Mount, Trumpsgreen Road, Virginia Water GU25 4EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERPOINTS LIMITED?

toggle

BETTERPOINTS LIMITED is currently Active. It was registered on 25/08/2010 .

Where is BETTERPOINTS LIMITED located?

toggle

BETTERPOINTS LIMITED is registered at 3 The Mount, Trumpsgreen Road, Virginia Water GU25 4EJ.

What does BETTERPOINTS LIMITED do?

toggle

BETTERPOINTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BETTERPOINTS LIMITED have?

toggle

BETTERPOINTS LIMITED had 12 employees in 2023.

What is the latest filing for BETTERPOINTS LIMITED?

toggle

The latest filing was on 23/05/2025: Confirmation statement made on 2025-05-11 with updates.