Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUTUALPOINTS LIMITED
Company Information for

MUTUALPOINTS LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
03920452
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mutualpoints Ltd
MUTUALPOINTS LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mutualpoints Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MUTUALPOINTS LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4Y
 
Previous Names
MYPOINTS EUROPE LIMITED17/09/2003
HACKREMCO (NO.1607) LIMITED18/02/2000
Filing Information
Company Number 03920452
Company ID Number 03920452
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 17:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUTUALPOINTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUTUALPOINTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2015-04-28
MICHAEL THOMAS DANSON
Director 2009-08-27
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2009-08-27 2017-10-23
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01 2015-04-28
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2009-08-27 2010-03-29
KENNETH KURANKYI APPIAH
Director 2009-08-27 2010-03-29
CRAIG STEPHEN DIXON
Company Secretary 2007-07-17 2009-08-27
CRAIG STEPHEN DIXON
Director 2007-07-17 2009-08-27
MARK DARREN SMITH
Director 2004-11-29 2009-08-27
PETER NIGEL COVENEY
Company Secretary 2003-09-12 2007-07-17
PETER NIGEL COVENEY
Director 2003-09-12 2007-07-17
BENJAMIN JAMES DAVID HEATON
Director 2003-09-12 2006-06-30
MARIANNE WILSON
Company Secretary 2003-08-20 2003-09-12
SARAH VAN DUSEN CARPENTER
Director 2002-09-23 2003-09-12
CHRISTOPHER JAMES HODGKINS
Director 2002-04-01 2003-09-12
DAVID EDWARD HOURICAN
Company Secretary 2003-04-02 2003-08-20
KNOX LUNDGREN
Director 2002-05-03 2003-08-19
MARTIN PHILIP TREES
Director 2000-10-26 2003-07-07
GRAEME DUDLEY BERNARD CALITZ
Company Secretary 2002-04-11 2003-04-02
DAVID GORDON BURY
Director 2000-05-12 2002-09-23
JAY ALAN BAUM
Director 2001-12-19 2002-05-03
PAUL GRAEME COOPER
Company Secretary 2000-05-12 2002-04-11
GEOFFREY MICHAEL OSSIAS
Director 2001-05-29 2001-12-19
NOAH JOSEPH DOYLE
Director 2000-10-26 2001-05-29
DAVID MORRIS
Director 2000-05-12 2000-10-26
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-02-07 2000-05-12
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-02-07 2000-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-07DS01Application to strike the company off the register
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039204520006
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039204520007
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-05AR0103/01/16 ANNUAL RETURN FULL LIST
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039204520007
2015-07-14RES13Resolutions passed:
  • Facilities agreement, debenture agreement 01/07/2014
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-07-14RES01ADOPT ARTICLES 01/07/2014
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM02Termination of appointment of Stephen John Bradley on 2015-04-28
2015-04-28AP03Appointment of Mr Graham Charles Lilley as company secretary on 2015-04-28
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4000
2015-01-05AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039204520006
2014-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Michael Thomas Danson on 2013-01-01
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0104/01/13 FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 04/01/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2012-02-27AR0104/01/12 FULL LIST
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-01AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2011-01-10AR0104/01/11 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2010-04-15AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2010-01-29AR0104/01/10 FULL LIST
2010-01-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-16AA01CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR CRAIG DIXON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY CRAIG DIXON
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0BS
2009-09-16288aDIRECTOR APPOINTED SIMON JOHN PYPER
2009-09-16288aDIRECTOR AND SECRETARY APPOINTED KENNETH KURANKYI APPIAH
2009-09-16288aDIRECTOR APPOINTED MICHAEL THOMAS DANSON
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 2ND FLOOR 69-73 THEOBALDS ROAD LONDON WC1X 8TA
2009-05-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-12363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-22AUDAUDITOR'S RESIGNATION
2007-11-09AUDAUDITOR'S RESIGNATION
2007-08-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-17288bDIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 2ND FLOOR 39 HATTON GARDEN LONDON EC1N 8EH
2005-01-11363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-08-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-02MISCSECTION 394
2004-01-13363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 12/09/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MUTUALPOINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUTUALPOINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES ("AGENT")
DEBENTURE DEED 2011-09-27 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-14 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2005-12-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-01-16 Satisfied KNOWLEDGE-POWER LIMITED
Intangible Assets
Patents
We have not found any records of MUTUALPOINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUTUALPOINTS LIMITED
Trademarks
We have not found any records of MUTUALPOINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUTUALPOINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MUTUALPOINTS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MUTUALPOINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUTUALPOINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUTUALPOINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.