Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Point-Of-Rental Software Limited
Point-Of-Rental Software Limited is an active company incorporated on 27 June 2016 with the registered office located in Reading, Berkshire. Point-Of-Rental Software Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
10253119
Private limited company
Age
9 years
Incorporated
27 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(2 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about Point-Of-Rental Software Limited
Contact
Address
The Imperium 2nd Floor
Imperial Way
Reading
Berkshire
RG2 0TD
United Kingdom
Address changed on
22 Feb 2023
(2 years 6 months ago)
Previous address was
Unit 1 Ground Floor Pennant House Napier Court, Napier Road Reading Berkshire RG1 8BW England
Companies in RG2 0TD
Telephone
01189569577
Email
Available in Endole App
Website
Higherconcept.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Terry Harris
Director • Marketing Director • American • Lives in United States • Born in Feb 1969
Mr Mark John Goodrum
Director • British • Lives in England • Born in Jul 1964
Wayne Harris
Director • Executive • American • Lives in United States • Born in Dec 1968
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Higher Concept Software Limited
Terry Harris, Wayne Harris, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.18M
Increased by £168.12K (+4%)
Total Liabilities
-£4.18M
Increased by £168.12K (+4%)
Net Assets
£10
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Small Accounts Submitted
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Terry Harris Details Changed
1 Year 2 Months Ago on 26 Jun 2024
Wayne Harris Details Changed
1 Year 2 Months Ago on 26 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 29 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 12 Mar 2024
Small Accounts Submitted
1 Year 6 Months Ago on 6 Mar 2024
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Get Alerts
Get Credit Report
Discover Point-Of-Rental Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 June 2025 with updates
Submitted on 8 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 11 Dec 2024
Director's details changed for Terry Harris on 26 June 2024
Submitted on 1 Jul 2024
Director's details changed for Wayne Harris on 26 June 2024
Submitted on 1 Jul 2024
Confirmation statement made on 26 June 2024 with updates
Submitted on 1 Jul 2024
Resolutions
Submitted on 13 Apr 2024
Memorandum and Articles of Association
Submitted on 13 Apr 2024
Registration of charge 102531190001, created on 29 March 2024
Submitted on 2 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs