ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

72point Group Ltd

72point Group Ltd is a dormant company incorporated on 11 October 2022 with the registered office located in London, Greater London. 72point Group Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14410298
Private limited company
Age
3 years
Incorporated 11 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (3 months ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
21 Farringdon Road
London
EC1M 3HA
England
Address changed on 16 Oct 2024 (1 year 2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1975
Director • Accountant • British • Lives in England • Born in May 1967
Director • Photographer • British • Lives in England • Born in Feb 1962
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SWNS Media Group Limited
Paul Mark Walters, Christopher Duncan White, and 1 more are mutual people.
Active
Creatorville Limited
Paul Mark Walters, Christopher Duncan White, and 1 more are mutual people.
Active
Pinpep Media Limited
Christopher Duncan White and Martin Andrew Winter are mutual people.
Active
Every Media Group Ltd
Paul Mark Walters and Christopher Duncan White are mutual people.
Active
The Underfall Yard Trust
Christopher Duncan White is a mutual person.
Active
Play PR Limited
Christopher Duncan White is a mutual person.
Active
72point Ltd
Christopher Duncan White is a mutual person.
Active
South West News Service Limited
Christopher Duncan White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Christopher Lee Pharo Resigned
1 Month Ago on 12 Nov 2025
Dormant Accounts Submitted
2 Months Ago on 28 Oct 2025
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Registers Moved To Registered Address
1 Year 2 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 23 Jul 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 12 Jul 2024
Mr Martin Andrew Winter Appointed
1 Year 6 Months Ago on 1 Jul 2024
Mr Andrew White Young Appointed
1 Year 6 Months Ago on 1 Jul 2024
Get Credit Report
Discover 72point Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Lee Pharo as a director on 12 November 2025
Submitted on 25 Nov 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 28 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 17 Oct 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 16 Oct 2024
Registered office address changed from 21 Farringdon Road London EC1M 3HA England to 21 Farringdon Road London EC1M 3HA on 16 October 2024
Submitted on 16 Oct 2024
Register(s) moved to registered office address 21 Farringdon Road London EC1M 3HA
Submitted on 16 Oct 2024
Certificate of change of name
Submitted on 25 Jul 2024
Registered office address changed from Media Centre Unit a, Abbey Wood Business Park Emma Chris Way Filton Bristol BS34 7JU United Kingdom to 21 Farringdon Road London EC1M 3HA on 23 July 2024
Submitted on 23 Jul 2024
Appointment of Mr Martin Andrew Winter as a director on 1 July 2024
Submitted on 22 Jul 2024
Appointment of Mr Andrew White Young as a director on 1 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year