THE ONE POINT - History of Changes


DateDescription
2025-10-07 delete sales_emails sa..@theonepoint.co.uk
2025-10-07 delete about_pages_linkeddomain calendly.com
2025-10-07 delete about_pages_linkeddomain google.com
2025-10-07 delete about_pages_linkeddomain gpcall.co.uk
2025-10-07 delete about_pages_linkeddomain n3i.co.uk
2025-10-07 delete about_pages_linkeddomain think360.net
2025-10-07 delete about_pages_linkeddomain weareloop.co.uk
2025-10-07 delete career_pages_linkeddomain calendly.com
2025-10-07 delete career_pages_linkeddomain google.com
2025-10-07 delete career_pages_linkeddomain gpcall.co.uk
2025-10-07 delete contact_pages_linkeddomain calendly.com
2025-10-07 delete contact_pages_linkeddomain google.com
2025-10-07 delete contact_pages_linkeddomain gpcall.co.uk
2025-10-07 delete email sa..@theonepoint.co.uk
2025-10-07 delete index_pages_linkeddomain calendly.com
2025-10-07 delete index_pages_linkeddomain google.com
2025-10-07 delete index_pages_linkeddomain gpcall.co.uk
2025-10-07 delete index_pages_linkeddomain hubspot.com
2025-10-07 delete management_pages_linkeddomain calendly.com
2025-10-07 delete management_pages_linkeddomain google.com
2025-10-07 delete management_pages_linkeddomain gpcall.co.uk
2025-10-07 delete terms_pages_linkeddomain calendly.com
2025-10-07 delete terms_pages_linkeddomain google.com
2025-10-07 delete terms_pages_linkeddomain gpcall.co.uk
2025-10-07 insert career_pages_linkeddomain indeed.com
2025-10-07 insert person Abbie Maultby-Glen
2025-10-07 insert person Andy Pearce
2025-10-07 insert person Jacob Hodgson
2025-10-07 insert person Katrina Day
2025-10-07 insert person Lucie Thorpe
2025-10-07 insert person Oliver Cook
2025-10-07 insert person Rob Pinder
2025-10-07 update person_description Lewis Cook => Lewis Cook
2025-10-07 update person_description Nathan Greenfield => Nathan Greenfield
2025-10-07 update person_title David Brodie: Chief Technology Officer => Chief Technical Officer
2025-10-07 update person_title David Thompson: Customer Services Lead => HR Lead
2025-10-07 update person_title Nicola Willingham: CFO => Chief Finance Officer
2025-10-07 update person_title Tessa Wray: Head of the One Point Foundation; Chairman of the One Point Foundation => Chairman of the One Point Foundation
2025-06-04 insert coo Lewis Cook
2025-06-04 insert cto David Brodie
2025-06-04 update person_title David Brodie: Head of Technical Services => Chief Technology Officer
2025-06-04 update person_title Lewis Cook: IT Operations Lead => Chief Operations Officer
2025-05-04 delete address Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN
2025-03-01 insert index_pages_linkeddomain hubspot.com
2025-01-31 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/24, WITH UPDATES
2024-10-26 insert address Ring Rd Middleton, Lower Wortley, Leeds, LS12 6AB
2024-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/24, NO UPDATES
2024-06-24 insert person Tessa Wray
2024-06-24 update website_status FlippedRobots => OK
2024-05-31 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-25 delete about_pages_linkeddomain spectrum.tech
2024-03-25 delete address The View, Bridgehead Business Park, Hessle, HU13 0GD
2024-03-25 insert about_pages_linkeddomain gpcall.co.uk
2024-03-25 insert address The View, Bridgehead Business Park, Hull, Hessle, HU13 0GD
2024-03-25 insert career_pages_linkeddomain gpcall.co.uk
2024-03-25 insert casestudy_pages_linkeddomain gpcall.co.uk
2024-03-25 insert contact_pages_linkeddomain gpcall.co.uk
2024-03-25 insert index_pages_linkeddomain gpcall.co.uk
2024-03-25 insert terms_pages_linkeddomain gpcall.co.uk
2024-03-25 update primary_contact The View, Bridgehead Business Park, Hessle, HU13 0GD => The View, Bridgehead Business Park, Hull, Hessle, HU13 0GD
2024-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-07-07 update num_mort_charges 1 => 4
2023-07-07 update num_mort_outstanding 1 => 4
2023-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ONE POINT (HOLDINGS) LIMITED
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440002
2023-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440003
2023-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440004
2023-05-24 update statutory_documents CESSATION OF MARTIN JOHN LAUER AS A PSC
2023-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054506440001
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 update robots_txt_status theonepoint.co.uk: 404 => 200
2023-03-28 update robots_txt_status www.theonepoint.co.uk: 404 => 200
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-02-10 update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 62061
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-24 insert registration_number 05450644
2023-01-24 insert vat 859 4480 78
2022-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-15 update statutory_documents ADOPT ARTICLES 27/07/2022
2022-06-16 update robots_txt_status theonepoint.co.uk: 200 => 404
2022-03-16 delete managingdirector Martin Lauer
2022-03-16 delete vpsales Nathan Greenfield
2022-03-16 insert ceo Martin Lauer
2022-03-16 insert cso Nathan Greenfield
2022-03-16 update person_title Martin Lauer: Founder; Managing Director => CEO; Founder
2022-03-16 update person_title Nathan Greenfield: Sales Director => CSO
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-12-02 delete ceo Martin Lauer
2021-12-02 delete cfo Nicola Willingham
2021-12-02 delete coo Dave Newton
2021-12-02 delete cso Nathan Greenfield
2021-12-02 insert managingdirector Martin Lauer
2021-12-02 insert otherexecutives Nicola Willingham
2021-12-02 insert vpsales Nathan Greenfield
2021-12-02 update person_title Dave Newton: Chief Operating Officer; in 2019 As Head of Public Sector; COO at the One Point & N3i => in 2019 As Head of Public Sector; COO at N3i
2021-12-02 update person_title Martin Lauer: CEO; Founder => Founder; Managing Director
2021-12-02 update person_title Nathan Greenfield: CSO => Sales Director
2021-12-02 update person_title Nicola Willingham: CFO => Finance & Operations Director
2021-12-02 update robots_txt_status theonepoint.co.uk: 404 => 200
2021-09-04 delete cto Martin Charlesworth
2021-09-04 delete otherexecutives Nicola Willingham
2021-09-04 delete vpsales Nathan Greenfield
2021-09-04 insert cfo Nicola Willingham
2021-09-04 insert coo Dave Newton
2021-09-04 insert cso Nathan Greenfield
2021-09-04 delete person Martin Charlesworth
2021-09-04 update person_title Dave Newton: Head of Public Sector & COO at N3i; in 2019 As Head of Public Sector => Chief Operating Officer; in 2019 As Head of Public Sector; COO at the One Point & N3i
2021-09-04 update person_title Nathan Greenfield: Sales Director => CSO
2021-09-04 update person_title Nicola Willingham: Finance & Operations Director => CFO
2021-05-30 delete managingdirector Martin Lauer
2021-05-30 insert ceo Martin Lauer
2021-05-30 update person_title Martin Lauer: Founder; Managing Director => CEO; Founder
2021-02-18 insert sales_emails sa..@theonepoint.co.uk
2021-02-18 delete address 10 Queens Court Queensway North Gateshead NE11 0BU
2021-02-18 delete address Wharncliffe Business Park Longfields Rd Barnsley S71 3GN
2021-02-18 delete person David Carr
2021-02-18 delete phone 01916 914722
2021-02-18 insert address 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
2021-02-18 insert address Hub 26 Hunsworth Lane Cleckheaton BD19 4LN
2021-02-18 insert address The View Bridgehead Business Park Hessle HU13 0GD
2021-02-18 insert email sa..@theonepoint.co.uk
2021-02-18 update robots_txt_status theonepoint.co.uk: 200 => 404
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-10-01 update person_description Ruby Keable => Ruby Keable
2020-10-01 update person_title Ashley Dent: ICT Team Leader => Engineering Manager and Networks Lead
2020-07-24 update person_description Ruby Keable => Ruby Keable
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-24 delete phone 01226 395 362
2020-04-23 delete address The View Bridgehead Business Park Hull HU13 0GD
2020-03-24 delete address Wharncliffe Business Park Longfields Court Longfields Rd Barnsley S71 3GN
2020-03-24 delete phone 01133 899 722
2020-03-24 insert phone 01916 914 722
2020-02-22 delete person Jack Batty
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-12-21 insert cto Martin Charlesworth
2019-12-21 insert address 10 Queens Court Queensway North Gateshead NE11 0BU
2019-12-21 insert person Beth Sowersby
2019-12-21 insert person Chris Roberts
2019-12-21 insert person David Newton
2019-12-21 insert person Emma Hickling
2019-12-21 insert person Jack Batty
2019-12-21 insert person Jake Khan
2019-12-21 insert person Kerry Owston
2019-12-21 insert person Martin Charlesworth
2019-12-21 insert person Ruby Keable
2019-12-21 insert person Sam Drinkall
2019-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 06/02/2019
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-01-31 delete person Chris Roberts
2019-01-31 insert person Ashley Dent
2019-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-11-08 delete address York Road Leeds LS15 4TA
2018-11-08 insert address Wharncliffe Business Park Longfields Rd Barnsley S71 3GN
2018-11-08 insert address Wharncliffe Business Park Longfields Court Longfields Rd Barnsley S71 3GN
2018-11-08 insert phone 01226 395362
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-16 delete index_pages_linkeddomain theonenetwork.co.uk
2017-12-16 delete phone 01133 979 567
2017-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-04-25 update statutory_documents FIRST GAZETTE
2017-01-08 delete address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA
2017-01-08 insert address THE VIEW BRIDGEHEAD BUSINESS PARK HESSLE HULL EAST YORKSHIRE UNITED KINGDOM HU13 0GD
2017-01-08 update registered_address
2016-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-21 update statutory_documents 06/02/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARSONS & CO CHARTERED ACCOUNTANTS
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-11 update statutory_documents 06/02/15 FULL LIST
2014-04-07 update account_ref_month 6 => 4
2014-04-07 update accounts_next_due_date 2015-03-31 => 2015-01-31
2014-03-13 update statutory_documents CURRSHO FROM 30/06/2014 TO 30/04/2014
2014-03-13 update statutory_documents ADOPT ARTICLES 06/03/2014
2014-03-13 update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 30099.00
2014-03-13 update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 60198.00
2014-03-08 delete address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE UNITED KINGDOM HU2 0PA
2014-03-08 insert address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PA
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-03-12 => 2014-02-06
2014-03-08 update returns_next_due_date 2014-04-09 => 2015-03-06
2014-02-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-06 update statutory_documents 06/02/14 FULL LIST
2013-06-25 delete address 189-197 WINCOLMLEE KINGSTON UPON HULL HU2 OPA
2013-06-25 insert address THE ONE POINT BUILDINGS 189-197 WINCOLMLEE HULL EAST YORKSHIRE UNITED KINGDOM HU2 0PA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-04-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 05/04/2013
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 189-197 WINCOLMLEE KINGSTON UPON HULL HU2 OPA
2013-03-13 update statutory_documents 12/03/13 FULL LIST
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 12/03/12 FULL LIST
2012-03-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 20/03/2012
2011-08-12 update statutory_documents 05/08/11 FULL LIST
2011-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PARSONS & CO CHARTERED ACCOUNTANTS / 07/08/2011
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents COMPANY NAME CHANGED THE MOBILE POINT LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-08-10 update statutory_documents 15/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LAUER / 15/07/2010
2010-07-20 update statutory_documents CHANGE OF NAME 01/06/2010
2010-07-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02 update statutory_documents CHANGE OF NAME 20/05/2010
2010-02-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TWD SERVICES LIMITED
2009-06-19 update statutory_documents SECRETARY APPOINTED TWD SERVICES LIMITED
2009-06-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAMERON FERRIBY & CO CHARTERED ACCOUNTANTS
2009-05-18 update statutory_documents SECRETARY APPOINTED PARSONS & CO CHARTERED ACCOUNTANTS
2009-05-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-18 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM SUITE 1 HULL BUSINESS CENTRE GUILDHALL ROAD HULL HU1 1HJ
2008-05-29 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-04 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-06-19 update statutory_documents NEW SECRETARY APPOINTED
2007-06-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-08 update statutory_documents COMPANY NAME CHANGED TALK HAPPY LTD CERTIFICATE ISSUED ON 08/02/07
2006-06-14 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-18 update statutory_documents NEW SECRETARY APPOINTED
2005-08-18 update statutory_documents SECRETARY RESIGNED
2005-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION