POLYMARK INTERNATIONAL LIMITED
Overview
| Company Name | POLYMARK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00483140 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLYMARK INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POLYMARK INTERNATIONAL LIMITED located?
| Registered Office Address | Unit 24 Royal Oak Industrial Estate NN11 8PG Daventry Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLYMARK INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POLYMARK INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for POLYMARK INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Polymark Holdings Limited as a person with significant control on Aug 13, 2024 | 2 pages | PSC05 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2022 | 9 pages | AA | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 30, 2021 | 10 pages | AA | ||
Termination of appointment of James Alan Clementson as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Registered office address changed from Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG England to Unit 24 Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PG on Aug 13, 2020 | 1 pages | AD01 | ||
Registered office address changed from Unit 14 Sopwith Way Drayton Fields Daventry Northamptonshire NN11 5PB to Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG on Jul 20, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 25, 2018 with updates | 4 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of POLYMARK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Ian | Director | 12 Grand Place Boulogne FOREIGN Billancourt 92100 France | France | British | 29232750011 | |||||
| CLEMENTSON, James Alan | Secretary | 102 Connolly Drive Rothwell NN14 6TN Kettering Northamptonshire | English | 83473710001 | ||||||
| EVANS, Diana | Secretary | 6 Marten Gate OX16 9YB Banbury Oxfordshire | British | 70065260001 | ||||||
| HOGG, Stephen Thomas | Secretary | 28 Rosefield Close West Street Lane SM5 2PE Carshalton Surrey | British | 53590400002 | ||||||
| HOLT, Michael Clement Alwin | Secretary | Whitebeams Beech Avenue KT24 5PJ Effingham Surrey | British | 58167200001 | ||||||
| JAMES, Guy Michael | Secretary | 45 Hornsey Lane Gardens N6 5NY London | British | 55654870001 | ||||||
| PALMER, Linda | Secretary | 15 Denbigh Close OX16 0BQ Banbury Oxfordshire | British | 64526820001 | ||||||
| PALMER, Linda | Secretary | 15 Denbigh Close OX16 0BQ Banbury Oxfordshire | British | 64526820001 | ||||||
| PHILLIPSON, Christopher John Nicholas | Secretary | Langwith Draycote CV23 9RB Rugby Warwickshire | British | 37598900001 | ||||||
| SMITH, Andrew John | Secretary | 20 Thornton Road Wimbledon Village SW19 4NG London | British | 65907810001 | ||||||
| WEATHERITT, Philip John | Secretary | 19 Aston Way KT18 5LZ Epsom Surrey | British | 6118530001 | ||||||
| BEJA, Albert | Director | 54 Boulevard Flandrin Paris 75116 France | Portuguese | 47157730001 | ||||||
| BONNEY, Robert Graham | Director | 2 Lodge Farm Cottages OX3 9SR Beckley Oxfordshire | United Kingdom | British | 83990430001 | |||||
| CLEMENTSON, James Alan | Director | Connolly Drive Rothwell NN14 6TN Kettering 102 Northamptonshire England | England | English | 83473710001 | |||||
| HAYNES, John Christopher Charles | Director | 4 Walpole Avenue TW9 2DJ Richmond Surrey | British | 35574080001 | ||||||
| HOEY, David William | Director | 10 Grove Road LU7 8SF Leighton Buzzard Bedfordshire | British | 47186660001 | ||||||
| HOLT, Michael Clement Alwin | Director | Whitebeams Beech Avenue KT24 5PJ Effingham Surrey | British | 58167200001 | ||||||
| MILLS, Michael William | Director | Swanlands Hill Top Lane OX9 4BH Chinnor Oxfordshire | British | 5110930001 | ||||||
| PHILLIPSON, Christopher John Nicholas | Director | Langwith Draycote CV23 9RB Rugby Warwickshire | England | British | 37598900001 | |||||
| RICE, Ladislas Oscar | Director | 19 Redington Road Hampstead NW3 7QX London | British | 3667400001 | ||||||
| SILVAGGIO, Clement | Director | 76 Avenue Du Chateau Vernevil Sur Seine 78480 France | French | 64717420001 | ||||||
| SIMONIS, Peter | Director | 79 Park Street W1Y 3HP London | British | 13339350002 | ||||||
| WEAVER, Leonard John | Director | Crabapple Court Oxshott Road KT22 0DQ Leatherhead Surrey | British | 10973160001 |
Who are the persons with significant control of POLYMARK INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Polymark Holdings Limited | May 27, 2016 | Alvis Way Royal Oak Industrial Estate NN11 8PG Daventry Unit 24 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0