POLYMARK INTERNATIONAL LIMITED

POLYMARK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLYMARK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00483140
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for POLYMARK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for POLYMARK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for POLYMARK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Change of details for Polymark Holdings Limited as a person with significant control on Aug 13, 2024

    2 pagesPSC05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2022

    9 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2021

    10 pagesAA

    Termination of appointment of James Alan Clementson as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Audited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017

    1 pagesAA01

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Who are the officers of POLYMARK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Ian
    12 Grand Place
    Boulogne
    FOREIGN Billancourt
    92100
    France
    Director
    12 Grand Place
    Boulogne
    FOREIGN Billancourt
    92100
    France
    FranceBritish29232750011
    CLEMENTSON, James Alan
    102 Connolly Drive
    Rothwell
    NN14 6TN Kettering
    Northamptonshire
    Secretary
    102 Connolly Drive
    Rothwell
    NN14 6TN Kettering
    Northamptonshire
    English83473710001
    EVANS, Diana
    6 Marten Gate
    OX16 9YB Banbury
    Oxfordshire
    Secretary
    6 Marten Gate
    OX16 9YB Banbury
    Oxfordshire
    British70065260001
    HOGG, Stephen Thomas
    28 Rosefield Close
    West Street Lane
    SM5 2PE Carshalton
    Surrey
    Secretary
    28 Rosefield Close
    West Street Lane
    SM5 2PE Carshalton
    Surrey
    British53590400002
    HOLT, Michael Clement Alwin
    Whitebeams
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Secretary
    Whitebeams
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    British58167200001
    JAMES, Guy Michael
    45 Hornsey Lane Gardens
    N6 5NY London
    Secretary
    45 Hornsey Lane Gardens
    N6 5NY London
    British55654870001
    PALMER, Linda
    15 Denbigh Close
    OX16 0BQ Banbury
    Oxfordshire
    Secretary
    15 Denbigh Close
    OX16 0BQ Banbury
    Oxfordshire
    British64526820001
    PALMER, Linda
    15 Denbigh Close
    OX16 0BQ Banbury
    Oxfordshire
    Secretary
    15 Denbigh Close
    OX16 0BQ Banbury
    Oxfordshire
    British64526820001
    PHILLIPSON, Christopher John Nicholas
    Langwith
    Draycote
    CV23 9RB Rugby
    Warwickshire
    Secretary
    Langwith
    Draycote
    CV23 9RB Rugby
    Warwickshire
    British37598900001
    SMITH, Andrew John
    20 Thornton Road
    Wimbledon Village
    SW19 4NG London
    Secretary
    20 Thornton Road
    Wimbledon Village
    SW19 4NG London
    British65907810001
    WEATHERITT, Philip John
    19 Aston Way
    KT18 5LZ Epsom
    Surrey
    Secretary
    19 Aston Way
    KT18 5LZ Epsom
    Surrey
    British6118530001
    BEJA, Albert
    54 Boulevard Flandrin
    Paris
    75116
    France
    Director
    54 Boulevard Flandrin
    Paris
    75116
    France
    Portuguese47157730001
    BONNEY, Robert Graham
    2 Lodge Farm Cottages
    OX3 9SR Beckley
    Oxfordshire
    Director
    2 Lodge Farm Cottages
    OX3 9SR Beckley
    Oxfordshire
    United KingdomBritish83990430001
    CLEMENTSON, James Alan
    Connolly Drive
    Rothwell
    NN14 6TN Kettering
    102
    Northamptonshire
    England
    Director
    Connolly Drive
    Rothwell
    NN14 6TN Kettering
    102
    Northamptonshire
    England
    EnglandEnglish83473710001
    HAYNES, John Christopher Charles
    4 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    4 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    British35574080001
    HOEY, David William
    10 Grove Road
    LU7 8SF Leighton Buzzard
    Bedfordshire
    Director
    10 Grove Road
    LU7 8SF Leighton Buzzard
    Bedfordshire
    British47186660001
    HOLT, Michael Clement Alwin
    Whitebeams
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Whitebeams
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    British58167200001
    MILLS, Michael William
    Swanlands
    Hill Top Lane
    OX9 4BH Chinnor
    Oxfordshire
    Director
    Swanlands
    Hill Top Lane
    OX9 4BH Chinnor
    Oxfordshire
    British5110930001
    PHILLIPSON, Christopher John Nicholas
    Langwith
    Draycote
    CV23 9RB Rugby
    Warwickshire
    Director
    Langwith
    Draycote
    CV23 9RB Rugby
    Warwickshire
    EnglandBritish37598900001
    RICE, Ladislas Oscar
    19 Redington Road
    Hampstead
    NW3 7QX London
    Director
    19 Redington Road
    Hampstead
    NW3 7QX London
    British3667400001
    SILVAGGIO, Clement
    76 Avenue Du Chateau
    Vernevil Sur Seine
    78480
    France
    Director
    76 Avenue Du Chateau
    Vernevil Sur Seine
    78480
    France
    French64717420001
    SIMONIS, Peter
    79 Park Street
    W1Y 3HP London
    Director
    79 Park Street
    W1Y 3HP London
    British13339350002
    WEAVER, Leonard John
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    Director
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    British10973160001

    Who are the persons with significant control of POLYMARK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Polymark Holdings Limited
    Alvis Way
    Royal Oak Industrial Estate
    NN11 8PG Daventry
    Unit 24
    England
    May 27, 2016
    Alvis Way
    Royal Oak Industrial Estate
    NN11 8PG Daventry
    Unit 24
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08804662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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