POLLSTRONG LIMITED
Overview
Company Name | POLLSTRONG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02455367 |
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 POLLSTRONG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POLLSTRONG LIMITED located?
Registered Office Address | 1 Windsor Dials Arthur Road SL4 1RS Windsor Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POLLSTRONG LIMITED?
Company Name | From | Until |
---|---|---|
SIX CONTINENTS LIMITED | Nov 07, 2000 | Nov 07, 2000 |
BASS FINANCE NUMBER ONE LIMITED | Mar 13, 1990 | Mar 13, 1990 |
BEATFLEX LIMITED | Dec 27, 1989 | Dec 27, 1989 |
What are the latest accounts for POLLSTRONG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLLSTRONG LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2026 |
---|---|
Next Confirmation Statement Due | Jul 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2025 |
Overdue | No |
What are the latest filings for POLLSTRONG LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025 | 1 pages | CH03 | ||
Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025 | 1 pages | CH03 | ||
Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023 | 1 pages | TM02 | ||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023 | 2 pages | AP03 | ||
Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||
Appointment of Miss Lydia Alex Plummer as a secretary on Dec 13, 2021 | 2 pages | AP03 | ||
Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary | 6 pages | RP04AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of POLLSTRONG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATES, Catherine Elizabeth | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 309032970002 | |||||||
COCKCROFT, Michael Jon | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Svp, Cfo Emeaa & Group Head Of Finance Operations | 306218360001 | ||||
LAW, Rebecca Jane | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | British | Company Director | 297298620001 | ||||
ASHDOWN, Hannah | Secretary | 9 Gate Cottages Old Common Road WD3 5LW Chorleywood Hertfordshire | British | 98712570001 | ||||||
BARRY, Chloe | Secretary | 35 Victor Road SL4 3JS Windsor Berkshire | British | 92460210002 | ||||||
COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||
CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | British | 134695080001 | ||||||
HANDS-PATEL, Hanisha | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 200385890001 | |||||||
HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
LAM, Esther | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 160879800001 | |||||||
LITTLEBURY-CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire United Kingdom | 211331460001 | |||||||
NORMAN, Christine | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 180697070001 | |||||||
PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 195412390001 | |||||||
PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 152583030001 | |||||||
PLUMMER, Lydia Alex | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 290528560001 | |||||||
WATERS, Paul Christopher | Secretary | 23 Derby Road Cheam SM1 2BL Sutton Surrey | British | 32282110001 | ||||||
WILLIAMS, Ernest Grahame | Secretary | 136 Wolseley Road WS15 2ET Rugeley Staffordshire | British | 5216450001 | ||||||
BRIDGE, Michael John Noel | Director | 17 Airedale Avenue Chiswick W4 2NW London | British | Deputy Secretary | 36370370001 | |||||
BRIDGE, Michaeljohn Noel | Director | 17 Airedale Avenue Chiswick W4 2NW London | British | Deputy Secretary | 83322650001 | |||||
COX, Melanie Rachel | Director | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | Chartered Secretary | 96139050001 | |||||
CUNNINGHAM, Julie Elizabeth | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | American | Human Resources | 162376690002 | ||||
FRIEND, Lynne | Director | Windborne House Ashbourne Road Turnditch DE56 2LH Derby Derbyshire | British | Accountant | 59349000001 | |||||
GAYTAN, Lori Ann Haley | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | Usa | American | Company Director | 114401920002 | ||||
GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | American | Financial Controller | 210795090001 | ||||
GONZALEZ, Rafael | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | Venezuelan | Compensation & Benefits Director Europe | 177977460001 | ||||
HENFREY, Nicolette | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | Company Director | 163139310001 | ||||
MCEWAN, Allan Scott | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | Company Director | 75569660004 | ||||
MILLER, Chasity | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United States | American | Director | 184127670001 | ||||
MUIR, Iain Alasdair Menzies | Director | The Warren 8 Pilgrims Place RH2 9LF Reigate Surrey | British | Director Of Tax | 17867300001 | |||||
NOEL, Jean-Pierre | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | Director | 171309680001 | ||||
PADILLA, Renata Elizabeth | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | Chartered Accountant | 166405270001 | ||||
RENSHAW, Melinda Marie | Director | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | England | American | Director | 267794820003 | ||||
SPRINGETT, Catherine Mary | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | Company Director | 147336720001 | ||||
STERN, Anthony Edward | Director | 14 The Park NW11 7SU London | United Kingdom | British | Director | 5216440001 | ||||
STOCKS, Nigel Peter | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | Company Director | 147336730001 |
Who are the persons with significant control of POLLSTRONG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Six Continents Limited | Apr 06, 2016 | Arthur Road SL4 1RS Windsor 1 Windsor Dials 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