POLLSTRONG LIMITED

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

    Company NamePOLLSTRONG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02455367
    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 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 AddressNo

    What were the previous names of POLLSTRONG LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIX CONTINENTS LIMITEDNov 07, 2000Nov 07, 2000
    BASS FINANCE NUMBER ONE LIMITED Mar 13, 1990Mar 13, 1990
    BEATFLEX LIMITEDDec 27, 1989Dec 27, 1989

    What are the latest accounts for POLLSTRONG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POLLSTRONG LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for POLLSTRONG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025

    1 pagesCH03

    Secretary's details changed for Miss Catherine Elizabeth Lindsay on Jun 03, 2025

    1 pagesCH03

    Termination of appointment of Melinda Marie Renshaw as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Miss Rebecca Jane Law as a director on Apr 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023

    1 pagesTM02

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023

    2 pagesAP03

    Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023

    1 pagesTM01

    Change of details for Six Continents Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021

    2 pagesCH01

    Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Dec 13, 2021

    1 pagesTM02

    Appointment of Miss Lydia Alex Plummer as a secretary on Dec 13, 2021

    2 pagesAP03

    Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary

    6 pagesRP04AP03

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of POLLSTRONG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATES, Catherine Elizabeth
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    309032970002
    COCKCROFT, Michael Jon
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritishSvp, Cfo Emeaa & Group Head Of Finance Operations306218360001
    LAW, Rebecca Jane
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandBritishCompany Director297298620001
    ASHDOWN, Hannah
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    9 Gate Cottages
    Old Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    British98712570001
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    British134695080001
    HANDS-PATEL, Hanisha
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    200385890001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    LAM, Esther
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    160879800001
    LITTLEBURY-CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United Kingdom
    211331460001
    NORMAN, Christine
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    180697070001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    195412390001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    152583030001
    PLUMMER, Lydia Alex
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    290528560001
    WATERS, Paul Christopher
    23 Derby Road
    Cheam
    SM1 2BL Sutton
    Surrey
    Secretary
    23 Derby Road
    Cheam
    SM1 2BL Sutton
    Surrey
    British32282110001
    WILLIAMS, Ernest Grahame
    136 Wolseley Road
    WS15 2ET Rugeley
    Staffordshire
    Secretary
    136 Wolseley Road
    WS15 2ET Rugeley
    Staffordshire
    British5216450001
    BRIDGE, Michael John Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    BritishDeputy Secretary36370370001
    BRIDGE, Michaeljohn Noel
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    17 Airedale Avenue
    Chiswick
    W4 2NW London
    BritishDeputy Secretary83322650001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    BritishChartered Secretary96139050001
    CUNNINGHAM, Julie Elizabeth
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomAmericanHuman Resources162376690002
    FRIEND, Lynne
    Windborne House
    Ashbourne Road Turnditch
    DE56 2LH Derby
    Derbyshire
    Director
    Windborne House
    Ashbourne Road Turnditch
    DE56 2LH Derby
    Derbyshire
    BritishAccountant59349000001
    GAYTAN, Lori Ann Haley
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    UsaAmericanCompany Director114401920002
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmericanFinancial Controller210795090001
    GONZALEZ, Rafael
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandVenezuelanCompensation & Benefits Director Europe177977460001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director163139310001
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director75569660004
    MILLER, Chasity
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United StatesAmericanDirector184127670001
    MUIR, Iain Alasdair Menzies
    The Warren 8 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    Director
    The Warren 8 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    BritishDirector Of Tax17867300001
    NOEL, Jean-Pierre
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishDirector171309680001
    PADILLA, Renata Elizabeth
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishChartered Accountant166405270001
    RENSHAW, Melinda Marie
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Director
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    EnglandAmericanDirector267794820003
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishCompany Director147336720001
    STERN, Anthony Edward
    14 The Park
    NW11 7SU London
    Director
    14 The Park
    NW11 7SU London
    United KingdomBritishDirector5216440001
    STOCKS, Nigel Peter
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishCompany Director147336730001

    Who are the persons with significant control of POLLSTRONG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    England
    Apr 06, 2016
    Arthur Road
    SL4 1RS Windsor
    1 Windsor Dials
    England
    No
    Legal FormLimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number913450
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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