POLYGON DAMAGE CONTROL LIMITED

POLYGON DAMAGE CONTROL LIMITED

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

    Company NamePOLYGON DAMAGE CONTROL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04143834
    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 POLYGON DAMAGE CONTROL LIMITED?

    • Specialised cleaning services (81222) / Administrative and support service activities
    • Other building and industrial cleaning activities (81229) / Administrative and support service activities
    • Other cleaning services (81299) / Administrative and support service activities

    Where is POLYGON DAMAGE CONTROL LIMITED located?

    Registered Office Address
    7 Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of POLYGON DAMAGE CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISS DAMAGE CONTROL LIMITEDOct 04, 2002Oct 04, 2002
    ISS DAMAGE SERVICES UK LIMITEDNov 05, 2001Nov 05, 2001
    ELECTROMEC (SKIPTON) LIMITEDJan 18, 2001Jan 18, 2001

    What are the latest accounts for POLYGON DAMAGE CONTROL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for POLYGON DAMAGE CONTROL LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for POLYGON DAMAGE CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2025 with updates

    4 pagesCS01
    XDY3HFUP

    Appointment of Mr Kristian Lennard as a director on Jan 02, 2025

    2 pagesAP01
    XDY3D1Q8

    Termination of appointment of Stephen Graham Mitchell as a director on Aug 31, 2024

    1 pagesTM01
    XDY0Q0WX

    Termination of appointment of Peter Brumby as a director on Jan 02, 2025

    1 pagesTM01
    XDY0Q0HE

    Accounts for a small company made up to Jun 30, 2023

    29 pagesAA
    AD76EXZD

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01
    XCX8KCGH

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01
    XC7PW334

    Confirmation statement made on Jan 18, 2023 with updates

    4 pagesCS01
    XBYAOP7U

    Full accounts made up to Dec 31, 2021

    31 pagesAA
    ABDO2L22

    Appointment of Mr Peter Brumby as a director on Apr 29, 2022

    2 pagesAP01
    XB3G8TI0

    Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on May 06, 2022

    1 pagesAD01
    XB3G7KRN

    Termination of appointment of Joanne Roberts as a director on Apr 29, 2022

    1 pagesTM01
    XB3G7IBV

    Termination of appointment of Kenneth Ian Mackintosh as a director on Apr 29, 2022

    1 pagesTM01
    XB3G7IAZ

    Termination of appointment of Elizabeth Michelle Benison as a director on Apr 29, 2022

    1 pagesTM01
    XB3G7HY1

    Notification of R3 Polygon Uk Ltd. as a person with significant control on Apr 29, 2022

    2 pagesPSC02
    XB3G7HL3

    Cessation of Iss Uk Limited as a person with significant control on Apr 29, 2022

    1 pagesPSC07
    XB3G7FEZ

    Certificate of change of name

    Company name changed iss damage control LIMITED\certificate issued on 03/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2022

    RES15
    XB382MQO

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01
    XAW29NY2

    Satisfaction of charge 2 in full

    4 pagesMR04
    AAHV98DL

    Satisfaction of charge 1 in full

    5 pagesMR04
    AAHV98E1

    Appointment of Ms Joanne Roberts as a director on Oct 22, 2021

    2 pagesAP01
    XAFWR9E2

    Termination of appointment of Bruce Andrew Van Der Waag as a director on Oct 22, 2021

    1 pagesTM01
    XAFWR91C

    Full accounts made up to Dec 31, 2020

    32 pagesAA
    AADEQQPD

    Termination of appointment of Stephanie Louise Hamilton as a director on Jul 31, 2021

    1 pagesTM01
    XAA1JBJE

    Appointment of Ms Elizabeth Michelle Benison as a director on May 21, 2021

    2 pagesAP01
    XA5Y97S3

    Who are the officers of POLYGON DAMAGE CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNARD, Kristian
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    Director
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    United KingdomBritishDirector332431560001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Secretary
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    DanishCfo106962600002
    ARNEIL, Rodger James
    The Old Farmhouse
    College Farm Asthall
    OX29 9PX Leigh
    Oxfordshire
    Secretary
    The Old Farmhouse
    College Farm Asthall
    OX29 9PX Leigh
    Oxfordshire
    BritishCompany Director78792430001
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Secretary
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    BritishDirector92458830002
    DOHERTY, Sally Ann
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    Secretary
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    British73901730001
    DOHERTY, Shaun Brendan
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    Secretary
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    British73901720001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Secretary
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSEN, Henrik
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    Director
    14 Hale End
    Hook Heath
    GU22 0LH Woking
    Surrey
    United KingdomDanishCfo106962600002
    ARNEIL, Rodger James
    The Old Farmhouse
    College Farm Asthall
    OX29 9PX Leigh
    Oxfordshire
    Director
    The Old Farmhouse
    College Farm Asthall
    OX29 9PX Leigh
    Oxfordshire
    BritishCompany Director78792430001
    BENISON, Elizabeth Michelle
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer283639230001
    BRABIN, Matthew Edward Stanley
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer92458830002
    BRABIN, Matthew Edward Stanley
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    Director
    12 Marshall Road
    GU7 3AS Godalming
    Surrey
    EnglandBritishFinance Director92458830002
    BRUMBY, Peter
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    Director
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    EnglandBritishDirector90580910001
    CAPPER, David Edwin
    7 Settle Road
    Airton
    BD23 4BD Skipton
    North Yorkshire
    Director
    7 Settle Road
    Airton
    BD23 4BD Skipton
    North Yorkshire
    BritishEngineer74016640001
    COX, Simon Paul
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    Director
    Flat 4 Campden House Court
    42 Gloucester Walk Kensington
    W8 4HU London
    EnglandBritishDirector73457870001
    DOHERTY, Shaun Brendan
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    Director
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    EnglandBritishDirector73901720001
    DOHERTY, Shaun Brendan
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    Director
    1 Summerfield
    Thornton In Craven
    BD23 3TZ Skipton
    North Yorkshire
    EnglandBritishEngineer73901720001
    GRAVENHORST, Jeff Olsen
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    Director
    6 Cross Acres
    Pyrford Woods
    GU22 8QS Woking
    Surrey
    DanishDirector85332130001
    GREALISH, Seamus Francis
    Hazelbridge House
    Pickhurst Road
    GU8 4TS Chiddingfold
    Surrey
    Director
    Hazelbridge House
    Pickhurst Road
    GU8 4TS Chiddingfold
    Surrey
    United KingdomBritishDirector55398610002
    GRUMMITT, David John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishFinance Director158451090001
    HAMILTON, Stephanie Louise
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    United KingdomBritishHead People & Culture280463790001
    LEIGH, Philip John
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Operating Officer156680600002
    LUSTY, Melvin
    Tangle Trees
    1 Manor Close
    NG25 0TG Oxton
    Nottinghamshire
    Director
    Tangle Trees
    1 Manor Close
    NG25 0TG Oxton
    Nottinghamshire
    EnglandBritishDirector152099860001
    MACKINTOSH, Kenneth Ian
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishDirector120982050001
    MITCHELL, Stephen Graham
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    Director
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    7
    England
    EnglandBritishOperations Director 74016650001
    MITCHELL, Stephen Graham
    Old Hall Croft Barn
    Gargrave
    BD23 3RJ Skipton
    North Yorkshire
    Director
    Old Hall Croft Barn
    Gargrave
    BD23 3RJ Skipton
    North Yorkshire
    EnglandBritishEngineer74016650001
    NIELSEN, Sonny
    Tvingsbakken 48
    Helsinga
    3200
    Denmark
    Director
    Tvingsbakken 48
    Helsinga
    3200
    Denmark
    DanishDirector79271150001
    OPENSHAW, Robert David
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    Director
    Millers Brook Chertsey Road
    Chobham
    GU24 8NB Woking
    Surrey
    EnglandBritishDirector71614180002
    PATEL, Purvin Kumar Madhusudan
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Executive Officer271205360001
    PLUCNAR JENSEN, Barbara
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDanishChief Financial Officer216409100001
    ROBERTS, Joanne
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandBritishChief Financial Officer288760280001
    ROCHE, Christopher Philip
    Barnswood 64 Orton Lane
    Wombourne
    WV5 9AW Wolverhampton
    West Midlands
    Director
    Barnswood 64 Orton Lane
    Wombourne
    WV5 9AW Wolverhampton
    West Midlands
    EnglandBritishDirector13511150001
    SYKES, Richard Ian
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    Director
    Iss House, Genesis Business Park
    Albert Drive
    GU21 5RW Woking
    Surrey
    United KingdomBritishChief Executive Officer93113770004
    VAN DER WAAG, Bruce Andrew
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    Director
    Brooklands Drive
    Brooklands
    KT13 0SL Weybridge
    Velocity 1
    Surrey
    England
    EnglandDutchChief Financial Officer195067340001

    Who are the persons with significant control of POLYGON DAMAGE CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    R3 Polygon Uk Ltd.
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    R3 Polygon Uk Ltd
    England
    Apr 29, 2022
    Blackstone Road
    Stukeley Meadows Industrial Estate
    PE29 6EE Huntingdon
    R3 Polygon Uk Ltd
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEnglish
    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.
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Apr 06, 2016
    Brooklands Drive
    KT13 0SL Weybridge
    Velocity 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number463951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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