Warning: file_put_contents(c/3011bd049dc51c9dc166265cad320944.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Polestar Interactive Limited, NG7 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLESTAR INTERACTIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Polestar Interactive Limited. The company was founded 26 years ago and was given the registration number 03456845. The firm's registered office is in NOTTINGHAM. You can find them at The Sir Colin Campbell Building University Of Nottingham Innovation Park, Triumph Road, Nottingham, Nottinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:POLESTAR INTERACTIVE LIMITED
Company Number:03456845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Sir Colin Campbell Building University Of Nottingham Innovation Park, Triumph Road, Nottingham, Nottinghamshire, England, NG7 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sir Colin Campbell Building, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Secretary12 September 2003Active
The Sir Colin Campbell Building, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director09 October 1999Active
10 Butler Field, Langar, Nottingham, NG13 9HS

Secretary10 May 2002Active
50 Cromwell Street, Nottingham, NG7 4GL

Secretary23 December 1999Active
Flat 4, 51 Cavendish Road, London, NW6 7XS

Secretary28 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary28 October 1997Active
141 Allington Avenue, Lenton, Nottingham, NG7 1JY

Director28 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director28 October 1997Active
10 Butler Field, Langar, Nottingham, NG13 9HS

Director02 July 2001Active
6 Hamilton Gardens, Sherwood Rise, Nottingham, NG5 2BZ

Director28 October 1997Active

People with Significant Control

Mr Julian Mark Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Sir Colin Campbell Building, University Of Nottingham Innovation Park, Nottingham, England, NG7 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Address

Change registered office address company with date old address new address.

Download
2024-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-07Resolution

Resolution.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Change account reference date company current shortened.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person secretary company with change date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Incorporation

Memorandum articles.

Download
2020-06-04Resolution

Resolution.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-01-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.