Warning: file_put_contents(c/db3c71a50d5ed9fc2a56d5fcbffba402.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pollen Crew Ltd, SW18 4NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLLEN CREW LTD

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

This company is commonly known as Pollen Crew Ltd. The company was founded 16 years ago and was given the registration number 06456482. The firm's registered office is in LONDON. You can find them at Unit 14, Glenville Mews, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLLEN CREW LTD
Company Number:06456482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14, Glenville Mews, London, England, SW18 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Princeton Court, 53-55 Felsham Road, Putney, England, SW15 1AZ

Director23 July 2018Active
13 Princeton Court, 53-55 Felsham Road, Putney, England, SW15 1AZ

Director23 July 2018Active
Ground Floor Flat, 7, Atheldene Road, London, United Kingdom, SW18 3BN

Secretary10 April 2008Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary18 December 2007Active
Ground Floor Flat 7, Atheldene Road, London, United Kingdom, SW18 3BN

Director10 April 2008Active
13 Princeton Court, 55 Felsham Road, Putney, London, SW15 1AZ

Director10 April 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director18 December 2007Active

People with Significant Control

Ms Heather Rachael Russell
Notified on:02 August 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:13 Princeton Court 55 Felsham Road, Putney, London, England, SW15 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kellie Jane Russell
Notified on:02 August 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:13 Princeton Court 55 Felsham Road, Putney, London, England, SW15 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul George Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:13 Princeton Court, 53 To 55 Felsham Road, Putney, United Kingdom, SW15 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company previous shortened.

Download
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.