UKBizDB.co.uk

POLONEZZ LIMITED

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

This company is commonly known as Polonezz Limited. The company was founded 12 years ago and was given the registration number 07897309. The firm's registered office is in CROYDON. You can find them at 36 Surrey Street, , Croydon, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:POLONEZZ LIMITED
Company Number:07897309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2012
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:36 Surrey Street, Croydon, CR0 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Surrey Street, Croydon, CR0 1RJ

Director25 November 2020Active
36, Surrey Street, Croydon, CR0 1RJ

Director26 November 2020Active
6, Duppas Road, Croydon, England, CR0 4BP

Director24 April 2013Active
Flat 47, Altitude Apartments, 9 Altyre Road, Croydon, United Kingdom, CR0 5BN

Director04 January 2012Active
Flat 47, Altitude Apartments, 9 Altyre Road, Croydon, United Kingdom, CR0 5BN

Director04 January 2012Active
36, Surrey Street, Croydon, CR0 1RJ

Director01 October 2016Active
86-88, Woodgrange Road, London, England, E7 0EW

Director24 October 2012Active
6, Duppas Road, Croydon, England, CR0 4BP

Director25 September 2014Active

People with Significant Control

Mr Kazimierz Grazul
Notified on:25 November 2020
Status:Active
Date of birth:August 1983
Nationality:Polish
Address:36, Surrey Street, Croydon, CR0 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcin Kuziola
Notified on:25 September 2016
Status:Active
Date of birth:April 1975
Nationality:Polish
Address:36, Surrey Street, Croydon, CR0 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Izabela Joanna Kuziola
Notified on:25 September 2016
Status:Active
Date of birth:January 1979
Nationality:Polish
Address:36, Surrey Street, Croydon, CR0 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Piotr Fabian
Notified on:25 September 2016
Status:Active
Date of birth:January 1970
Nationality:Polish
Address:36, Surrey Street, Croydon, CR0 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Capital

Capital allotment shares.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.