UKBizDB.co.uk

POLSOURCE LTD

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

This company is commonly known as Polsource Ltd. The company was founded 7 years ago and was given the registration number 10331633. The firm's registered office is in LONDON. You can find them at Niddry Lodge, 51 Holland Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:POLSOURCE LTD
Company Number:10331633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary16 March 2021Active
41, University Drive, Suite 202, Newtown, United States, 18940

Director30 March 2023Active
9, Devonshire Square, 5th Floor, London, United Kingdom, EC2M 4YF

Director02 April 2021Active
Unit 8, Dock Offices, Surrey Quays Road, London, United Kingdom, SE16 2XU

Director16 August 2016Active
Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director16 August 2016Active
Niddry Lodge, 51 Holland Street, London, United Kingdom, W8 7JB

Director18 January 2022Active
Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director23 April 2018Active

People with Significant Control

Epam Systems, Inc.
Notified on:02 April 2021
Status:Active
Country of residence:United States
Address:41, University Drive, Pennsylvania, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Falconer
Notified on:23 April 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Polsource Sa
Notified on:15 August 2017
Status:Active
Country of residence:Poland
Address:30-314, Dworska 1a, Kraków, Poland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Bartkowski
Notified on:16 August 2016
Status:Active
Date of birth:December 1950
Nationality:American
Country of residence:England
Address:Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Robin Andrew
Notified on:16 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robin Andrew
Notified on:16 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 8, Dock Offices, Surrey Quays Road, London, England, SE16 2XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-06-02Address

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

Download
2022-05-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-20Accounts

Legacy.

Download
2022-05-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-18Other

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Change account reference date company current shortened.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.