UKBizDB.co.uk

POLYGON DIGITAL LIMITED

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

This company is commonly known as Polygon Digital Limited. The company was founded 19 years ago and was given the registration number 05149081. The firm's registered office is in LEICESTER. You can find them at Interchange Business Park Unit 41, 16 Coal Cart Road, Birstall, Leicester, Leicestershire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:POLYGON DIGITAL LIMITED
Company Number:05149081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Interchange Business Park Unit 41, 16 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom, LE4 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interchange Business Park, Unit 41, 16 Coal Cart Road, Birstall, Leicester, United Kingdom, LE4 3BY

Secretary28 August 2008Active
Unit 41, 16 Coal Cart Road, Birstall, United Kingdom, LE4 3BY

Director30 January 2017Active
Interchange Business Park, Unit 41, 16 Coal Cart Road, Birstall, Leicester, United Kingdom, LE4 3BY

Director09 June 2004Active
104 Bradgate Road, Anstey, LE7 7FB

Secretary09 June 2004Active
98 Bradgate Road, Anstey, LE7 7FB

Secretary13 June 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary09 June 2004Active
Neckar_Alb_Str.80,, 72127, Kusterdingen, Mahringen, Germany,

Director23 June 2005Active
Via Aldo Moro 28/C, Preganziol, Italy,

Director09 June 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director09 June 2004Active
10517 235th Place Sw, Edmonds, Usa,

Director28 August 2008Active
98 Bradgate Road, Anstey, LE7 7FB

Director23 June 2005Active
64 Bluebell Avenue, Birkenhead, CH41 0DS

Director09 June 2004Active

People with Significant Control

Mr Daniel Fieldhouse
Notified on:30 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Interchange Business Park Unit 41, 16 Coal Cart Road, Leicester, United Kingdom, LE4 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek John Fieldhouse
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Interchange Business Park Unit 41, 16 Coal Cart Road, Leicester, United Kingdom, LE4 3BY
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Resolution

Resolution.

Download
2016-08-15Change of name

Change of name notice.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Address

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

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Officers

Termination director company with name termination date.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.