Polytime International Limited

General information

Name:

Polytime International Ltd

Office Address:

1056 1056 Deer Park Road Moulton Park NN3 6RX Northampton

Number: 03455296

Incorporation date: 1997-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Polytime International was registered on 1997/10/24 as a Private Limited Company. This business's office could be found at Northampton on 1056 1056 Deer Park Road, Moulton Park. Should you have to get in touch with the business by mail, the zip code is NN3 6RX. The official registration number for Polytime International Limited is 03455296. This business's SIC code is 46190, that means Agents involved in the sale of a variety of goods. Its most recent financial reports describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-10-24.

The corporation has obtained four trademarks, all are still protected by law. The first trademark was obtained in 2013 and the last one in 2016. The trademark that will expire sooner, i.e. in February, 2023 is HEADLINE.

In the following firm, many of director's tasks have been fulfilled by Julie T. and Nicholas T.. Out of these two executives, Nicholas T. has carried on with the firm the longest, having become a vital addition to officers' team on October 2010.

Trade marks

Trademark UK00002650992
Trademark image:-
Trademark name:HEADLINE
Status:Registered
Filing date:2013-02-04
Date of entry in register:2013-07-19
Renewal date:2023-02-04
Owner name:Polytime International Ltd
Owner address:J B House, 40 Mallard Close, Earls Barton, Northampton, United Kingdom, NN6 0JF
Trademark UK00003005101
Trademark image:-
Trademark name:output x-cessories
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:POLYTIME INTERNATIONAL LTD
Owner address:Polytime International Ltd, J B House, 40 Mallard Close, Earls Barton, NORTHAMPTON, United Kingdom, NN6 0JF
Trademark UK00002651043
Trademark image:-
Trademark name:EQ
Status:Registered
Filing date:2013-02-08
Date of entry in register:2013-07-19
Renewal date:2023-02-08
Owner name:Polytime International Ltd
Owner address:J B House, 40 Mallard Close, Earls Barton, Northampton, United Kingdom, NN6 0JF
Trademark UK00003160873
Trademark image:-
Trademark name:JELLY BONE PHONE CASES
Status:Registered
Filing date:2016-04-22
Date of entry in register:2016-07-22
Renewal date:2026-04-22
Owner name:Polytime International Ltd
Owner address:J B House, 40 Mallard Close, Earls Barton, Northampton, United Kingdom, NN6 0JF

Financial data based on annual reports

Company staff

Julie T.

Role: Director

Appointed: 27 September 2017

Latest update: 8 March 2024

Nicholas T.

Role: Director

Appointed: 01 October 2010

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Julie T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie T.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas T.
Notified on 27 September 2017
Ceased on 28 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 1st October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1st October 2014
Annual Accounts 19th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 4th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 9th, September 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Jb House Mallard Close Earls Barton

Post code:

NN6 0JF

City / Town:

Northampton

HQ address,
2014

Address:

Jb House Mallard Close Earls Barton

Post code:

NN6 0JF

City / Town:

Northampton

HQ address,
2015

Address:

Jb House 40 Mallard Close Earls Barton

Post code:

NN6 0JF

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
26
Company Age

Closest Companies - by postcode