General information

Name:

Polygon Digital Ltd

Office Address:

Interchange Business Park Unit 41 16 Coal Cart Road, Birstall LE4 3BY Leicester

Number: 05149081

Incorporation date: 2004-06-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Leicester with reg. no. 05149081. This firm was started in 2004. The headquarters of this firm is located at Interchange Business Park Unit 41 16 Coal Cart Road, Birstall. The post code for this location is LE4 3BY. It 's been eight years since This company's business name is Polygon Digital Limited, but until 2016 the name was Photoxport and before that, until 2013-05-14 this firm was known as Photointel Group. This means it has used four different names. This business's SIC and NACE codes are 74209 and their NACE code stands for Photographic activities not elsewhere classified. 2022/03/31 is the last time when account status updates were filed.

Given the enterprise's number of employees, it was unavoidable to acquire additional company leaders: Daniel F. and Derek F. who have been supporting each other for 7 years for the benefit of the following business. What is more, the director's efforts are helped with by a secretary - Derek F., who was officially appointed by the business in August 2008.

  • Previous company's names
  • Polygon Digital Limited 2016-08-15
  • Photoxport Limited 2013-05-14
  • Photointel Group Limited 2006-05-17
  • Photointel Holdings Limited 2004-06-09

Financial data based on annual reports

Company staff

Daniel F.

Role: Director

Appointed: 30 January 2017

Latest update: 6 February 2024

Derek F.

Role: Secretary

Appointed: 28 August 2008

Latest update: 6 February 2024

Derek F.

Role: Director

Appointed: 09 June 2004

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Derek F. owns over 1/2 to 3/4 of company shares . Daniel F. owns 1/2 or less of company shares.

Derek F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Daniel F.
Notified on 30 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2013

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2014

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2015

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies