General information

Name:

Polar Choice Ltd

Office Address:

40 Windermere Road Windermere Road SW15 3QP London

Number: 06472174

Incorporation date: 2008-01-14

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Polar Choice started conducting its operations in the year 2008 as a Private Limited Company with reg. no. 06472174. This particular firm has been prospering for 16 years and the present status is active - proposal to strike off. This firm's head office is located in London at 40 Windermere Road. You can also locate this business by the zip code of SW15 3QP. 14 years ago this business switched its registered name from Student Connect to Polar Choice Limited. This business's Standard Industrial Classification Code is 55900 meaning Other accommodation. The business latest annual accounts were submitted for the period up to 2021-03-31 and the most recent confirmation statement was filed on 2021-10-21.

Paula A. is this particular enterprise's only director, that was chosen to lead the company on 16th March 2009. This business had been directed by Paula A. until 21st March 2010. As a follow-up another director, including Harry B. resigned in 2013.

Paula A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Polar Choice Limited 2010-04-06
  • Student Connect Ltd 2008-01-14

Financial data based on annual reports

Company staff

Paula A.

Role: Director

Appointed: 16 March 2009

Latest update: 19 April 2024

People with significant control

Paula A.
Notified on 1 September 2016
Nature of control:
1/2 or less of shares
Leon H.
Notified on 1 September 2016
Ceased on 1 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 November 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 September 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
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 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
16
Company Age

Closest Companies - by postcode