Polaris Consulting Limited

General information

Name:

Polaris Consulting Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street RG1 2AN Reading

Number: 04262247

Incorporation date: 2001-07-31

Dissolution date: 2023-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, Reading RG1 2AN Polaris Consulting Limited was categorised as a Private Limited Company and issued a 04262247 registration number. It had been established twenty three years ago before was dissolved on 2023-08-16.

Derren S. was this firm's managing director, formally appointed on 2017-12-12.

The companies that controlled this firm were as follows: Polaris Consulting (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Farnborough at Old Ively Road, GU14 0LX, Hampshire and was registered as a PSC under the registration number 07329295.

Financial data based on annual reports

Company staff

Derren S.

Role: Director

Appointed: 12 December 2017

Latest update: 6 March 2024

People with significant control

Polaris Consulting (Holdings) Limited
Address: A2/1064 Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07329295
Notified on 12 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David B.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of shares
Carl D.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 March 2023
Confirmation statement last made up date 25 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 2 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 2 January 2013
Annual Accounts 28 April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Friday 31st December 2021 (AA)
filed on: 3rd, October 2022
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2012

Address:

Suites 10e - 10f Dragoon House Hussar Court, Westside View

Post code:

PO7 7SF

City / Town:

Waterlooville

HQ address,
2013

Address:

Suites 10e - 10f Dragoon House Hussar Court, Westside View

Post code:

PO7 7SF

City / Town:

Waterlooville

HQ address,
2014

Address:

Suites 10e - 10f Dragoon House Hussar Court, Westside View

Post code:

PO7 7SF

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 84220 : Defence activities
22
Company Age

Closest Companies - by postcode