Polestar Interactive Limited

General information

Name:

Polestar Interactive Ltd

Office Address:

The Sir Colin Campbell Building University Of Nottingham Innovation Park Triumph Road NG7 2TU Nottingham

Number: 03456845

Incorporation date: 1997-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Polestar Interactive started its business in 1997 as a Private Limited Company registered with number: 03456845. This particular business has been prospering for 27 years and the present status is active. This company's headquarters is situated in Nottingham at The Sir Colin Campbell Building University Of Nottingham Innovation Park. Anyone could also locate the company using the postal code of NG7 2TU. The firm currently known as Polestar Interactive Limited was known under the name Polestar Multimedia until 1998-03-06 at which point the name was changed. The enterprise's registered with SIC code 62020 which means Information technology consultancy activities. December 31, 2022 is the last time account status updates were filed.

We have a single managing director at the current moment managing the firm, specifically Julian S. who has been executing the director's responsibilities since 1997-10-28. The firm had been directed by Edmund P. up until January 2002. In addition another director, specifically Samuel P. gave up the position twenty six years ago. In order to help the directors in their tasks, this specific firm has been utilizing the skills of Jacinda R. as a secretary since September 2003.

  • Previous company's names
  • Polestar Interactive Limited 1998-03-06
  • Polestar Multimedia Limited 1997-10-28

Financial data based on annual reports

Company staff

Jacinda R.

Role: Secretary

Appointed: 12 September 2003

Latest update: 26 January 2024

Julian S.

Role: Director

Appointed: 09 October 1999

Latest update: 26 January 2024

People with significant control

Julian S. is the individual who controls this firm, owns over 3/4 of company shares.

Julian S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 June 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 13 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2014

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

HQ address,
2015

Address:

13-15 Regent Street Nottingham

Post code:

NG1 5BS

HQ address,
2016

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2014 - 2015

Name:

Mgc Hayles Limited

Address:

13 - 15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

13 - 15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
26
Company Age

Closest Companies - by postcode