General information

Name:

Polycam Ltd

Office Address:

Staple House 5 Eleanors Cross LU6 1SU Dunstable

Number: 06089902

Incorporation date: 2007-02-07

Dissolution date: 2023-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the launching of Polycam Limited, the firm that was situated at Staple House, 5 Eleanors Cross, Dunstable. The company was registered on 2007-02-07. The Companies House Reg No. was 06089902 and the post code was LU6 1SU. This company had been on the British market for about sixteen years up until 2023-05-30. Registered as Marrow, it used the name until 2012, when it was replaced by Polycam Limited.

Trevor M. was the following company's director, arranged to perform management duties seventeen years ago.

Trevor M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Polycam Limited 2012-07-24
  • Marrow Limited 2007-02-07

Financial data based on annual reports

Company staff

Trevor M.

Role: Director

Appointed: 07 February 2007

Latest update: 13 January 2024

People with significant control

Trevor M.
Notified on 7 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 February 2023
Confirmation statement last made up date 07 February 2022
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts 24 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 26th, July 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

10 Margaret Street

Post code:

W1W 8RL

City / Town:

London

HQ address,
2013

Address:

10 Margaret Street

Post code:

W1W 8RL

City / Town:

London

HQ address,
2014

Address:

10 Margaret Street

Post code:

W1W 8RL

City / Town:

London

Accountant/Auditor,
2013 - 2012

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 61300 : Satellite telecommunications activities
16
Company Age

Similar companies nearby

Closest companies