Company NamePolaron Instruments Limited
DirectorsDavid Elie Cicurel and Bradley Leonard Ormsby
Company StatusActive
Company Number04258603
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Robert Brindley Kenhard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMerton Field
7 Beacon Hurst Keymer
Hassocks
West Sussex
BN6 8RE
Secretary NameAmanda Jameson Kenhard
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMerton Field
7 Beacon Hurst Keymer
Hassocks
West Sussex
BN6 8RE
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed11 September 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitejudges.uk.com
Telephone01342 323600
Telephone regionEast Grinstead

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Judges Scientific PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
4 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
4 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
4 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
4 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
4 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
4 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
4 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
4 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Director's details changed for Mr David Barnbrook on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages)
31 July 2014Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page)
31 July 2014Secretary's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (1 page)
31 July 2014Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr David Elie Cicurel on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Ralph Leslie Cohen on 31 July 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
22 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
22 September 2009Appointment terminated secretary amanda kenhard (1 page)
22 September 2009Registered office changed on 22/09/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
22 September 2009Director appointed david barnbrook (2 pages)
22 September 2009Appointment terminated secretary amanda kenhard (1 page)
22 September 2009Appointment terminated director robert kenhard (1 page)
22 September 2009Director appointed david elie cicurel (2 pages)
22 September 2009Director appointed david elie cicurel (2 pages)
22 September 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
22 September 2009Director appointed david barnbrook (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 30-34 north street hailsham east sussex BN27 1DW (1 page)
22 September 2009Director and secretary appointed ralph leslie cohen (2 pages)
22 September 2009Director and secretary appointed ralph leslie cohen (2 pages)
22 September 2009Appointment terminated director robert kenhard (1 page)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Return made up to 25/07/09; full list of members (3 pages)
6 August 2009Return made up to 25/07/09; full list of members (3 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
7 August 2008Return made up to 25/07/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
16 August 2006Return made up to 25/07/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 25/07/04; full list of members (6 pages)
16 August 2004Return made up to 25/07/04; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
19 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 August 2003Return made up to 25/07/03; full list of members (6 pages)
6 August 2003Return made up to 25/07/03; full list of members (6 pages)
20 August 2002Return made up to 25/07/02; full list of members (6 pages)
20 August 2002Return made up to 25/07/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
21 December 2001Registered office changed on 21/12/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page)
21 December 2001Registered office changed on 21/12/01 from: the summerhouse lodge lane hassocks west sussex BN6 8NA (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
25 July 2001Incorporation (15 pages)
25 July 2001Incorporation (15 pages)