Company NamePolypill Limited
DirectorsNicholas John Wald and Karen Rebecca Wald
Company StatusActive
Company Number04301974
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Previous NameSpacemotor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Sir Nicholas John Wald
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleEpidemiologist
Country of ResidenceUnited Kingdom
Correspondence Address22 Staverton Road
Oxford
Oxfordshire
OX2 6XJ
Secretary NameProf Malcolm Ross Law
NationalityAustralian
StatusCurrent
Appointed26 November 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grosvenor Gardens
London
SW14 8BX
Director NameMiss Karen Rebecca Wald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Harcourt Street
London
W1H 4EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepolypill.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

980 at £0.01Christopher John Dickinson
9.80%
Ordinary
7.2k at £0.01Nicholas John Wald
71.77%
Ordinary
799 at £0.01Jeffrey Kenneth Aronson
7.99%
Ordinary
484 at £0.01Malcolm Ross Law
4.84%
Ordinary
366 at £0.01David Wald
3.66%
Ordinary
194 at £0.01Karen Rebecca Wald
1.94%
Ordinary

Financials

Year2014
Net Worth-£468,720
Cash£10,496
Current Liabilities£514,288

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
16 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Appointment of Miss Karen Rebecca Wald as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Miss Karen Rebecca Wald as a director on 17 May 2016 (2 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Sub-division of shares on 29 November 2012 (5 pages)
6 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 99.00
(4 pages)
6 February 2013Sub-division of shares on 29 November 2012 (5 pages)
6 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 99.00
(4 pages)
30 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
30 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise loans 29/11/2012
(54 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
21 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / nicholas wald / 01/09/2008 (1 page)
22 October 2008Director's change of particulars / nicholas wald / 01/09/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from beaumont house 47 mount pleasant london WC1X 0AE (1 page)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
14 December 2007Return made up to 10/10/07; no change of members (6 pages)
14 December 2007Return made up to 10/10/07; no change of members (6 pages)
14 December 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 December 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2006Return made up to 10/10/06; full list of members (6 pages)
8 November 2006Return made up to 10/10/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 October 2005Return made up to 10/10/05; full list of members (6 pages)
25 October 2005Return made up to 10/10/05; full list of members (6 pages)
15 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 October 2004Return made up to 10/10/04; full list of members (6 pages)
5 October 2004Return made up to 10/10/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 November 2003Return made up to 10/10/03; full list of members (6 pages)
25 November 2003Return made up to 10/10/03; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
26 April 2003Return made up to 10/10/02; full list of members (6 pages)
26 April 2003Return made up to 10/10/02; full list of members (6 pages)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2002Memorandum and Articles of Association (9 pages)
10 January 2002Memorandum and Articles of Association (9 pages)
7 January 2002Company name changed spacemotor LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed spacemotor LIMITED\certificate issued on 07/01/02 (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
10 October 2001Incorporation (13 pages)
10 October 2001Incorporation (13 pages)