Company NamePolpitiya & Company Limited
DirectorSisira Jayanth Polpitiya
Company StatusActive
Company Number04791803
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameSisira Jayanth Polpitiya
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 King Street
Southall
Middlesex
UB2 4DD
Director NameMrs Pemila Nilmini Polpitiya
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 King Street
Southall
Middlesex
UB2 4DD
Secretary NameMrs Pemila Nilmini Polpitiya
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 King Street
Southall
Middlesex
UB2 4DD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitepolpitiya.co.uk
Telephone020 88139282
Telephone regionLondon

Location

Registered Address66 King Street
Southall
Middlesex
UB2 4DD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£69,372
Cash£664
Current Liabilities£112,861

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 December 2022 (1 year ago)
Next Return Due15 December 2023 (5 days from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (7 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
30 April 2022Termination of appointment of Pemila Nilmini Polpitiya as a secretary on 20 November 2020 (1 page)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 November 2021Change of details for Mr. Sisira Jayanth Polpitiya as a person with significant control on 20 November 2020 (2 pages)
28 January 2021Amended micro company accounts made up to 31 August 2020 (6 pages)
30 December 2020Amended micro company accounts made up to 31 August 2020 (6 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
1 December 2020Cessation of Pemila Nilmini Polpitiya as a person with significant control on 20 November 2020 (1 page)
1 December 2020Termination of appointment of Pemila Nilmini Polpitiya as a director on 20 November 2020 (1 page)
20 November 2020Micro company accounts made up to 31 August 2020 (7 pages)
20 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 August 2019 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (7 pages)
4 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
26 June 2014Secretary's details changed for Pemila Nilmini Polpitiya on 29 May 2014 (1 page)
26 June 2014Secretary's details changed for Pemila Nilmini Polpitiya on 29 May 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 May 2012Amended accounts made up to 31 August 2010 (4 pages)
8 May 2012Amended accounts made up to 31 August 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2010Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page)
22 June 2009Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page)
8 August 2008Return made up to 09/06/08; full list of members (4 pages)
8 August 2008Return made up to 09/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
4 August 2006Return made up to 09/06/06; full list of members (2 pages)
4 August 2006Return made up to 09/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 September 2005Return made up to 09/06/05; full list of members (2 pages)
8 September 2005Return made up to 09/06/05; full list of members (2 pages)
13 April 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 April 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 April 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
28 July 2004Return made up to 09/06/04; full list of members (7 pages)
28 July 2004Return made up to 09/06/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
9 June 2003Incorporation (14 pages)
9 June 2003Incorporation (14 pages)