Company NamePolcom UK Limited
Company StatusActive
Company Number05297107
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Previous NameUnion Furniture Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCraven House, Ground Floor 40-44 Uxbridge Road
London
W5 2BS
Director NameMr Andrew Newton Houen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2024(19 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6128 Ridge Ave
Philadelphia
Pa 19128
United States
Director NameMs Anna Helena Christina Lidelow
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed28 March 2024(19 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6128 Ridge Ave
Philadelphia
Pa 19128
United States
Director NameMrs Karen Goodwin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ribblesdale Avenue
Buglawton
Congleton
Cheshire
CW12 2BS
Director NameLukasz Wojciech Slominski
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address68 Topole
89-600
Chojnice
Poland
Secretary NameMrs Karen Goodwin
NationalityEnglish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ribblesdale Avenue
Buglawton
Congleton
Cheshire
CW12 2BS
Director NameStephen James Weston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 2005)
RoleCompany Director
Correspondence Address28 Pyecroft Road
Great Sankey
Warrington
Cheshire
WA5 3NE
Secretary NameStephen James Weston
NationalityBritish
StatusResigned
Appointed13 January 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 June 2005)
RoleCompany Director
Correspondence Address28 Pyecroft Road
Great Sankey
Warrington
Cheshire
WA5 3NE
Director NameMarcin Mateusz Slominski
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed02 June 2005(6 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidencePoland
Correspondence Address68 Topole
89-600
Chojnice
Poland
Secretary NameLukasz Wojciech Slomionski
NationalityBritish
StatusResigned
Appointed02 June 2005(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 2013)
RoleCompany Director
Correspondence AddressUl. Sambora 9
Chojnice
89620
Poland
Secretary NameMr Anwyl Richard Whitehead
StatusResigned
Appointed10 May 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address1a The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMr Anwyl Richard Whitehead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMr Tomasz Adam Modzelewski
Date of BirthMay 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed07 November 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2022)
RoleGeneral Manager
Country of ResidencePoland
Correspondence Address5 Idzikowskiego
02-704
Warsaw
Poland

Location

Registered AddressCraven House, Ground Floor
40-44 Uxbridge Road
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Eugeniusz Slominska
50.00%
Ordinary
50k at £1Gabriella Slominska
50.00%
Ordinary

Financials

Year2014
Net Worth£575,599
Cash£4,855,640
Current Liabilities£7,990,122

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 August 2019Delivered on: 29 August 2019
Persons entitled: Santander Bank Polska S.A.

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 October 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 November 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
28 June 2022Termination of appointment of Tomasz Adam Modzelewski as a director on 7 June 2022 (1 page)
28 June 2022Appointment of Mr Andrew Smith as a director on 7 June 2022 (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
10 January 2022Notification of Volumetric Holdings Lp as a person with significant control on 31 December 2021 (2 pages)
10 January 2022Cessation of Kickstart S.A.R.L. as a person with significant control on 31 December 2021 (1 page)
16 November 2021Satisfaction of charge 052971070001 in full (1 page)
6 October 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
12 March 2021Registered office address changed from The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 12 March 2021 (1 page)
31 January 2021Termination of appointment of Anwyl Richard Whitehead as a director on 31 January 2021 (1 page)
31 January 2021Termination of appointment of Anwyl Richard Whitehead as a secretary on 31 January 2021 (1 page)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Marcin Mateusz Slominski as a director on 8 November 2019 (1 page)
8 November 2019Termination of appointment of Lukasz Wojciech Slominski as a director on 8 November 2019 (1 page)
8 November 2019Appointment of Mr Anwyl Richard Whitehead as a director on 7 November 2019 (2 pages)
8 November 2019Appointment of Mr Tomasz Adam Modzelewski as a director on 7 November 2019 (2 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
29 August 2019Registration of charge 052971070001, created on 21 August 2019 (37 pages)
22 August 2019Resolutions
  • RES13 ‐ Execution of the accession documents/ senior facilities agreement 05/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 August 2019Memorandum and Articles of Association (7 pages)
14 August 2019Second filing of Confirmation Statement dated 31/12/2018 (4 pages)
4 July 2019Cessation of Eugeniusz Slominski as a person with significant control on 28 December 2018 (1 page)
4 July 2019Notification of Kickstart S.A.R.L. as a person with significant control on 20 March 2019 (2 pages)
4 July 2019Cessation of Gabriella Slominska as a person with significant control on 28 December 2018 (1 page)
22 February 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/08/2019.
(4 pages)
4 December 2018Director's details changed for Marcin Mateusz Slominski on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Lukasz Wojciech Slominski on 4 December 2018 (2 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
18 July 2017Full accounts made up to 31 December 2016 (22 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
4 January 2016Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages)
4 January 2016Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages)
4 January 2016Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(5 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Director's details changed for Marcin Mateusz Slomionski on 10 May 2013 (2 pages)
10 May 2013Termination of appointment of Lukasz Slomionski as a secretary (1 page)
10 May 2013Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages)
10 May 2013Director's details changed for Marcin Mateusz Slomionski on 10 May 2013 (2 pages)
10 May 2013Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages)
10 May 2013Termination of appointment of Lukasz Slomionski as a secretary (1 page)
11 January 2013Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 January 2013 (1 page)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
11 January 2013Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 January 2013 (1 page)
11 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
8 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
8 December 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 November 2012Company name changed union furniture LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
22 November 2012Company name changed union furniture LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
12 November 2012Change of name notice (2 pages)
12 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
12 November 2012Change of name notice (2 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
6 November 2012Change of name notice (2 pages)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-18
(1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Marcin Mateusz Slomionski on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Marcin Mateusz Slomionski on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Lukasz Wojciech Slominski on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Lukasz Wojciech Slominski on 26 November 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Return made up to 26/11/08; full list of members (4 pages)
6 January 2009Return made up to 26/11/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
26 November 2007Return made up to 26/11/07; full list of members (3 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2007Ad 29/06/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 July 2007Ad 29/06/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Return made up to 26/11/06; full list of members (7 pages)
22 January 2007Return made up to 26/11/06; full list of members (7 pages)
30 November 2006Return made up to 19/10/06; full list of members (7 pages)
30 November 2006Return made up to 19/10/06; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
11 October 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
13 December 2005Return made up to 26/11/05; full list of members (8 pages)
13 December 2005Return made up to 26/11/05; full list of members (8 pages)
9 December 2005Secretary resigned;director resigned (1 page)
9 December 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
27 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
26 November 2004Incorporation (12 pages)
26 November 2004Incorporation (12 pages)