Company NamePolychromy Ltd
DirectorJoanna Le Gleud
Company StatusActive
Company Number07704992
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Previous NamePolychromie Limited

Business Activity

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

Director

Director NameMrs Joanna Le Gleud
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address48 Bankhurst Road
Catford
London
SE6 4XN

Location

Registered AddressForesters Hall
25-27 Westow Street
London
SE19 3RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Joanna Legleud
80.00%
Ordinary A
10 at £1Joanna Legleud
10.00%
Ordinary B
10 at £1Scott Maddux
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,289
Cash£39,579
Current Liabilities£144,125

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
19 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
1 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
30 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 March 2017Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Foresters Hall 25-27 Westow Street London SE19 3RY on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Foresters Hall 25-27 Westow Street London SE19 3RY on 10 March 2017 (1 page)
14 February 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
14 February 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
9 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mrs Joanna Le Gleud on 25 April 2013 (2 pages)
20 August 2013Director's details changed for Mrs Joanna Le Gleud on 25 April 2013 (2 pages)
20 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
2 August 2013Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England on 2 August 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(4 pages)
28 November 2012Director's details changed for Mrs Joanna Le Gleud on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX England on 28 November 2012 (1 page)
28 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(4 pages)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford Kent DA1 4DX England on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mrs Joanna Le Gleud on 28 November 2012 (2 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from 48 Bankhurst Road London SE6 4XN United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 48 Bankhurst Road London SE6 4XN United Kingdom on 17 July 2012 (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed polychromie LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed polychromie LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)