Company NamePollap Limited
DirectorDouglas Apabara Pollyn
Company StatusActive
Company Number08920768
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Previous NameCoin Money Transfer Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Douglas Apabara Pollyn
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed04 March 2014(same day as company formation)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Balfour House 741 High Road
North Finchley
N12 0BP

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1000 at £1Douglas Pollyn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

3 March 2016Delivered on: 4 March 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
15 January 2021Registered office address changed from 1339 High Road London N20 9HR to 160 City Road London EC1V 2NX on 15 January 2021 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2018Confirmation statement made on 7 October 2018 with updates (3 pages)
24 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
4 March 2016Registration of charge 089207680001, created on 3 March 2016 (21 pages)
4 March 2016Registration of charge 089207680001, created on 3 March 2016 (21 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD to 1339 High Road London N20 9HR on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD to 1339 High Road London N20 9HR on 29 January 2016 (1 page)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Registered office address changed from 3rd Floor, Balfour House 741 High Road, North Finchley, London N12 0BP to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 3rd Floor, Balfour House 741 High Road, North Finchley, London N12 0BP to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD England to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(3 pages)
26 November 2015Registered office address changed from 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD England to 1st Floor, Rex House, 354 Ballards Lane North Finchley London N12 0DD on 26 November 2015 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
30 September 2014Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages)
30 September 2014Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages)
30 September 2014Director's details changed for Mr Douglas Apabara Pollyn on 1 June 2014 (2 pages)
29 September 2014Company name changed coin money transfer LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
29 September 2014Company name changed coin money transfer LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1,000
(24 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1,000
(24 pages)