Company NamePollonize Limited
DirectorSimon Hedley Martin
Company StatusActive
Company Number09115325
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Previous NameNIU Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Julian Hanson Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address7-10 Charlotte Mews
London
W1T 4EF
Director NameMr Christopher Michael Jack Gorell Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address151 Roseberry Avenue
London
Ectr 4ab
Secretary NameJeremy Rhodes
StatusResigned
Appointed22 January 2018(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2018)
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 September 2023Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages)
7 September 2023Appointment of Ms Sharon Elaine Whale as a director on 5 September 2023 (2 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 July 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 July 2023Change of details for Adjust Your Set Holdings Ltd as a person with significant control on 3 July 2023 (2 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 July 2021Registered office address changed from , 151 Roseberry Avenue, London, Ectr 4Ab to 151 Rosebery Avenue London EC1R 4AB on 6 July 2021 (1 page)
19 January 2021Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 31 December 2020 (1 page)
19 January 2021Appointment of Mr Simon Hedley Martin as a director on 31 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Jeremy Rhodes as a secretary on 2 March 2018 (1 page)
5 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
30 January 2018Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages)
30 January 2018Appointment of Jeremy Rhodes as a secretary on 22 January 2018 (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Registered office address changed from , 7-10 Charlotte Mews, London, W1T 4EF to 151 Rosebery Avenue London EC1R 4AB on 10 November 2016 (2 pages)
10 November 2016Registered office address changed from 7-10 Charlotte Mews London W1T 4EF to 151 Roseberry Avenue London Ectr 4Ab on 10 November 2016 (2 pages)
10 November 2016Registered office address changed from 7-10 Charlotte Mews London W1T 4EF to 151 Roseberry Avenue London Ectr 4Ab on 10 November 2016 (2 pages)
14 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
22 June 2015Termination of appointment of Julian Hanson Smith as a director on 23 December 2014 (1 page)
22 June 2015Termination of appointment of Julian Hanson Smith as a director on 23 December 2014 (1 page)
29 October 2014Company name changed niu LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
29 October 2014Company name changed niu LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)