Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLLINGER LIMITED
Company Information for

POLLINGER LIMITED

55 NEW OXFORD STREET, LONDON, WC1A 1BS,
Company Registration Number
04302586
Private Limited Company
Active

Company Overview

About Pollinger Ltd
POLLINGER LIMITED was founded on 2001-10-10 and has its registered office in London. The organisation's status is listed as "Active". Pollinger Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLLINGER LIMITED
 
Legal Registered Office
55 NEW OXFORD STREET
LONDON
WC1A 1BS
Other companies in WC2B
 
Filing Information
Company Number 04302586
Company ID Number 04302586
Date formed 2001-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLLINGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POLLINGER LIMITED
The following companies were found which have the same name as POLLINGER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLLINGER & WARREN ENGINEERING LTD 31 Charlton Rd Kingswood Bristol BS15 1HA Active Company formed on the 2002-11-19
POLLINGER CONSULTING INC. Ontario Unknown
POLLINGER ROOFING COMPANY Delaware Unknown
POLLINGER INTERNATIONAL INC. 1359 TERESA DR LARGO FL 33770 Inactive Company formed on the 2003-02-10
POLLINGER PROCUREMENTS LLC Georgia Unknown
POLLINGER PRODUCTS TABLE MFG CO California Unknown
POLLINGER INTERNATIONAL INCORPORATED California Unknown
POLLINGER INCORPORATED New Jersey Unknown
POLLINGER FRANCHISE CORPORATION New Jersey Unknown
POLLINGER INCORPORATED New Jersey Unknown
POLLINGER ENTERPRISES LLC New Jersey Unknown
POLLINGER INCORPORATED New Jersey Unknown
Pollinger Roofing Company Maryland Unknown
POLLINGER PROCUREMENTS L.L.C Georgia Unknown
POLLINGER CONSULTING LTD 42 OXFORD GARDENS FLAT 4 LONDON W10 5UH Active - Proposal to Strike off Company formed on the 2021-11-22
POLLINGER'S OWN, INC. PO BOX 36 FAIR HAVEN VT 05743 Inactive Company formed on the 1986-05-12

Company Officers of POLLINGER LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALLAN JONES
Director 2017-09-13
CAROLINE JAYNE MICHEL
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY CHARLOTTE HADCROFT
Director 2002-02-12 2017-07-31
PAUL BERNARD AGGETT
Company Secretary 2013-12-20 2016-03-31
PAUL BERNARD AGGETT
Director 2013-12-20 2016-03-31
TIMOTHY EDWARD BATES
Company Secretary 2008-09-01 2013-12-20
LEIGH GERALD POLLINGER
Director 2002-02-11 2013-12-20
JOHN CHRISTOPHER FURZER
Company Secretary 2002-02-12 2008-09-01
PAUL IAN WOOLF
Director 2002-01-24 2005-09-07
SIMON MARTIN ROBINSON
Director 2002-01-24 2003-03-31
SW CORPORATE SERVICES LIMITED
Company Secretary 2001-10-10 2002-02-12
SW INCORPORATION LIMITED
Director 2001-10-10 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLAN JONES GSL DEMERGER CO. LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD GROUP HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
KEVIN ALLAN JONES ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2017-10-09 CURRENT 2008-04-04 Active
KEVIN ALLAN JONES JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-02-14 Active - Proposal to Strike off
KEVIN ALLAN JONES THE RIGHTS HOUSE LIMITED Director 2017-09-13 CURRENT 2007-12-19 Active
KEVIN ALLAN JONES LAURENCE POLLINGER LIMITED Director 2017-09-13 CURRENT 1958-03-14 Active
KEVIN ALLAN JONES RIGHTS LTD Director 2017-09-13 CURRENT 1998-04-22 Active - Proposal to Strike off
KEVIN ALLAN JONES MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2017-09-13 CURRENT 2007-10-02 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENTS LIMITED Director 2017-09-13 CURRENT 2008-02-27 Active - Proposal to Strike off
KEVIN ALLAN JONES PFD AGENCY HOLDINGS LIMITED Director 2016-12-19 CURRENT 2016-11-30 Active
KEVIN ALLAN JONES PETERS FRASER & DUNLOP LIMITED Director 2016-12-09 CURRENT 1987-10-29 Active
KEVIN ALLAN JONES WORLDWRITES HOLDINGS LIMITED Director 2016-08-03 CURRENT 2010-05-13 Active
KEVIN ALLAN JONES RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL RICHARD HENRY SAMPSON LIMITED Director 2016-07-04 CURRENT 2016-03-30 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL AGORA BOOKS LIMITED Director 2016-03-22 CURRENT 2015-06-08 Active
CAROLINE JAYNE MICHEL WORLDWRITES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PEKET COPRODUCTION LIMITED Director 2015-01-09 CURRENT 2014-08-29 Active
CAROLINE JAYNE MICHEL MAIGRET PRODUCTIONS LIMITED Director 2014-06-26 CURRENT 2014-05-30 Active
CAROLINE JAYNE MICHEL LAURENCE POLLINGER LIMITED Director 2013-12-20 CURRENT 1958-03-14 Active
CAROLINE JAYNE MICHEL JOHN CREASEY LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-02-14 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL ERIC AMBLER LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2008-04-04 Active
CAROLINE JAYNE MICHEL MICHAEL INNES LITERARY MANAGEMENT LIMITED Director 2013-10-21 CURRENT 2007-10-02 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE LIMITED Director 2013-05-29 CURRENT 2007-12-19 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE AGENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-04-26
CAROLINE JAYNE MICHEL GEORGES SIMENON LIMITED Director 2012-05-03 CURRENT 2000-12-27 Active
CAROLINE JAYNE MICHEL THE RIGHTS HOUSE (GS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-08-09
CAROLINE JAYNE MICHEL ROBERT BOLT LIMITED Director 2012-01-11 CURRENT 1971-11-15 Active
CAROLINE JAYNE MICHEL WHEATLEY BOOKS LIMITED Director 2011-12-16 CURRENT 2007-12-10 Active
CAROLINE JAYNE MICHEL RIGHTS LTD Director 2011-12-16 CURRENT 1998-04-22 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL WORLDWRITES HOLDINGS LIMITED Director 2010-09-22 CURRENT 2010-05-13 Active
CAROLINE JAYNE MICHEL PFD AGENTS LIMITED Director 2008-07-14 CURRENT 2008-02-27 Active - Proposal to Strike off
CAROLINE JAYNE MICHEL PETERS FRASER & DUNLOP LIMITED Director 2007-10-05 CURRENT 1987-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLAN JONES
2023-01-31DIRECTOR APPOINTED MR GORDON HAIG BROUGH
2023-01-31Director's details changed for Mr Gordon Haig Brough on 2023-01-26
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN NICOLE ANGEL
2021-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-08-02AP01DIRECTOR APPOINTED MS KATHRYN NICOLE ANGEL
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC05Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 2018-03-26
2018-03-28CH01Director's details changed for Ms Caroline Jayne Michel on 2018-03-26
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Drury House 34-43 Russell Street London WC2B 5HA
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR KEVIN ALLAN JONES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CHARLOTTE HADCROFT
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD AGGETT
2016-03-31TM02Termination of appointment of Paul Bernard Aggett on 2016-03-31
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0110/10/15 ANNUAL RETURN FULL LIST
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-18AP03Appointment of Paul Bernard Aggett as company secretary on 2013-12-20
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JAYNE MICHEL / 31/01/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD AGGETT / 31/01/2014
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM Drury House 33-34 Russell Street London WC2B 5HA
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH POLLINGER
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY BATES
2014-01-09RES01ADOPT ARTICLES 20/12/2013
2014-01-09AP01DIRECTOR APPOINTED PAUL BERNARD AGGETT
2014-01-09AP01DIRECTOR APPOINTED MS CAROLINE JAYNE MICHEL
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 72 WILTON ROAD LONDON SW1V 1DE
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0110/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-08AR0110/10/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0110/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-02AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-10-15AR0110/10/10 FULL LIST
2010-07-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-30AR0110/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GERALD POLLINGER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CHARLOTTE HADCROFT / 01/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY JOHN FURZER
2008-09-01288aSECRETARY APPOINTED TIMOTHY EDWARD BATES
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CHARLES WAKELING AND CO 3 OLD BARRACK YARD LONDON SW1X 7NP
2007-11-13363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-23288cSECRETARY'S PARTICULARS CHANGED
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-20288bDIRECTOR RESIGNED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-07363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-08363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-05-19288bDIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-2988(2)RAD 26/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POLLINGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLLINGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-24 Outstanding FORUMPRIME LTD
RENT DEPOSIT DEED 2006-01-18 Outstanding TONSTATE (STAPLE INN) LIMITED
DEBENTURE 2005-12-13 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 450,559
Creditors Due Within One Year 2011-12-31 £ 451,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLLINGER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 14,581
Cash Bank In Hand 2011-12-31 £ 21,171
Current Assets 2012-12-31 £ 82,907
Current Assets 2011-12-31 £ 106,256
Debtors 2012-12-31 £ 68,326
Debtors 2011-12-31 £ 85,085
Tangible Fixed Assets 2012-12-31 £ 27,087
Tangible Fixed Assets 2011-12-31 £ 32,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLLINGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLLINGER LIMITED
Trademarks
We have not found any records of POLLINGER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POLLINGER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2011-02-09 GBP £2,073 Artistes Fees
Derby City Council 0000-00-00 GBP £1,267 Artistes Fees
Derby City Council 0000-00-00 GBP £1,267 Artistes Fees
Derby City Council 0000-00-00 GBP £-1,267 Artistes Fees
Derby City Council 0000-00-00 GBP £633 Artistes Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POLLINGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLLINGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLLINGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.