Background WavePink WaveYellow Wave

POLYDOR LIMITED (00880146)

POLYDOR LIMITED (00880146) is an active UK company. incorporated on 26 May 1966. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). POLYDOR LIMITED has been registered for 59 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
00880146
Status
active
Type
ltd
Incorporated
26 May 1966
Age
59 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYDOR LIMITED

POLYDOR LIMITED is an active company incorporated on 26 May 1966 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). POLYDOR LIMITED was registered 59 years ago.(SIC: 18201)

Status

active

Active since 59 years ago

Company No

00880146

LTD Company

Age

59 Years

Incorporated 26 May 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 26 May 1966To: 23 July 2018
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 14
Director Left
Sept 14
Director Left
Oct 16
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jun 2004

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 04 Oct 2024

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 12 Sept 2024

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed N/A
Resigned 31 May 2004

ACASTER, Neville

Resigned
30 Fletcher Road, LondonW4 5AS
Born May 1963
Director
Appointed 01 Oct 1996
Resigned 02 May 1997

AMES, Roger

Resigned
2 Telegraph Road, LondonSW15 3SY
Born September 1949
Director
Appointed N/A
Resigned 01 Jul 1996

BARLOW, Colin Paul

Resigned
22 Emmanuelle Avenue, ActonW3 4JJ
Born September 1966
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2008

BEVAN, Sally Frances

Resigned
17 Turret Grove, LondonSW4 0ES
Born October 1959
Director
Appointed N/A
Resigned 31 Oct 1993

BRYANT, David Thomas

Resigned
37 Ramillies Road, ChiswickW4 1JW
Born April 1959
Director
Appointed 03 Feb 2003
Resigned 31 Jul 2003

DEVLIN, James Quinn

Resigned
West Balbarton House, KirkcaldyKY2 5YA
Born November 1952
Director
Appointed N/A
Resigned 13 Dec 1994

GRAINGE, Lucian Charles

Resigned
The Halsteads, East SheenSW14 7EW
Born February 1960
Director
Appointed 27 Jul 1993
Resigned 26 Jun 2008

HARMAN, Adam Peter

Resigned
Pancras Square, LondonN1C 4AG
Born July 1979
Director
Appointed 08 Feb 2012
Resigned 13 Sept 2024

HARRIS, Geoffrey John

Resigned
Flat 3, North KensingtonW10 6EN
Born March 1971
Director
Appointed 01 Sept 2003
Resigned 08 Feb 2012

JENKINS, Andrew Richard Charles

Resigned
Yew Tree House, BinfieldRG12 5HA
Born September 1953
Director
Appointed N/A
Resigned 10 Mar 1993

JONES, Paul Huw Vaughan

Resigned
74 Chiswick Lane, LondonW4 2LA
Born June 1966
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2002

JOSEPH, David Spencer

Resigned
Pancras Square, LondonN1C 4AG
Born July 1968
Director
Appointed 01 Feb 2002
Resigned 30 Sept 2024

KENNEDY, John Patrick

Resigned
38 Hillway, LondonN6 6HH
Born February 1953
Director
Appointed 01 Jul 1996
Resigned 01 Jul 2001

LAMBROSO, Marc

Resigned
10b Gloucester Park Apartments, LondonSW7 4LL
Born March 1950
Director
Appointed 05 Sept 1994
Resigned 01 Apr 1997

OBERSTEIN, Maurice Louis

Resigned
10 Howley Place, LondonW2 1XA
Born September 1928
Director
Appointed N/A
Resigned 14 Dec 1993

RADICE, James Heneage

Resigned
Kensington High Street, LondonW14 8NS
Born November 1961
Director
Appointed 11 Mar 2002
Resigned 31 May 2014

THOMAS, Nicholas Paul

Resigned
16 Cochrane Road, LondonSW19 3QP
Born March 1962
Director
Appointed N/A
Resigned 31 Jul 1995

UNGER-HAMILTON, Ferdy

Resigned
Kensington High Street, LondonW14 8NS
Born July 1971
Director
Appointed 08 Dec 2008
Resigned 31 Oct 2016

WALLER, John Stuart

Resigned
4 Nightingale Road, HamptonTW12 3HX
Born March 1954
Director
Appointed N/A
Resigned 31 Dec 1993

UNIVERSAL MUSIC UK LIMITED

Resigned
Kensington High Street, LondonW14 8NS
Corporate director
Appointed N/A
Resigned 24 Sept 2014

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
28 September 2018
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
24 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
190190
Legacy
7 July 2005
353353
Legacy
1 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Auditors Resignation Company
6 January 2005
AUDAUD
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
19 August 2004
353353
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363aAnnual Return
Legacy
13 October 2003
244244
Legacy
4 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 August 2003
AUDAUD
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
17 February 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288aAppointment of Director or Secretary
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Memorandum Articles
24 January 2003
MEM/ARTSMEM/ARTS
Resolution
24 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
363aAnnual Return
Legacy
30 August 2002
244244
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2001
AAAnnual Accounts
Legacy
11 October 2001
244244
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288cChange of Particulars
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
14 December 2000
363aAnnual Return
Legacy
24 May 2000
353353
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
31 January 2000
288cChange of Particulars
Legacy
14 January 2000
363aAnnual Return
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288cChange of Particulars
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
22 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 1997
AAAnnual Accounts
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
19 December 1996
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
21 December 1995
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
25 January 1995
288288
Legacy
6 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
29 September 1994
288288
Legacy
16 September 1994
288288
Legacy
21 January 1994
288288
Legacy
7 January 1994
363x363x
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
15 March 1993
288288
Legacy
12 January 1993
363x363x
Legacy
12 January 1993
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
6 January 1992
363x363x
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
11 July 1991
288288
Legacy
8 March 1991
288288
Legacy
10 January 1991
363363
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
17 January 1990
288288
Legacy
19 October 1989
288288
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Resolution
21 April 1989
RESOLUTIONSResolutions
Memorandum Articles
15 April 1989
MEM/ARTSMEM/ARTS
Legacy
3 April 1989
288288
Legacy
22 December 1988
363363
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
5 January 1988
287Change of Registered Office
Legacy
23 October 1987
288288
Legacy
19 October 1987
288288
Legacy
11 June 1987
288288
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
8 November 1986
288288
Certificate Change Of Name Company
2 September 1975
CERTNMCertificate of Incorporation on Change of Name