Background WavePink WaveYellow Wave

POLLUTION MONITORS LIMITED (01979565)

POLLUTION MONITORS LIMITED (01979565) is an active UK company. incorporated on 17 January 1986. with registered office in Wallingford. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). POLLUTION MONITORS LIMITED has been registered for 40 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
01979565
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLUTION MONITORS LIMITED

POLLUTION MONITORS LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Wallingford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). POLLUTION MONITORS LIMITED was registered 40 years ago.(SIC: 26511)

Status

active

Active since 40 years ago

Company No

01979565

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 16/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 October 2026
Period: 1 January 2025 - 16 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Stables 1 Stables 1 Howbery Park Wallingford Oxon OX10 8BA United Kingdom
From: 21 January 2026To: 21 January 2026
Unit G3 the Mayford Centre, Mayford Green Woking Surrey GU22 0PP
From: 10 May 2011To: 21 January 2026
Unit 105 the Mayford Centre, Mayford Green, Woking Surrey GU22 0PP
From: 17 January 1986To: 10 May 2011
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Share Buyback
Mar 11
Capital Reduction
May 11
Share Buyback
May 11
Director Joined
Jan 12
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 16 Jan 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 16 Jan 2026

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 16 Jan 2026

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 16 Jan 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 22 Dec 2025

HOLBROW, Denise Kaye

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 12 Jan 2012
Resigned 16 Jan 2026

HOLBROW, Denise Kay

Resigned
Jonise Brentmoor Road, WokingGU24 9NF
Secretary
Appointed N/A
Resigned 17 Aug 1994

HOLBROW, Peter Anthony

Resigned
57 Knox Road, Queens Gate, GuildfordGU2 9AH
Secretary
Appointed 17 Aug 1994
Resigned 12 Jan 2012

HOLBROW, Denise Kaye

Resigned
The Mayford Centre,, WokingGU22 0PP
Born March 1944
Director
Appointed 12 Jan 2012
Resigned 30 Sept 2024

HOLBROW, John George

Resigned
Jonise Brentmoor Road, WokingGU24 9NF
Born December 1938
Director
Appointed N/A
Resigned 17 Nov 2023

HOLBROW, Peter Anthony

Resigned
57 Knox Road, Queens Gate, GuildfordGU2 9AH
Born June 1968
Director
Appointed 01 Jan 2003
Resigned 16 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026
Mayford Centre, WokingGU22 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

117

Change Account Reference Date Company Previous Extended
16 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Resolution
26 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Capital Cancellation Shares
13 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
30 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
17 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
1 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Miscellaneous
17 January 1986
MISCMISC