Background WavePink WaveYellow Wave

POLLSTRONG LIMITED (02455367)

POLLSTRONG LIMITED (02455367) is an active UK company. incorporated on 27 December 1989. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POLLSTRONG LIMITED has been registered for 36 years. Current directors include COCKCROFT, Michael Jon, LAW, Rebecca Jane.

Company Number
02455367
Status
active
Type
ltd
Incorporated
27 December 1989
Age
36 years
Address
1 Windsor Dials, Windsor, SL4 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKCROFT, Michael Jon, LAW, Rebecca Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLSTRONG LIMITED

POLLSTRONG LIMITED is an active company incorporated on 27 December 1989 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POLLSTRONG LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02455367

LTD Company

Age

36 Years

Incorporated 27 December 1989

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 25 June 2025 (9 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SIX CONTINENTS LIMITED
From: 7 November 2000To: 20 March 2001
BASS FINANCE NUMBER ONE LIMITED
From: 13 March 1990To: 7 November 2000
BEATFLEX LIMITED
From: 27 December 1989To: 13 March 1990
Contact
Address

1 Windsor Dials Arthur Road Windsor, SL4 1RS,

Previous Addresses

Broadwater Park Denham Buckinghamshire UB9 5HR
From: 27 December 1989To: 6 January 2023
Timeline

27 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MEADS, Helena Jean

Active
Plough Road, LondonSW11 2BJ
Secretary
Appointed 15 Sept 2025

COCKCROFT, Michael Jon

Active
Windsor Dials, WindsorSL4 1RS
Born June 1974
Director
Appointed 01 Mar 2023

LAW, Rebecca Jane

Active
Windsor Dials, WindsorSL4 1RS
Born March 1983
Director
Appointed 01 Apr 2025

ASHDOWN, Hannah

Resigned
9 Gate Cottages, ChorleywoodWD3 5LW
Secretary
Appointed 26 Sept 2001
Resigned 28 Aug 2003

BARRY, Chloe

Resigned
35 Victor Road, WindsorSL4 3JS
Secretary
Appointed 28 Aug 2003
Resigned 13 Nov 2007

BATES, Catherine Elizabeth

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 05 May 2023
Resigned 15 Sept 2025

COMBEER, Jean Brenda

Resigned
Robin Hill 3 St Johns Avenue, LeatherheadKT22 7HT
Secretary
Appointed 30 Apr 1999
Resigned 26 Sept 2001

CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 05 Nov 2008
Resigned 09 Jul 2010

HANDS-PATEL, Hanisha

Resigned
DenhamUB9 5HR
Secretary
Appointed 06 Aug 2015
Resigned 22 Jul 2016

HIRANI, Daksha

Resigned
178 Princes Avenue, LondonNW9 9JE
Secretary
Appointed 13 Nov 2007
Resigned 05 Nov 2008

LAM, Esther

Resigned
DenhamUB9 5HR
Secretary
Appointed 07 Jun 2011
Resigned 09 Aug 2013

LITTLEBURY-CUTTELL, Fiona

Resigned
DenhamUB9 5HR
Secretary
Appointed 20 Jul 2016
Resigned 13 Dec 2021

NORMAN, Christine

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Aug 2013
Resigned 13 Feb 2015

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 13 Feb 2015
Resigned 06 Aug 2015

PATEL, Pritti

Resigned
DenhamUB9 5HR
Secretary
Appointed 09 Jul 2010
Resigned 07 Jun 2011

PLUMMER, Lydia Alex

Resigned
Windsor Dials, WindsorSL4 1RS
Secretary
Appointed 13 Dec 2021
Resigned 05 May 2023

WATERS, Paul Christopher

Resigned
23 Derby Road, SuttonSM1 2BL
Secretary
Appointed 19 Feb 1993
Resigned 30 Apr 1999

WILLIAMS, Ernest Grahame

Resigned
136 Wolseley Road, RugeleyWS15 2ET
Secretary
Appointed N/A
Resigned 01 Jun 1993

BRIDGE, Michael John Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 28 Feb 1994
Resigned 26 Aug 1994

BRIDGE, Michaeljohn Noel

Resigned
17 Airedale Avenue, LondonW4 2NW
Born May 1946
Director
Appointed 12 Jul 2002
Resigned 16 Apr 2003

COX, Melanie Rachel

Resigned
1 The Green, MarlowSL7 1RY
Born February 1963
Director
Appointed 22 Jul 2002
Resigned 28 Aug 2003

CUNNINGHAM, Julie Elizabeth

Resigned
DenhamUB9 5HR
Born March 1972
Director
Appointed 28 Dec 2011
Resigned 10 Apr 2013

FRIEND, Lynne

Resigned
Windborne House, DerbyDE56 2LH
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 1993

GAYTAN, Lori Ann Haley

Resigned
DenhamUB9 5HR
Born September 1962
Director
Appointed 02 Dec 2008
Resigned 07 Nov 2013

GLOVER, Michael Todd

Resigned
DenhamUB9 5HR
Born August 1971
Director
Appointed 20 Jul 2016
Resigned 31 Jul 2019

GONZALEZ, Rafael

Resigned
DenhamUB9 5HR
Born November 1978
Director
Appointed 02 May 2013
Resigned 19 Dec 2014

HENFREY, Nicolette

Resigned
DenhamUB9 5HR
Born December 1969
Director
Appointed 09 Sept 2011
Resigned 24 Feb 2020

MCEWAN, Allan Scott

Resigned
DenhamUB9 5HR
Born February 1965
Director
Appointed 16 Apr 2003
Resigned 07 Jun 2011

MILLER, Chasity

Resigned
DenhamUB9 5HR
Born August 1974
Director
Appointed 07 Nov 2013
Resigned 19 Dec 2014

MUIR, Iain Alasdair Menzies

Resigned
The Warren 8 Pilgrims Place, ReigateRH2 9LF
Born October 1954
Director
Appointed 26 Aug 1994
Resigned 12 Jul 2002

NOEL, Jean-Pierre

Resigned
DenhamUB9 5HR
Born October 1966
Director
Appointed 01 Aug 2012
Resigned 19 Dec 2014

PADILLA, Renata Elizabeth

Resigned
DenhamUB9 5HR
Born August 1981
Director
Appointed 27 Jan 2012
Resigned 19 Dec 2014

RENSHAW, Melinda Marie

Resigned
Windsor Dials, WindsorSL4 1RS
Born September 1973
Director
Appointed 24 Feb 2020
Resigned 01 Apr 2025

SPRINGETT, Catherine Mary

Resigned
DenhamUB9 5HR
Born October 1957
Director
Appointed 16 Apr 2003
Resigned 09 Sept 2011

STERN, Anthony Edward

Resigned
14 The Park, LondonNW11 7SU
Born May 1948
Director
Appointed N/A
Resigned 22 Dec 2003

Persons with significant control

1

Arthur Road, WindsorSL4 1RS

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

200

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Second Filing Of Secretary Appointment With Name
14 September 2021
RP04AP03RP04AP03
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
26 July 2010
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Resolution
30 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2009
CC04CC04
Resolution
12 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288cChange of Particulars
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2004
AAAnnual Accounts
Legacy
10 June 2004
363aAnnual Return
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288cChange of Particulars
Legacy
3 November 2003
287Change of Registered Office
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
363aAnnual Return
Legacy
5 June 2003
288cChange of Particulars
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288cChange of Particulars
Legacy
12 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
3 April 2002
287Change of Registered Office
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363aAnnual Return
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 1997
AAAnnual Accounts
Legacy
22 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
13 June 1994
363x363x
Accounts With Accounts Type Dormant
16 March 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
24 December 1993
288288
Legacy
10 June 1993
363x363x
Legacy
23 February 1993
288288
Accounts With Accounts Type Dormant
3 February 1993
AAAnnual Accounts
Legacy
9 November 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
27 August 1992
AAAnnual Accounts
Resolution
27 August 1992
RESOLUTIONSResolutions
Resolution
12 June 1992
RESOLUTIONSResolutions
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
363x363x
Legacy
13 May 1992
288288
Legacy
1 February 1992
363x363x
Legacy
18 July 1991
288288
Legacy
20 March 1991
363x363x
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
28 March 1990
88(2)R88(2)R
Legacy
23 March 1990
224224
Resolution
15 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1990
288288
Legacy
2 February 1990
287Change of Registered Office
Incorporation Company
27 December 1989
NEWINCIncorporation