Background WavePink WaveYellow Wave

POLYMERLATEX LIMITED (03439041)

POLYMERLATEX LIMITED (03439041) is an active UK company. incorporated on 24 September 1997. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (20170). POLYMERLATEX LIMITED has been registered for 28 years.

Company Number
03439041
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
Central Road, Harlow, CM20 2BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20170)
SIC Codes
20170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYMERLATEX LIMITED

POLYMERLATEX LIMITED is an active company incorporated on 24 September 1997 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20170). POLYMERLATEX LIMITED was registered 28 years ago.(SIC: 20170)

Status

active

Active since 28 years ago

Company No

03439041

LTD Company

Age

28 Years

Incorporated 24 September 1997

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 11 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

CHAINHORN LIMITED
From: 24 September 1997To: 6 October 1997
Contact
Address

Central Road Temple Fields Harlow, CM20 2BH,

Previous Addresses

, Corbett House, Westonhall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL
From: 24 September 1997To: 12 April 2011
Timeline

16 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jan 12
Director Left
May 15
Director Left
May 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2021
AAAnnual Accounts
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Statement Of Companys Objects
20 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 February 2012
RP04RP04
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Auditors Resignation Company
8 January 2012
AUDAUD
Resolution
6 January 2012
RESOLUTIONSResolutions
Auditors Resignation Company
5 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Legacy
13 April 2011
MG02MG02
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
9 January 2006
88(2)R88(2)R
Resolution
9 January 2006
RESOLUTIONSResolutions
Legacy
11 October 2005
363aAnnual Return
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
244244
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Legacy
19 May 2003
395Particulars of Mortgage or Charge
Memorandum Articles
3 May 2003
MEM/ARTSMEM/ARTS
Resolution
3 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
88(2)R88(2)R
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
288cChange of Particulars
Memorandum Articles
25 March 1998
MEM/ARTSMEM/ARTS
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Legacy
7 January 1998
225Change of Accounting Reference Date
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1997
287Change of Registered Office
Incorporation Company
24 September 1997
NEWINCIncorporation