Background WavePink WaveYellow Wave

HUBER+SUHNER POLATIS LIMITED (04021002)

HUBER+SUHNER POLATIS LIMITED (04021002) is an active UK company. incorporated on 20 June 2000. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 1 other business activities. HUBER+SUHNER POLATIS LIMITED has been registered for 25 years. Current directors include BOLT, Reto Livio, WALTER, Juergen.

Company Number
04021002
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
332-2 Cambridge Science Park, Cambridge, CB4 0WN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
BOLT, Reto Livio, WALTER, Juergen
SIC Codes
26701, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBER+SUHNER POLATIS LIMITED

HUBER+SUHNER POLATIS LIMITED is an active company incorporated on 20 June 2000 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 1 other business activity. HUBER+SUHNER POLATIS LIMITED was registered 25 years ago.(SIC: 26701, 72190)

Status

active

Active since 25 years ago

Company No

04021002

LTD Company

Age

25 Years

Incorporated 20 June 2000

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 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 20 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

POLATIS LIMITED
From: 7 July 2000To: 2 August 2016
FIBRE FIBRE LIMITED
From: 20 June 2000To: 7 July 2000
Contact
Address

332-2 Cambridge Science Park Milton Road Cambridge, CB4 0WN,

Timeline

40 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Loan Secured
Jun 13
Loan Secured
Sept 14
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Funding Round
Mar 26
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

NIGHTINGALE, Richard

Active
332-2 Cambridge Science Park, CambridgeCB4 0WN
Secretary
Appointed 26 Feb 2021

BOLT, Reto Livio

Active
Degersheimerstrasse 12, 9100 Herisau
Born November 1966
Director
Appointed 21 Jun 2023

WALTER, Juergen

Active
Degersheimerstrasse, 9100 Herisau
Born March 1968
Director
Appointed 22 Nov 2021

DIXON, Susan Elizabeth

Resigned
1 Evening Court, CambridgeCB5 8EA
Secretary
Appointed 20 Jun 2000
Resigned 18 Jun 2003

POOLE, Robin Edward

Resigned
72 Pattison Lane, Milton KeynesMK15 0AY
Secretary
Appointed 18 Jun 2003
Resigned 01 Jun 2008

STEPHENSON, Martin Clive

Resigned
Hilton Road, FenstantonPE28 9LJ
Secretary
Appointed 01 Jun 2008
Resigned 01 Oct 2009

WARBURTON, Nicholas

Resigned
332-2 Cambridge Science Park, CambridgeCB4 0WN
Secretary
Appointed 21 Jun 2016
Resigned 26 Feb 2021

BROWN, Timothy James

Resigned
64 Magnolia Road, LondonW4 3QZ
Born July 1963
Director
Appointed 21 Dec 2000
Resigned 06 Nov 2009

DAMES, Andrew Nicholas

Resigned
74 De Freville Avenue, CambridgeCB4 1HU
Born November 1961
Director
Appointed 20 Jun 2000
Resigned 23 Nov 2004

FOX, Allan Jackson

Resigned
3 Granta Close, Saffron WaldenCB10 1QP
Born August 1938
Director
Appointed 21 Nov 2000
Resigned 30 Sept 2001

GAVED, Matthew, Dr

Resigned
29 Bristol Gardens, LondonW9 2JQ
Born August 1954
Director
Appointed 04 Oct 2000
Resigned 26 Feb 2002

HOOK, Robert Charles, Doctor

Resigned
Sycamore Farm New Road, CambridgeCB4 5PJ
Born August 1943
Director
Appointed 01 Mar 2002
Resigned 17 Nov 2009

LEWIS, David Owen

Resigned
2 Milestone Road, Stratford Upon AvonCV37 7HH
Born February 1956
Director
Appointed 02 Dec 2002
Resigned 21 Oct 2008

MAGOWAN, Peter John

Resigned
332-2 Cambridge Science Park, CambridgeCB4 0WN
Born August 1967
Director
Appointed 06 Nov 2009
Resigned 01 Apr 2010

NIXON SR, Drew Cameron

Resigned
Tumbelenstrasse, Pfaffikon
Born October 1965
Director
Appointed 21 Jun 2016
Resigned 22 Nov 2021

PARSONS, Nicholas John

Resigned
332-2 Cambridge Science Park, CambridgeCB4 0WN
Born December 1957
Director
Appointed 01 Apr 2010
Resigned 21 Jun 2016

PARSONS, Nicholas John

Resigned
Mulberry Cottage, ColchesterCO2 0EL
Born December 1957
Director
Appointed 08 Oct 2002
Resigned 23 Sept 2005

PEBODY, Jonathan Edward

Resigned
332-2 Cambridge Science Park, CambridgeCB4 0WN
Born September 1968
Director
Appointed 01 Apr 2010
Resigned 21 Jun 2016

PERERA, Elmo Guruge, Dr

Resigned
15 Old Grove Close, CheshuntEN7 6UN
Born October 1955
Director
Appointed 08 May 2001
Resigned 15 Nov 2001

POOLE, Robin Edward

Resigned
72 Pattison Lane, Milton KeynesMK15 0AY
Born September 1960
Director
Appointed 27 Apr 2004
Resigned 23 Sept 2005

RYFFEL, Urs

Resigned
Degersheimerstrasse, Herisau
Born May 1967
Director
Appointed 21 Jun 2016
Resigned 12 Dec 2017

STEPHENSON, Martin Clive

Resigned
Brooklands, HuntingdonPE28 9LJ
Born November 1963
Director
Appointed 18 Mar 2009
Resigned 01 Oct 2009

STRASSER, Martin Michael, Dr.

Resigned
Degersheimerstrasse, 9100 Herisau
Born June 1974
Director
Appointed 12 Dec 2017
Resigned 21 Jun 2023

VANSTONE, Gary Francis, Dr

Resigned
Bradstone Combe, TavistockPL19 0QS
Born April 1943
Director
Appointed 08 May 2001
Resigned 14 Jan 2005

WESEL, Gerald William

Resigned
332-2 Cambridge Science Park, CambridgeCB4 0WN
Born February 1953
Director
Appointed 01 Apr 2010
Resigned 21 Jun 2016

Persons with significant control

1

Huber & Suhner Ag

Active
Tumnelenstrasse 20, Pfaffikon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

194

Capital Allotment Shares
14 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 April 2024
SH01Allotment of Shares
Resolution
2 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 June 2013
MR05Certification of Charge
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Memorandum Articles
29 October 2012
MEM/ARTSMEM/ARTS
Resolution
29 October 2012
RESOLUTIONSResolutions
Legacy
27 October 2012
MG01MG01
Legacy
27 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
31 December 2011
MG01MG01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
12 August 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
88(3)88(3)
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
88(2)R88(2)R
Legacy
2 December 2004
88(3)88(3)
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
88(2)R88(2)R
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363aAnnual Return
Legacy
12 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 2002
AAAnnual Accounts
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
88(2)R88(2)R
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
123Notice of Increase in Nominal Capital
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
88(2)R88(2)R
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
88(2)R88(2)R
Legacy
28 December 2000
88(2)R88(2)R
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
88(2)R88(2)R
Legacy
1 November 2000
88(2)R88(2)R
Legacy
2 October 2000
287Change of Registered Office
Legacy
22 September 2000
88(2)R88(2)R
Legacy
30 August 2000
88(2)R88(2)R
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
88(2)R88(2)R
Legacy
17 July 2000
122122
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Resolution
17 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2000
288cChange of Particulars
Incorporation Company
20 June 2000
NEWINCIncorporation