Background WavePink WaveYellow Wave

POLARIS SOFTWARE SOLUTIONS LIMITED (04623760)

POLARIS SOFTWARE SOLUTIONS LIMITED (04623760) is an active UK company. incorporated on 23 December 2002. with registered office in Banbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. POLARIS SOFTWARE SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04623760
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
Unit 2c Banbury Office Village, Banbury, OX16 2SB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARIS SOFTWARE SOLUTIONS LIMITED

POLARIS SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Banbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. POLARIS SOFTWARE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04623760

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

STARTRAQ LIMITED
From: 27 June 2014To: 29 January 2026
STARTRAQ (UK) LTD
From: 23 January 2003To: 27 June 2014
STAR TRAQ MANAGEMENT (UK) LTD
From: 23 December 2002To: 23 January 2003
Contact
Address

Unit 2c Banbury Office Village Noral Way Banbury, OX16 2SB,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 18 July 2023To: 18 July 2023
Unit 2C Banbury Office Village Noral Way Banbury Oxon OX16 2SB England
From: 16 February 2018To: 18 July 2023
Unit 2C Noral Way Banbury Office Village Banbury Oxfordshire OX16 2SB
From: 3 January 2012To: 16 February 2018
Churchill House 137 Brent Street London NW4 4DJ
From: 23 December 2002To: 3 January 2012
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Mar 11
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Cleared
Feb 19
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Memorandum Articles
31 July 2023
MAMA
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
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
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2003
88(2)R88(2)R
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation