Background WavePink WaveYellow Wave

DE POL ASSOCIATES LIMITED (04862242)

DE POL ASSOCIATES LIMITED (04862242) is an active UK company. incorporated on 11 August 2003. with registered office in Riversway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. DE POL ASSOCIATES LIMITED has been registered for 22 years. Current directors include DE POL, Alexis.

Company Number
04862242
Status
active
Type
ltd
Incorporated
11 August 2003
Age
22 years
Address
Chandler House, Riversway, PR2 2YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
DE POL, Alexis
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE POL ASSOCIATES LIMITED

DE POL ASSOCIATES LIMITED is an active company incorporated on 11 August 2003 with the registered office located in Riversway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. DE POL ASSOCIATES LIMITED was registered 22 years ago.(SIC: 71112)

Status

active

Active since 22 years ago

Company No

04862242

LTD Company

Age

22 Years

Incorporated 11 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Chandler House 7 Ferry Road Office Park Riversway, PR2 2YH,

Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Sept 18
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Capital Reduction
Apr 26
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE POL, Alexis

Active
Chandler House, RiverswayPR2 2YH
Born July 1974
Director
Appointed 02 Sept 2013

DE POL, Annette Priscilla

Resigned
18 Sheep Hill Lane, PrestonPR4 4ZN
Secretary
Appointed 11 Aug 2003
Resigned 31 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Aug 2003
Resigned 11 Aug 2003

DE POL, Marco

Resigned
18 Sheep Hill Lane, PrestonPR4 4ZN
Born May 1946
Director
Appointed 11 Aug 2003
Resigned 31 Mar 2026

WALTON, Paul Anthony

Resigned
11 Poppyfield, PrestonPR4 0BF
Born January 1969
Director
Appointed 11 Aug 2003
Resigned 16 Aug 2013

Persons with significant control

4

1 Active
3 Ceased
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2026

Mr Alexis De Pol

Ceased
Chandler House, RiverswayPR2 2YH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026

Mr Marco De Pol

Ceased
New Longton, PrestonPR4 4ZN
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026

Mrs Annette De Pol

Ceased
New Longton, PrestonPR4 4ZN
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

68

Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Legacy
7 January 2004
88(2)R88(2)R
Legacy
20 September 2003
225Change of Accounting Reference Date
Legacy
11 August 2003
288bResignation of Director or Secretary
Incorporation Company
11 August 2003
NEWINCIncorporation