Background WavePink WaveYellow Wave

POLCOM UK LIMITED (05297107)

POLCOM UK LIMITED (05297107) is an active UK company. incorporated on 26 November 2004. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. POLCOM UK LIMITED has been registered for 21 years. Current directors include HOUEN, Andrew Newton, LIDELOEW, Anna Helena Christina.

Company Number
05297107
Status
active
Type
ltd
Incorporated
26 November 2004
Age
21 years
Address
Ealing Cross 85 Uxbridge Road, London, W5 5TH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HOUEN, Andrew Newton, LIDELOEW, Anna Helena Christina
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLCOM UK LIMITED

POLCOM UK LIMITED is an active company incorporated on 26 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. POLCOM UK LIMITED was registered 21 years ago.(SIC: 43390)

Status

active

Active since 21 years ago

Company No

05297107

LTD Company

Age

21 Years

Incorporated 26 November 2004

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

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 31 December 2025 (4 months ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

UNION FURNITURE LIMITED
From: 26 November 2004To: 22 November 2012
Contact
Address

Ealing Cross 85 Uxbridge Road 1st Floor London, W5 5TH,

Previous Addresses

Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th United Kingdom
From: 13 November 2024To: 24 April 2025
Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom
From: 27 August 2024To: 13 November 2024
Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom
From: 12 March 2021To: 27 August 2024
The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH
From: 11 January 2013To: 12 March 2021
the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP
From: 26 November 2004To: 11 January 2013
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jan 15
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Loan Cleared
Nov 21
Owner Exit
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOUEN, Andrew Newton

Active
Ridge Ave, Philadelphia
Born December 1972
Director
Appointed 28 Mar 2024

LIDELOEW, Anna Helena Christina

Active
Ridge Ave, Philadelphia
Born August 1973
Director
Appointed 28 Mar 2024

GOODWIN, Karen

Resigned
12 Ribblesdale Avenue, CongletonCW12 2BS
Secretary
Appointed 26 Nov 2004
Resigned 13 Jan 2005

SLOMIONSKI, Lukasz Wojciech

Resigned
Ul. Sambora 9, Chojnice
Secretary
Appointed 02 Jun 2005
Resigned 10 May 2013

WESTON, Stephen James

Resigned
28 Pyecroft Road, WarringtonWA5 3NE
Secretary
Appointed 13 Jan 2005
Resigned 02 Jun 2005

WHITEHEAD, Anwyl Richard

Resigned
The Moorings, SaleM33 7BH
Secretary
Appointed 10 May 2013
Resigned 31 Jan 2021

GOODWIN, Karen

Resigned
12 Ribblesdale Avenue, CongletonCW12 2BS
Born December 1961
Director
Appointed 26 Nov 2004
Resigned 13 Jan 2005

MODZELEWSKI, Tomasz Adam

Resigned
Idzikowskiego, Warsaw
Born May 1969
Director
Appointed 07 Nov 2019
Resigned 07 Jun 2022

SLOMINSKI, Lukasz Wojciech

Resigned
Topole, Chojnice
Born August 1982
Director
Appointed 26 Nov 2004
Resigned 08 Nov 2019

SLOMINSKI, Marcin Mateusz

Resigned
Topole, Chojnice
Born October 1986
Director
Appointed 02 Jun 2005
Resigned 08 Nov 2019

SMITH, Andrew

Resigned
40-44 Uxbridge Road, LondonW5 2BS
Born February 1965
Director
Appointed 07 Jun 2022
Resigned 30 Apr 2024

WESTON, Stephen James

Resigned
28 Pyecroft Road, WarringtonWA5 3NE
Born May 1965
Director
Appointed 13 Jan 2005
Resigned 02 Jun 2005

WHITEHEAD, Anwyl Richard

Resigned
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 07 Nov 2019
Resigned 31 Jan 2021

Persons with significant control

4

1 Active
3 Ceased

Volumetric Holdings Lp

Active
Ridge Ave, Philadelphia19128

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Rue Sainte Zithe, Grand Duchy Of Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 31 Dec 2021

Mr Eugeniusz Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2018

Mrs Gabriella Slominska

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Memorandum Articles
22 August 2019
MAMA
Resolution
22 August 2019
RESOLUTIONSResolutions
Legacy
14 August 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
12 November 2012
CONNOTConfirmation Statement Notification
Resolution
6 November 2012
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
12 July 2007
88(2)R88(2)R
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
11 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288cChange of Particulars
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288cChange of Particulars
Incorporation Company
26 November 2004
NEWINCIncorporation