Background WavePink WaveYellow Wave

POLYCAST INTERNATIONAL LIMITED (05431698)

POLYCAST INTERNATIONAL LIMITED (05431698) is an active UK company. incorporated on 21 April 2005. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POLYCAST INTERNATIONAL LIMITED has been registered for 20 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
05431698
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYCAST INTERNATIONAL LIMITED

POLYCAST INTERNATIONAL LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POLYCAST INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05431698

LTD Company

Age

20 Years

Incorporated 21 April 2005

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 5 June 2025 (9 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

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England
From: 14 July 2022To: 20 September 2023
Clocktower Buildings Shore Road Warsash Southampton Hampshire SO31 9GQ
From: 21 April 2005To: 14 July 2022
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Capital Reduction
Mar 11
Share Buyback
Mar 11
Funding Round
Jul 13
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
May 24
Director Joined
Jul 24
Loan Secured
May 25
Funding Round
Dec 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EGAN, David John

Active
LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
LeedsLS1 5AB
Born September 1968
Director
Appointed 29 Jun 2022

PULLEN, John Anthony

Resigned
Willows Cowes Lane, SouthamptonSO31 9HD
Secretary
Appointed 12 May 2005
Resigned 01 Sept 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 01 Aug 2023
Resigned 08 Mar 2024

CHARTON, Jerome Jacques

Resigned
Clocktower Buildings, SouthamptonSO31 9GQ
Born November 1981
Director
Appointed 16 Oct 2020
Resigned 29 Jun 2022

COLYER, John Robert

Resigned
157 Chessel Crescent, SouthamptonSO19 4BT
Born May 1960
Director
Appointed 12 May 2005
Resigned 24 Jan 2007

GRIFFITHS, Paul James

Resigned
Clocktower Buildings, SouthamptonSO31 9GQ
Born June 1964
Director
Appointed 16 Oct 2020
Resigned 29 Jun 2022

HARRIS, Glenn Charles

Resigned
Gregory Avenue, RydePO33 1PZ
Born May 1956
Director
Appointed 12 May 2005
Resigned 16 Oct 2020

LEYLAND, Steve Paul, Dr

Resigned
Clocktower Buildings, SouthamptonSO31 9GQ
Born July 1964
Director
Appointed 16 Oct 2020
Resigned 29 Jun 2022

MARTLE, Simon David

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born May 1970
Director
Appointed 29 Jun 2022
Resigned 01 Aug 2023

MCINTYRE, Stuart Alexander

Resigned
18 Mansvid Avenue, PortsmouthPO6 2LX
Born September 1960
Director
Appointed 12 May 2005
Resigned 16 Oct 2020

ORR, David

Resigned
Shore Road, SouthamptonSO31 9GQ
Born February 1970
Director
Appointed 16 Oct 2020
Resigned 09 Jun 2023

PULLEN, John Anthony

Resigned
Willows Cowes Lane, SouthamptonSO31 9HD
Born April 1937
Director
Appointed 12 May 2005
Resigned 01 Sept 2020

SADLER, David Barry

Resigned
3 Beechwood Close, SouthamptonSO31 9JX
Born October 1945
Director
Appointed 12 May 2005
Resigned 16 Oct 2020

WILTON, Richard Joseph

Resigned
97 The Crossway, FarehamPO16 8NP
Born June 1958
Director
Appointed 12 May 2005
Resigned 16 Oct 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

1

LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

103

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Memorandum Articles
26 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Legacy
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Resolution
28 February 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Cancellation Shares
18 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2011
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
22 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
17 April 2007
88(2)R88(2)R
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
287Change of Registered Office
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Incorporation Company
21 April 2005
NEWINCIncorporation