Background WavePink WaveYellow Wave

POLYTECK BUILDING SERVICES LIMITED (05498728)

POLYTECK BUILDING SERVICES LIMITED (05498728) is an active UK company. incorporated on 4 July 2005. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. POLYTECK BUILDING SERVICES LIMITED has been registered for 20 years. Current directors include POLYCARPOU, Costantinos, POLYCARPOU, Yiannakis Georgiou.

Company Number
05498728
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
143 Leman Street, London, E1 8EY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
POLYCARPOU, Costantinos, POLYCARPOU, Yiannakis Georgiou
SIC Codes
43210, 43220, 43390, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYTECK BUILDING SERVICES LIMITED

POLYTECK BUILDING SERVICES LIMITED is an active company incorporated on 4 July 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. POLYTECK BUILDING SERVICES LIMITED was registered 20 years ago.(SIC: 43210, 43220, 43390, 81100)

Status

active

Active since 20 years ago

Company No

05498728

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Medium Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

143 Leman Street London, E1 8EY,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 6 October 2016To: 20 August 2025
, 869 High Road, London, N12 8QA
From: 21 May 2015To: 6 October 2016
, 72 Wardour Street, London, W1F 0TD
From: 4 July 2005To: 21 May 2015
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Apr 13
Loan Secured
May 13
Director Joined
Aug 17
Share Issue
Jan 18
Share Issue
Jan 18
Funding Round
May 18
Funding Round
Oct 18
Funding Round
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
Jan 20
Director Left
Jun 20
Loan Cleared
Dec 20
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Dec 24
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

POLYCARPOU, Lefki

Active
LondonE1 8EY
Secretary
Appointed 04 Jul 2005

POLYCARPOU, Costantinos

Active
LondonE1 8EY
Born December 1977
Director
Appointed 27 Nov 2024

POLYCARPOU, Yiannakis Georgiou

Active
LondonE1 8EY
Born June 1955
Director
Appointed 04 Jul 2005

POLYCARPOU, Costantinos

Resigned
LondonN21 3NA
Born December 1977
Director
Appointed 04 Jul 2005
Resigned 31 Oct 2019

POLYCARPOU, George John

Resigned
LondonN21 3NA
Born October 1988
Director
Appointed 01 Aug 2017
Resigned 29 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2023

Mrs Maria Zenonos Polycarpou

Ceased
LondonN21 3NA
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 19 Dec 2023

Mr George John Polycarpou

Ceased
LondonN21 3NA
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2019
Ceased 13 Mar 2023

Mr Yiannakis Polycarpou

Ceased
LondonN21 3NA
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023

Mr Costantinos Polycarpou

Ceased
LondonN21 3NA
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2019
CS01Confirmation Statement
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Secretary Company With Change Date
6 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
4 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Made Up Date
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
3 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2005
NEWINCIncorporation