Background WavePink WaveYellow Wave

POLLENN CIC (05963948)

POLLENN CIC (05963948) is an active UK company. incorporated on 11 October 2006. with registered office in Port Isaac. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. POLLENN CIC has been registered for 19 years. Current directors include THOMAS, Rebecca, TYLER, Gavin Leigh.

Company Number
05963948
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2006
Age
19 years
Address
15 Rose Hill, Port Isaac, PL29 3RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
THOMAS, Rebecca, TYLER, Gavin Leigh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLENN CIC

POLLENN CIC is an active company incorporated on 11 October 2006 with the registered office located in Port Isaac. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. POLLENN CIC was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05963948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 19 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 7 August 2023 (2 years ago)

Next Due

Due by 14 November 2023
For period ending 31 October 2023

Previous Company Names

REAL BABY MILK CIC
From: 11 October 2006To: 19 July 2013
Contact
Address

15 Rose Hill Port Isaac, PL29 3RL,

Previous Addresses

5 Riverside House Heron Way Newham Truro Cornwall TR1 2XN
From: 5 June 2013To: 17 July 2020
Unit 17 Ground Floor Callywith Gate Industrial Estate Launceston Road Bodmin Cornwall PL31 2RQ England
From: 19 August 2010To: 5 June 2013
Unit 8 Bodmin Business Centre Harleigh Rd Bodmin Cornwall PL31 1AH
From: 11 October 2006To: 19 August 2010
Timeline

27 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Feb 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
May 18
Director Left
May 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
New Owner
Jul 20
Owner Exit
Aug 20
Director Left
Aug 20
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

THOMAS, Rebecca

Active
Rose Hill, Port IsaacPL29 3RL
Born February 1974
Director
Appointed 09 May 2010

TYLER, Gavin Leigh

Active
15 Rose Hill, Port IsaacPL29 3RL
Born May 1976
Director
Appointed 07 Jan 2020

FOLKES, Arwen Caroline

Resigned
1 Higher Bore Street, BodminPL31 1JS
Secretary
Appointed 11 Oct 2006
Resigned 31 Mar 2013

GOSLING, Mary Helen

Resigned
Riverside House, TruroTR1 2XN
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2018

O'CONNELL, Megan Emily

Resigned
Riverside House, TruroTR1 2XN
Secretary
Appointed 05 Sept 2013
Resigned 31 Oct 2017

VERCOE, Laura Kathryn

Resigned
Double Lodges, BodminPL30 4AB
Secretary
Appointed 19 Nov 2008
Resigned 31 Jan 2010

YEO, Richard

Resigned
Callywith Gate Industrial Estate, BodminPL31 2RQ
Secretary
Appointed 26 Sept 2011
Resigned 30 Sept 2012

CORNISH, Nicola Jane

Resigned
Riverside House, TruroTR1 2XN
Born March 1986
Director
Appointed 19 Sept 2016
Resigned 07 Jan 2019

DEVINE, Rachel

Resigned
Costislost Farm, BodminPL30 3AP
Born February 1969
Director
Appointed 02 Jan 2008
Resigned 01 Aug 2011

FOLKES, Arwen Caroline

Resigned
1 Higher Bore Street, BodminPL31 1JS
Born December 1976
Director
Appointed 11 Oct 2006
Resigned 31 Mar 2013

FOLKES, Edward William

Resigned
1 Higher Bore Street, BodminPL31 1JS
Born October 1971
Director
Appointed 11 Oct 2006
Resigned 15 Jan 2013

HART, Gareth Nicholas

Resigned
Riverside House, TruroTR1 2XN
Born July 1971
Director
Appointed 02 Aug 2011
Resigned 02 Jul 2013

HUNT, Louise Susan

Resigned
Bodeglos, LauncestonPL15 7QD
Born June 1976
Director
Appointed 11 Oct 2006
Resigned 24 Jan 2011

IBBOTSON, Lesley Sharon

Resigned
Rose Hill, Port IsaacPL29 3RL
Born September 1961
Director
Appointed 14 Dec 2012
Resigned 28 Aug 2020

KEOGH, Adam Michael Thomas

Resigned
Carlidnack Road, FalmouthTR11 5HD
Born December 1978
Director
Appointed 14 Oct 2014
Resigned 19 Sept 2016

LAVERY, Geraldine Margaret

Resigned
Riverside House, TruroTR1 2XN
Born March 1954
Director
Appointed 09 Dec 2015
Resigned 02 May 2018

MORRIS, Nancy

Resigned
2 Wesley Villas, LostwithielPL22 0EE
Born October 1957
Director
Appointed 11 Oct 2006
Resigned 01 Aug 2011

PARDOE, Karen Sarah De-Vaux

Resigned
Riverside House, TruroTR1 2XN
Born April 1982
Director
Appointed 02 Aug 2011
Resigned 05 Sept 2013

TURNER, Caroline Michelle

Resigned
Riverside House, TruroTR1 2XN
Born January 1975
Director
Appointed 28 Aug 2013
Resigned 03 Sept 2014

WEBB, Jennifer

Resigned
Riverside House, TruroTR1 2XN
Born January 1978
Director
Appointed 22 Nov 2013
Resigned 30 Apr 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Gavin Leigh Tyler

Active
Rose Hill, Port IsaacPL29 3RL
Born May 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mrs Lesley Sharon Ibbotson

Ceased
Rose Hill, Port IsaacPL29 3RL
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Aug 2020

Mrs Nicola Jane Cornish

Ceased
Riverside House, TruroTR1 2XN
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jan 2019

Ms Geraldine Margaret Lavery

Ceased
Riverside House, TruroTR1 2XN
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 May 2018

Mrs Rebecca Thomas

Active
Rose Hill, Port IsaacPL29 3RL
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
287Change of Registered Office
Legacy
5 February 2008
287Change of Registered Office
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Resolution
30 May 2007
RESOLUTIONSResolutions
Incorporation Community Interest Company
11 October 2006
CICINCCICINC