Background WavePink WaveYellow Wave

THE POLO AGENCY LIMITED (06048500)

THE POLO AGENCY LIMITED (06048500) is an active UK company. incorporated on 11 January 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE POLO AGENCY LIMITED has been registered for 19 years. Current directors include BRETT, Henry Arthur Dallas, CLAUSEN, Lars Bygum, HONSINGER, John Robert Paul and 1 others.

Company Number
06048500
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
14 Bank Chambers 25 Jermyn Street, London, SW1Y 6HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRETT, Henry Arthur Dallas, CLAUSEN, Lars Bygum, HONSINGER, John Robert Paul, O'SULLIVAN, Alan James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POLO AGENCY LIMITED

THE POLO AGENCY LIMITED is an active company incorporated on 11 January 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE POLO AGENCY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06048500

LTD Company

Age

19 Years

Incorporated 11 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

14 Bank Chambers 25 Jermyn Street London, SW1Y 6HR,

Previous Addresses

6-7 Pollen Street London W1S 1NJ England
From: 8 April 2016To: 15 June 2018
New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP
From: 11 July 2014To: 8 April 2016
35 Paul Street London EC2A 4UQ
From: 11 January 2007To: 11 July 2014
Timeline

5 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Left
May 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

O'SULLIVAN, Alan James

Active
25 Jermyn Street, LondonSW1Y 6HR
Secretary
Appointed 11 Jan 2007

BRETT, Henry Arthur Dallas

Active
25 Jermyn Street, LondonSW1Y 6HR
Born October 1974
Director
Appointed 11 Jan 2007

CLAUSEN, Lars Bygum

Active
25 Jermyn Street, LondonSW1Y 6HR
Born June 1968
Director
Appointed 04 Apr 2007

HONSINGER, John Robert Paul

Active
25 Jermyn Street, LondonSW1Y 6HR
Born July 1949
Director
Appointed 04 Apr 2007

O'SULLIVAN, Alan James

Active
25 Jermyn Street, LondonSW1Y 6HR
Born December 1968
Director
Appointed 11 Jan 2007

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 11 Jan 2007
Resigned 11 Jan 2007

LAWSON JOHNSTON, Edward

Resigned
Pollen Street, LondonW1S 1NJ
Born September 1979
Director
Appointed 30 Apr 2008
Resigned 23 May 2018

STISTED, Charles Duncan

Resigned
35 Paul StreetEC2A 4UQ
Born July 1963
Director
Appointed 04 Apr 2007
Resigned 24 Oct 2010

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 11 Jan 2007
Resigned 11 Jan 2007

Persons with significant control

2

Alan James O'Sullivan

Active
25 Jermyn Street, LondonSW1Y 6HR
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Bret Henry

Active
25 Jermyn Street, LondonSW1Y 6HR
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
16 January 2009
363aAnnual Return
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 December 2008
363aAnnual Return
Gazette Filings Brought Up To Date
19 December 2008
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation