Background WavePink WaveYellow Wave

POLYCO LIMITED (06916369)

POLYCO LIMITED (06916369) is an active UK company. incorporated on 27 May 2009. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). POLYCO LIMITED has been registered for 16 years. Current directors include GRANT, Jonathan Alan.

Company Number
06916369
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Unit 11 Albion Park Warrington Road, Warrington, WA3 5PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
GRANT, Jonathan Alan
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYCO LIMITED

POLYCO LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). POLYCO LIMITED was registered 16 years ago.(SIC: 16290)

Status

active

Active since 16 years ago

Company No

06916369

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

POLYCO (UNIT F) LIMITED
From: 15 June 2009To: 7 August 2009
YOURCO 118 LIMITED
From: 27 May 2009To: 15 June 2009
Contact
Address

Unit 11 Albion Park Warrington Road Glazebury Warrington, WA3 5PG,

Previous Addresses

Lower Green Lane Astley Manchester M29 7JZ
From: 27 May 2009To: 11 November 2024
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRANT, Jonathan Alan

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965
Director
Appointed 17 Jul 2009

SPEAFI SECRETARIAL LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate secretary
Appointed 27 May 2009
Resigned 17 Jul 2009

LAW, Ian Douglas

Resigned
20 Wiltshire Avenue, CrowthorneRG11 6NG
Born February 1941
Director
Appointed 12 Jun 2009
Resigned 17 Jul 2009

PEARS, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Born October 1971
Director
Appointed 27 May 2009
Resigned 12 Jun 2009

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 27 May 2009
Resigned 12 Jun 2009

Persons with significant control

1

Mr. Jonathan Alan Grant

Active
Warrington Road, WarringtonWA3 5PG
Born June 1965

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
28 November 2009
AA01Change of Accounting Reference Date
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2009
NEWINCIncorporation