Background WavePink WaveYellow Wave

POLARITY FACILITIES SERVICES LIMITED (07256236)

POLARITY FACILITIES SERVICES LIMITED (07256236) is an active UK company. incorporated on 18 May 2010. with registered office in Camberley. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. POLARITY FACILITIES SERVICES LIMITED has been registered for 15 years. Current directors include PURNELL, Mark William.

Company Number
07256236
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
32 Waldorf Heights, Camberley, GU17 9JH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PURNELL, Mark William
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARITY FACILITIES SERVICES LIMITED

POLARITY FACILITIES SERVICES LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Camberley. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. POLARITY FACILITIES SERVICES LIMITED was registered 15 years ago.(SIC: 63110)

Status

active

Active since 15 years ago

Company No

07256236

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

32 Waldorf Heights Blackwater Camberley, GU17 9JH,

Previous Addresses

3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ United Kingdom
From: 18 May 2010To: 5 September 2013
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
May 10
Funding Round
Apr 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Sept 19
Director Left
Dec 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PURNELL, Mark William

Active
Lower Ground Floor, Gloucester Place, LondonW1U 8HU
Born June 1955
Director
Appointed 18 May 2010

BRADY, Christopher Michael

Resigned
Waldorf Heights, CamberleyGU17 9JH
Born July 1959
Director
Appointed 24 Sept 2019
Resigned 03 Dec 2023

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 18 May 2010
Resigned 18 May 2010

Persons with significant control

1

Mr Mark William Purnell

Active
Waldorf Heights, CamberleyGU17 9JH
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Legacy
31 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Incorporation Company
18 May 2010
NEWINCIncorporation