Background WavePink WaveYellow Wave

POLLONIZE LIMITED (09115325)

POLLONIZE LIMITED (09115325) is an active UK company. incorporated on 3 July 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POLLONIZE LIMITED has been registered for 11 years. Current directors include AIKMAN, Elizabeth Jane, FOLARIN, Amina.

Company Number
09115325
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
151 Rosebery Avenue, London, EC1R 4AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AIKMAN, Elizabeth Jane, FOLARIN, Amina
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLLONIZE LIMITED

POLLONIZE LIMITED is an active company incorporated on 3 July 2014 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. POLLONIZE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09115325

LTD Company

Age

11 Years

Incorporated 3 July 2014

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NIU LIMITED
From: 3 July 2014To: 29 October 2014
Contact
Address

151 Rosebery Avenue London, EC1R 4AB,

Previous Addresses

, 151 Roseberry Avenue, London, Ectr 4Ab
From: 10 November 2016To: 6 July 2021
, 7-10 Charlotte Mews, London, W1T 4EF
From: 3 July 2014To: 10 November 2016
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 15
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AIKMAN, Elizabeth Jane

Active
Rosebery Avenue, LondonEC1R 4AB
Born December 1965
Director
Appointed 31 Dec 2024

FOLARIN, Amina

Active
Rosebery Avenue, LondonEC1R 4AB
Born September 1984
Director
Appointed 05 Sept 2023

ISELIN, Kara

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 12 Mar 2018
Resigned 06 Apr 2024

RHODES, Jeremy

Resigned
Rosebery Avenue, LondonEC1R 4AB
Secretary
Appointed 22 Jan 2018
Resigned 02 Mar 2018

GORELL BARNES, Christopher Michael Jack

Resigned
Roseberry Avenue, LondonECTR 4AB
Born May 1974
Director
Appointed 03 Jul 2014
Resigned 31 Dec 2020

HANSON SMITH, Julian

Resigned
Charlotte Mews, LondonW1T 4EF
Born January 1962
Director
Appointed 03 Jul 2014
Resigned 23 Dec 2014

MARTIN, Simon Hedley

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born January 1967
Director
Appointed 31 Dec 2020
Resigned 15 Aug 2025

WHALE, Sharon Elaine

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1966
Director
Appointed 05 Sept 2023
Resigned 31 Dec 2024

Persons with significant control

1

Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Legacy
14 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
7 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2014
NEWINCIncorporation