Background WavePink WaveYellow Wave

ELISA POLYSTAR UK LTD (09458017)

ELISA POLYSTAR UK LTD (09458017) is an active UK company. incorporated on 25 February 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. ELISA POLYSTAR UK LTD has been registered for 11 years. Current directors include NILSSON, Rolf Thomas, ORMO, Saku Matias, PRESTON, Stephen Ralph.

Company Number
09458017
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
5th Floor Thames Tower, Reading, RG1 1LX
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
NILSSON, Rolf Thomas, ORMO, Saku Matias, PRESTON, Stephen Ralph
SIC Codes
58290, 62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELISA POLYSTAR UK LTD

ELISA POLYSTAR UK LTD is an active company incorporated on 25 February 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. ELISA POLYSTAR UK LTD was registered 11 years ago.(SIC: 58290, 62012, 62020, 70229)

Status

active

Active since 11 years ago

Company No

09458017

LTD Company

Age

11 Years

Incorporated 25 February 2015

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 18 July 2025 (9 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

CARDINALITY LTD
From: 25 February 2015To: 20 February 2024
Contact
Address

5th Floor Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

3 Denmark Road Guildford GU1 4DA England
From: 1 February 2022To: 1 November 2022
Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA England
From: 5 July 2016To: 1 February 2022
18 Princes Road Ealing Greater London W13 9AS England
From: 12 November 2015To: 5 July 2016
52, Mattock Lane Ealing London Greater London W13 9NS England
From: 25 February 2015To: 12 November 2015
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 17
New Owner
Mar 18
Director Left
May 19
Director Joined
Sept 19
Owner Exit
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Share Issue
Apr 21
New Owner
Apr 21
Director Left
May 21
Director Left
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Owner Exit
Nov 22
Owner Exit
Sept 23
Director Joined
Feb 25
Director Left
Aug 25
5
Funding
20
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CLARKS NOMINEES LIMITED

Active
Station Road, ReadingRG1 1LX
Corporate secretary
Appointed 01 Nov 2022

NILSSON, Rolf Thomas

Active
Hammarby Allé, Stockholm120 32
Born May 1972
Director
Appointed 04 Aug 2022

ORMO, Saku Matias

Active
Ratavartijankatu, Helsinki00520
Born March 1978
Director
Appointed 04 Aug 2022

PRESTON, Stephen Ralph

Active
Station Road, ReadingRG1 1LX
Born July 1962
Director
Appointed 01 Jan 2025

BOWKER, Stephen Peter

Resigned
2 Denmark Road, GuildfordGU1 4DA
Born April 1967
Director
Appointed 15 Dec 2015
Resigned 08 May 2019

DOLTON, Antony

Resigned
Denmark Road, GuildfordGU1 4DA
Born April 1962
Director
Appointed 28 Aug 2020
Resigned 04 Aug 2022

FIELDEN, Timothy James

Resigned
2 Denmark Road, GuildfordGU1 4DA
Born January 1968
Director
Appointed 31 Aug 2017
Resigned 24 May 2021

GANSKI, Martin

Resigned
2 Denmark Road, GuildfordGU1 4DA
Born March 1968
Director
Appointed 15 Dec 2015
Resigned 28 Feb 2021

KUMAR, Prashant

Resigned
2 Denmark Road, GuildfordGU1 4DA
Born July 1982
Director
Appointed 25 Feb 2015
Resigned 04 Aug 2022

MATTHEWS, Luke Edward

Resigned
Abbey Square, ReadingRG1 3BE
Born March 1982
Director
Appointed 31 Mar 2021
Resigned 04 Aug 2022

MORRISSEY, Paul Joseph

Resigned
Denmark Road, GuildfordGU1 4DA
Born November 1952
Director
Appointed 28 Aug 2020
Resigned 21 Jun 2022

OKKONEN, Anssi-Antero

Resigned
Hammarby Allé, Stockholm120 32
Born August 1959
Director
Appointed 04 Aug 2022
Resigned 21 Jul 2025

PRESTON, Stephen Ralph

Resigned
Denmark Road, GuildfordGU1 4DA
Born July 1962
Director
Appointed 20 Sept 2019
Resigned 04 Aug 2022

Persons with significant control

7

1 Active
6 Ceased
Ratavartijankatu 5, 00520 Helsinki

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2023
Hammarby Alle, 21, 12 32 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Ceased 26 Sept 2023

Mr Stephen Ralph Preston

Ceased
Station Road, ReadingRG1 1LX
Born July 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Ceased 04 Aug 2022

Mr Timothy James Fielden

Ceased
2 Denmark Road, GuildfordGU1 4DA
Born January 1968

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 16 Oct 2020

Mr Stephen Peter Bowker

Ceased
2 Denmark Road, GuildfordGU1 4DA
Born April 1967

Nature of Control

Significant influence or control
Notified 04 May 2016
Ceased 17 Jan 2020

Mr Martin Ganski

Ceased
2 Denmark Road, GuildfordGU1 4DA
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2021

Mr Prashant Kumar

Ceased
2 Denmark Road, GuildfordGU1 4DA
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
24 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Capital Alter Shares Subdivision
10 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Resolution
28 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
6 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Incorporation Company
25 February 2015
NEWINCIncorporation