Background WavePink WaveYellow Wave

POLARIS ACTUARIES AND CONSULTANTS LTD (09640309)

POLARIS ACTUARIES AND CONSULTANTS LTD (09640309) is an active UK company. incorporated on 16 June 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POLARIS ACTUARIES AND CONSULTANTS LTD has been registered for 10 years. Current directors include FENNING, Benjamin Thomas, HONOUR, David Graeme, HOULIHAN, Roger and 1 others.

Company Number
09640309
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Phoenix House, Reading, RG1 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FENNING, Benjamin Thomas, HONOUR, David Graeme, HOULIHAN, Roger, JOHNSON, Luke James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARIS ACTUARIES AND CONSULTANTS LTD

POLARIS ACTUARIES AND CONSULTANTS LTD is an active company incorporated on 16 June 2015 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POLARIS ACTUARIES AND CONSULTANTS LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09640309

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

Tower 42 25 Old Broad Street London EC2N 1HN England
From: 3 April 2023To: 3 March 2025
3 London Bridge Street 3rd Floor, News Building London SE1 9SG England
From: 27 May 2021To: 3 April 2023
2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL England
From: 16 June 2015To: 27 May 2021
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Dec 16
New Owner
Jul 17
Share Issue
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Owner Exit
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FENNING, Benjamin Thomas

Active
1 Station Hill, ReadingRG1 1NB
Born December 1977
Director
Appointed 28 Feb 2025

HONOUR, David Graeme

Active
1 Station Hill, ReadingRG1 1NB
Born September 1982
Director
Appointed 28 Feb 2025

HOULIHAN, Roger

Active
25 Old Broad Street, LondonEC2N 1HN
Born June 1976
Director
Appointed 16 Jun 2015

JOHNSON, Luke James

Active
25 Old Broad Street, LondonEC2N 1HN
Born April 1980
Director
Appointed 13 Feb 2021

HOULIHAN, Alison

Resigned
1 - 7 Pilgrimage Street, LondonSE1 4LL
Secretary
Appointed 16 Jun 2015
Resigned 13 Feb 2021

HOULIHAN, Alison Jacqueline

Resigned
1 - 7 Pilgrimage Street, LondonSE1 4LL
Born December 1978
Director
Appointed 12 Dec 2016
Resigned 13 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2021
Ceased 28 Feb 2025

Mr Roger Emile Houlihan

Ceased
25 Old Broad Street, LondonEC2N 1HN
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
17 February 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Capital Alter Shares Subdivision
28 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Incorporation Company
16 June 2015
NEWINCIncorporation