Background WavePink WaveYellow Wave

POLCOM CONSTRUCTION LIMITED (09809644)

POLCOM CONSTRUCTION LIMITED (09809644) is an active UK company. incorporated on 5 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. POLCOM CONSTRUCTION LIMITED has been registered for 10 years. Current directors include HOUEN, Andrew Newton, LIDELOW, Anna Helena Christina.

Company Number
09809644
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
Ealing Cross 1st Floor, London, W5 5TH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOUEN, Andrew Newton, LIDELOW, Anna Helena Christina
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLCOM CONSTRUCTION LIMITED

POLCOM CONSTRUCTION LIMITED is an active company incorporated on 5 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. POLCOM CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09809644

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Ealing Cross 1st Floor 85 Uxbridge Road London, W5 5TH,

Previous Addresses

Ealing Cross 85 Uxbridge Road 1st Floor London W5 5th United Kingdom
From: 18 February 2025To: 24 April 2025
Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th United Kingdom
From: 13 November 2024To: 18 February 2025
Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom
From: 27 August 2024To: 13 November 2024
Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS United Kingdom
From: 12 March 2021To: 27 August 2024
1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH United Kingdom
From: 5 October 2015To: 12 March 2021
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 16
Loan Secured
May 17
Funding Round
Aug 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Loan Cleared
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOUEN, Andrew Newton

Active
Ridge Ave, Philadelphia Pa
Born December 1972
Director
Appointed 28 Mar 2024

LIDELOW, Anna Helena Christina

Active
Ridge Ave, Philadelphia Pa
Born August 1973
Director
Appointed 28 Mar 2024

WHITEHEAD, Anwyl Richard

Resigned
1a The Moorings, SaleM33 7BH
Secretary
Appointed 05 Oct 2015
Resigned 31 Jan 2021

MODZELEWSKI, Tomasz Adam

Resigned
Idzikowskiego, Warsaw
Born May 1969
Director
Appointed 06 Nov 2019
Resigned 07 Jun 2022

SLOMINSKI, Lukasz Wojciech

Resigned
Topole 68, Chojnice89-600
Born August 1982
Director
Appointed 05 Oct 2015
Resigned 06 Nov 2019

SLOMINSKI, Marcin Mateusz

Resigned
Topole 68, Chojnice89-600
Born October 1986
Director
Appointed 05 Oct 2015
Resigned 06 Nov 2019

SMITH, Andrew

Resigned
40-44 Uxbridge Road, LondonW5 2BS
Born February 1965
Director
Appointed 07 Jun 2022
Resigned 30 Apr 2024

WHITEHEAD, Anwyl Richard

Resigned
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 06 Nov 2019
Resigned 31 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Gabriella Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Eugeniusz Slominski

Ceased
Dane Road Industrial Estate, SaleM33 7BH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Memorandum Articles
22 August 2019
MAMA
Resolution
22 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
5 October 2015
NEWINCIncorporation