Background WavePink WaveYellow Wave

POLSOURCE LTD (10331633)

POLSOURCE LTD (10331633) is an active UK company. incorporated on 16 August 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. POLSOURCE LTD has been registered for 9 years. Current directors include EISENBERG, Eran, PETERSON, Jason David.

Company Number
10331633
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
(C/O) Salvares Jbs Uk Ltd, London, W8 7JB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EISENBERG, Eran, PETERSON, Jason David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLSOURCE LTD

POLSOURCE LTD is an active company incorporated on 16 August 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. POLSOURCE LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10331633

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PSCLOUD LTD
From: 16 August 2016To: 14 March 2017
Contact
Address

(C/O) Salvares Jbs Uk Ltd Niddry Lodge, 51 Holland Street London, W8 7JB,

Previous Addresses

Niddry Lodge 51 Holland Street London W8 7JB England
From: 29 June 2020To: 2 June 2022
Niddry Lodge 51 Holland Street London W8 7JB England
From: 26 June 2020To: 29 June 2020
Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
From: 16 August 2016To: 26 June 2020
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Apr 18
New Owner
Apr 18
Share Issue
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Dec 25
1
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 16 Mar 2021

EISENBERG, Eran

Active
Niddry Lodge, 51 Holland Street, LondonW8 7JB
Born March 1970
Director
Appointed 13 Dec 2024

PETERSON, Jason David

Active
University Drive, Newtown18940
Born January 1963
Director
Appointed 30 Mar 2023

ANDREW, Paul Robin

Resigned
Surrey Quays Road, LondonSE16 2XU
Born May 1970
Director
Appointed 16 Aug 2016
Resigned 21 Nov 2017

BARTKOWSKI, Adam

Resigned
51 Holland Street, LondonW8 7JB
Born December 1950
Director
Appointed 16 Aug 2016
Resigned 31 Dec 2021

FALCONER, David Michael

Resigned
51 Holland Street, LondonW8 7JB
Born January 1966
Director
Appointed 18 Jan 2022
Resigned 16 Mar 2023

FALCONER, David Michael

Resigned
51 Holland Street, LondonW8 7JB
Born January 1966
Director
Appointed 23 Apr 2018
Resigned 02 Apr 2021

RAJDEV, Anita

Resigned
Devonshire Square, 5th Floor, LondonEC2M 4YF
Born June 1974
Director
Appointed 02 Apr 2021
Resigned 13 Dec 2024

Persons with significant control

7

1 Active
6 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
University Drive, Pennsylvania

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2021
Ceased 01 Oct 2025

Mr David Michael Falconer

Ceased
51 Holland Street, LondonW8 7JB
Born January 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 23 Apr 2018
Ceased 23 Apr 2018
Dworska 1a, Kraków

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2017
Ceased 15 Aug 2017

Mr Adam Bartkowski

Ceased
51 Holland Street, LondonW8 7JB
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 02 Apr 2021

Mr Paul Robin Andrew

Ceased
51 Holland Street, LondonW8 7JB
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 16 Mar 2021

Mr Paul Robin Andrew

Ceased
Surrey Quays Road, LondonSE16 2XU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Aug 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Total Exemption Full
19 May 2022
AAMDAAMD
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 March 2021
AD03Change of Location of Company Records
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 March 2021
RP04CS01RP04CS01
Change Sail Address Company With New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
18 March 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 March 2017
RESOLUTIONSResolutions
Incorporation Company
16 August 2016
NEWINCIncorporation