Background WavePink WaveYellow Wave

POLCHI INTERNATIONAL LTD (12841549)

POLCHI INTERNATIONAL LTD (12841549) is an active UK company. incorporated on 27 August 2020. with registered office in Sleaford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. POLCHI INTERNATIONAL LTD has been registered for 5 years. Current directors include ADAMIC, Donna, ADAMIC, Joseph Tony, OXBY, Darren and 1 others.

Company Number
12841549
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
51 Falcon Way, Sleaford, NG34 7UA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ADAMIC, Donna, ADAMIC, Joseph Tony, OXBY, Darren, WATSON, Claire Louise
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLCHI INTERNATIONAL LTD

POLCHI INTERNATIONAL LTD is an active company incorporated on 27 August 2020 with the registered office located in Sleaford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. POLCHI INTERNATIONAL LTD was registered 5 years ago.(SIC: 56290)

Status

active

Active since 5 years ago

Company No

12841549

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

51 Falcon Way Sleaford, NG34 7UA,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 23
Owner Exit
Jan 24
Director Joined
Apr 24
Owner Exit
Oct 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADAMIC, Donna

Active
Falcon Way, SleafordNG34 7UA
Born August 1981
Director
Appointed 10 Oct 2023

ADAMIC, Joseph Tony

Active
Falcon Way, SleafordNG34 7UA
Born June 1986
Director
Appointed 01 Feb 2022

OXBY, Darren

Active
Falcon Way, SleafordNG34 7UA
Born October 1978
Director
Appointed 27 Aug 2020

WATSON, Claire Louise

Active
Falcon Way, SleafordNG34 7UA
Born June 1986
Director
Appointed 23 Apr 2024

ADAMIC, Joseph Tony

Resigned
School Crescent, SleafordNG34 9SW
Born June 1986
Director
Appointed 04 Jan 2022
Resigned 27 Jan 2022

CZERCZAK, Dawid

Resigned
Whitefield Road, PrestonPR1 0QQ
Born August 1983
Director
Appointed 27 Aug 2020
Resigned 14 Jan 2022

YU, Dean Ding Long

Resigned
Silverwood Close, CambridgeCB1 3HA
Born August 1976
Director
Appointed 27 Aug 2020
Resigned 01 Feb 2021

Persons with significant control

7

2 Active
5 Ceased

Mr Darren Oxby

Active
Falcon Way, SleafordNG34 7UA
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2025

Mr Joseph Tony Adamic

Active
Falcon Way, SleafordNG34 7UA
Born June 1986

Nature of Control

Right to appoint and remove directors
Notified 19 Jan 2025

Mr Joseph Tony Adamic

Ceased
Falcon Way, SleafordNG34 7UA
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2022
Ceased 19 Jan 2023

Mr Joseph Adamic

Ceased
Falcon Way, SleafordNG34 7UA
Born June 2020

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2022
Ceased 01 Nov 2022

Mr Darren Oxby

Ceased
Falcon Way, SleafordNG34 7UA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 18 Jan 2025

Mr Dawid Czerczak

Ceased
Whitefield Road, PrestonPR1 0QQ
Born August 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 18 Jan 2022

Mr Dean Ding Long Yu

Ceased
Silverwood Close, CambridgeCB1 3HA
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Incorporation Company
27 August 2020
NEWINCIncorporation