Background WavePink WaveYellow Wave

POLARIS (MIDCO) LIMITED (14984886)

POLARIS (MIDCO) LIMITED (14984886) is an active UK company. incorporated on 6 July 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POLARIS (MIDCO) LIMITED has been registered for 2 years. Current directors include DAVISON, Anthony John, DAVISON, Martin Joseph, KAUFMAN, Simon Charles and 3 others.

Company Number
14984886
Status
active
Type
ltd
Incorporated
6 July 2023
Age
2 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVISON, Anthony John, DAVISON, Martin Joseph, KAUFMAN, Simon Charles, PROMISEL, Brett Eric, SHELFORD, Thomas William Joseph, SNOWDEN, Geoffrey John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLARIS (MIDCO) LIMITED

POLARIS (MIDCO) LIMITED is an active company incorporated on 6 July 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POLARIS (MIDCO) LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14984886

LTD Company

Age

2 Years

Incorporated 6 July 2023

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 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

22 Worple Road London SW19 4DD England
From: 11 August 2023To: 23 February 2026
One Eagle Place London SW1Y 6AF United Kingdom
From: 6 July 2023To: 11 August 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jun 24
Funding Round
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GROUNDWATER, Sarah Louise

Active
18th Floor, LondonEC3M 7AF
Secretary
Appointed 08 Aug 2023

DAVISON, Anthony John

Active
18th Floor, LondonEC3M 7AF
Born December 1945
Director
Appointed 13 Jul 2023

DAVISON, Martin Joseph

Active
Worple Road, LondonSW19 4DD
Born February 1980
Director
Appointed 13 Jul 2023

KAUFMAN, Simon Charles

Active
18th Floor, LondonEC3M 7AF
Born May 1986
Director
Appointed 06 Jul 2023

PROMISEL, Brett Eric

Active
18th Floor, LondonEC3M 7AF
Born September 1970
Director
Appointed 26 Jan 2026

SHELFORD, Thomas William Joseph

Active
18th Floor, LondonEC3M 7AF
Born May 1980
Director
Appointed 06 Jul 2023

SNOWDEN, Geoffrey John

Active
18th Floor, LondonEC3M 7AF
Born September 1978
Director
Appointed 13 Jul 2023

DAY, Kevin Jeffrey

Resigned
Worple Road, LondonSW19 4DD
Born May 1965
Director
Appointed 13 Jul 2023
Resigned 26 Jan 2026

Persons with significant control

1

LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Incorporation Company
6 July 2023
NEWINCIncorporation