Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLLSHARE LIMITED
Company Information for

POLLSHARE LIMITED

Godiva Place, Coventry, CV1 5PN,
Company Registration Number
02402547
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pollshare Ltd
POLLSHARE LIMITED was founded on 1989-07-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Pollshare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POLLSHARE LIMITED
 
Legal Registered Office
Godiva Place
Coventry
CV1 5PN
Other companies in CV1
 
Filing Information
Company Number 02402547
Company ID Number 02402547
Date formed 1989-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2023-07-19 04:18:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLLSHARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01
VICTOR PHILIP BELLANTI
Director 1996-02-14
PETER LAURENCE HAY
Director 1991-08-14
NICHOLAS ANTHONY OGDEN
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR PHILIP BELLANTI
Company Secretary 1995-02-17 2014-01-01
DAVID WILLIAM MILLER
Director 2000-02-15 2013-02-11
MARTYN GEORGE CROWTHER
Director 1995-02-20 2012-08-28
RONALD MACPHERSON ROSS
Director 1991-08-14 2012-08-28
ANTHONY MICHAEL HAY
Director 1991-08-14 2010-06-23
MELVYN HAWLEY
Director 1993-05-05 2000-01-10
PATRICIA JANE COLLINS
Company Secretary 1991-08-14 1995-02-17
HUBERT GRAHAM JONES
Director 1991-11-26 1993-08-31
DAVID THOMPSON PENDLEBURY
Director 1991-08-14 1993-01-29
BARRY EDWARD WARD
Director 1991-08-14 1992-03-31
CLIVE MARTIN UNITT
Director 1991-08-14 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR PHILIP BELLANTI SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2008-07-16 CURRENT 2008-04-29 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI BURBIDGE & SON LIMITED Director 2008-01-02 CURRENT 1942-10-17 Active
VICTOR PHILIP BELLANTI NORMAN HAY INTERNATIONAL LIMITED Director 2006-12-04 CURRENT 1953-03-14 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ONE LIMITED Director 2006-12-04 CURRENT 1983-02-28 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY TWO LIMITED Director 2006-12-04 CURRENT 1960-12-22 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI APPLIED PRECISION COATINGS LIMITED Director 2005-08-31 CURRENT 2000-04-20 Active
VICTOR PHILIP BELLANTI M X SYSTEMS INTERNATIONAL LIMITED Director 2005-07-18 CURRENT 1998-10-22 Active
VICTOR PHILIP BELLANTI LANCY TECHNOLOGY LIMITED Director 2002-08-16 CURRENT 2002-06-29 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2000-07-06 CURRENT 2000-06-26 Active
VICTOR PHILIP BELLANTI ULTRASEAL LIMITED Director 1999-01-19 CURRENT 1967-05-04 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ENGINEERING LIMITED Director 1996-02-14 CURRENT 1987-10-28 Active
VICTOR PHILIP BELLANTI NORMAN HAY PLC Director 1994-05-17 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-07-12 CURRENT 2002-11-28 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2009-05-01 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER LAURENCE HAY LANCY TECHNOLOGY LIMITED Director 2009-04-15 CURRENT 2002-06-29 Active
PETER LAURENCE HAY M X SYSTEMS INTERNATIONAL LIMITED Director 2009-04-15 CURRENT 1998-10-22 Active
PETER LAURENCE HAY APPLIED PRECISION COATINGS LIMITED Director 2009-04-15 CURRENT 2000-04-20 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2001-02-21 CURRENT 2000-06-26 Active
PETER LAURENCE HAY ULTRASEAL LIMITED Director 2000-01-09 CURRENT 1967-05-04 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY PLC Director 1991-06-28 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY NORMAN HAY INTERNATIONAL LIMITED Director 1991-06-27 CURRENT 1953-03-14 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ENGINEERING LIMITED Director 1991-06-27 CURRENT 1987-10-28 Active
PETER LAURENCE HAY NORMAN HAY TWO LIMITED Director 1991-06-27 CURRENT 1960-12-22 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ONE LIMITED Director 1989-06-21 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Director 2012-12-10 CURRENT 1988-11-02 Active
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2010-09-23 CURRENT 2000-06-26 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY ENGINEERING LIMITED Director 2010-09-23 CURRENT 1987-10-28 Active
NICHOLAS ANTHONY OGDEN M X SYSTEMS INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1998-10-22 Active
NICHOLAS ANTHONY OGDEN APPLIED PRECISION COATINGS LIMITED Director 2010-09-23 CURRENT 2000-04-20 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-08-05AC92Restoration by order of the court
2016-04-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-01-22DS01Application to strike the company off the register
2015-12-09SH20Statement by Directors
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09SH19Statement of capital on 2015-12-09 GBP 1.00
2015-12-09CAP-SSSolvency Statement dated 30/11/15
2015-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-19CERT10Certificate of re-registration from Public Limited Company to Private
2015-11-19RES02Resolutions passed:
  • Resolution of re-registration
2015-11-19RR02Re-registration from a public company to a private limited company
2015-11-19MARRe-registration of memorandum and articles of association
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 6000000
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 6000000
2014-08-04AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03Appointment of Mr Nicholas Anthony Ogden as company secretary
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY VICTOR BELLANTI
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROSS
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CROWTHER
2012-08-08AR0102/08/12 ANNUAL RETURN FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-05AR0102/08/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS ANTHONY OGDEN
2010-08-09AR0102/08/10 FULL LIST
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAY
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 11/08/2008
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD ROSS / 03/08/2008
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-08363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-13363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-26CERTNMCOMPANY NAME CHANGED SURFACE TECHNOLOGY PLC CERTIFICATE ISSUED ON 26/02/01
2000-08-09363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15288aNEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
1999-10-11123NC INC ALREADY ADJUSTED 22/09/99
1999-10-11ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/99
1999-10-11ORES04£ NC 1000000/6000000 22/0
1999-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-1188(2)RAD 22/09/99--------- £ SI 5000000@1=5000000 £ IC 1000000/6000000
1999-08-27363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-08-18363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-03363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-08-19363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-02288NEW DIRECTOR APPOINTED
1995-08-21363sRETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-01288NEW DIRECTOR APPOINTED
1995-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-04363sRETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-06-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-09-13288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POLLSHARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLLSHARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1993-01-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of POLLSHARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLLSHARE LIMITED
Trademarks
We have not found any records of POLLSHARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLLSHARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POLLSHARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POLLSHARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLLSHARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLLSHARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.