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

POLARIS CONSULTING LIMITED

C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, BERKSHIRE, RG1 2AN,
Company Registration Number
04262247
Private Limited Company
Liquidation

Company Overview

About Polaris Consulting Ltd
POLARIS CONSULTING LIMITED was founded on 2001-07-31 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Polaris Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLARIS CONSULTING LIMITED
 
Legal Registered Office
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium
1-7 King Street
Reading
BERKSHIRE
RG1 2AN
Other companies in PO7
 
Filing Information
Company Number 04262247
Company ID Number 04262247
Date formed 2001-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB777204123  
Last Datalog update: 2023-08-16 11:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLARIS CONSULTING LIMITED
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.
Companies with same name POLARIS CONSULTING LIMITED
The following companies were found which have the same name as POLARIS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLARIS CONSULTING (HOLDINGS) LIMITED C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street Reading BERKSHIRE RG1 2AN Liquidation Company formed on the 2010-07-28
POLARIS CONSULTING GROUP LTD 301 KENTON LANE HARROW HA3 8RR Active Company formed on the 2014-12-18
POLARIS CONSULTING GROUP LLC 45 JOHN STREET, SUITE 711 New York NEW YORK NY 10038 Active Company formed on the 2006-02-06
POLARIS CONSULTING, INC. 60 WEST 68TH STREET APARTMENT 1C NEW YORK NY 10023 Active Company formed on the 2003-07-30
POLARIS CONSULTING SERVICES, INC. 6CHANTAL COURT Saratoga BALLSTON SPA NY 12020 Active Company formed on the 2002-10-01
Polaris Consulting, LLC 9379 W Utah Pl Lakewood CO 80232-6478 Good Standing Company formed on the 2008-08-28
POLARIS CONSULTING LLC 5695 NW 164TH AVE PORTLAND OR 97229 Active Company formed on the 2005-01-26
POLARIS CONSULTING GROUP, INC. BURKE BLDG # 203 400 N 34TH ST SEATTLE WA 981038600 Dissolved Company formed on the 1976-02-09
POLARIS CONSULTING, INC. 7416 245TH WY NE REDMOND WA 980530000 Active Company formed on the 1996-06-11
POLARIS CONSULTING INTERNATIONAL LIMITED A6 KINGFISHER WAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JQ Active - Proposal to Strike off Company formed on the 2015-08-26
Polaris Consulting Services LLC 4822 Cross Meadow Place Chantilly VA 20151 Active Company formed on the 2012-06-13
POLARIS CONSULTING, LLC 2700 DEEP RIVER CIRCLE ROUND ROCK Texas 78665 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-01-31
POLARIS CONSULTING, L.L.C. 3120 ROBERT EVANS DR FAIRFAX VA 22031 Active Company formed on the 2005-02-22
Polaris Consulting Group, Inc. 28 CHARTER GATE DR FREDERICKSBURG VA 22406 Active Company formed on the 2015-01-08
POLARIS CONSULTING INC. 3838 RAYMERT DR STE 10A LAS VEGAS NV 89121 Dissolved Company formed on the 2002-10-10
POLARIS CONSULTING GROUP, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2006-01-05
POLARIS CONSULTING, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2013-10-09
POLARIS CONSULTING & MANAGEMENT INC 1019 JERICHO TURNPIKE Nassau NEW HYDE PARK NY 11040 Active Company formed on the 2016-06-02
POLARIS CONSULTING & SERVICES LIMITED 244/713 ANNA SALAI MADRAS- MADRAS- MADRAS- Tamil Nadu 600006 ACTIVE Company formed on the 1993-01-05
POLARIS CONSULTING (WA) PTY LTD WA 6053 Active Company formed on the 2007-02-07

Company Officers of POLARIS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE MACPHERSON
Company Secretary 2017-12-12
CLAIRE LOUISE MACPHERSON
Director 2018-02-19
DERREN MARK STROUD
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN NICHOLSON KINGS
Director 2017-12-12 2018-02-09
DAVID STEPHEN BANGERT
Director 2001-07-31 2017-12-12
CARL ANDREW DALTON
Director 2008-08-29 2017-12-12
FELIX JOSEPH DUX
Company Secretary 2001-07-31 2008-08-29
FELIX JOSEPH DUX
Director 2001-07-31 2008-08-29
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2001-07-31 2001-07-31
ALPHA DIRECT LIMITED
Nominated Director 2001-07-31 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE MACPHERSON TPG ENGINEERING LIMITED Director 2018-06-20 CURRENT 2015-03-02 Active - Proposal to Strike off
CLAIRE LOUISE MACPHERSON ATMOSPHERE CONTROL INTERNATIONAL LIMITED Director 2018-06-20 CURRENT 1995-09-25 Active - Proposal to Strike off
CLAIRE LOUISE MACPHERSON TPG SERVICES LIMITED Director 2018-02-19 CURRENT 1993-09-01 Active
CLAIRE LOUISE MACPHERSON POLARIS CONSULTING (HOLDINGS) LIMITED Director 2018-02-19 CURRENT 2010-07-28 Liquidation
CLAIRE LOUISE MACPHERSON TPG DESIGN AND TECHNOLOGY LIMITED Director 2018-02-19 CURRENT 2012-05-15 Active - Proposal to Strike off
CLAIRE LOUISE MACPHERSON HUNT THERMAL TECHNOLOGIES LIMITED Director 2018-02-19 CURRENT 1956-04-14 Liquidation
CLAIRE LOUISE MACPHERSON RAISE THE ANCHOR ROPLEY C.I.C. Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
DERREN MARK STROUD POLARIS CONSULTING (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 2010-07-28 Liquidation
DERREN MARK STROUD FLEXIBLE SOFTWARE SOLUTIONS LTD Director 2017-02-06 CURRENT 2005-12-28 Liquidation
DERREN MARK STROUD TPG SERVICES LIMITED Director 2017-02-06 CURRENT 1993-09-01 Active
DERREN MARK STROUD CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED Director 2016-03-01 CURRENT 1969-05-06 Active
DERREN MARK STROUD TPG ENGINEERING LIMITED Director 2016-03-01 CURRENT 2015-03-02 Active - Proposal to Strike off
DERREN MARK STROUD TP GROUP LIMITED Director 2016-03-01 CURRENT 1996-01-29 Active
DERREN MARK STROUD WELLMAN DEFENCE LIMITED Director 2016-03-01 CURRENT 2012-04-18 Active - Proposal to Strike off
DERREN MARK STROUD TPG DESIGN AND TECHNOLOGY LIMITED Director 2016-03-01 CURRENT 2012-05-15 Active - Proposal to Strike off
DERREN MARK STROUD SHAW SHEET METAL COMPANY LIMITED Director 2016-03-01 CURRENT 2014-11-27 Liquidation
DERREN MARK STROUD WESTEK HOLDINGS LTD Director 2016-03-01 CURRENT 2015-02-12 Active - Proposal to Strike off
DERREN MARK STROUD HUNT THERMAL TECHNOLOGIES LIMITED Director 2016-03-01 CURRENT 1956-04-14 Liquidation
DERREN MARK STROUD SHAW LASER COMPANY LIMITED Director 2016-03-01 CURRENT 2015-02-12 Active - Proposal to Strike off
DERREN MARK STROUD SHAW SHEET METAL GROUP LIMITED Director 2016-03-01 CURRENT 2015-02-12 Liquidation
DERREN MARK STROUD SOUND ATTENUATORS LIMITED Director 2015-06-09 CURRENT 2002-03-26 Dissolved 2016-11-15

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
2023-08-16Final Gazette dissolved via compulsory strike-off
2023-05-16Voluntary liquidation. Notice of members return of final meeting
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER TUCKER
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER TUCKER
2023-01-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-27Appointment of a voluntary liquidator
2023-01-27Voluntary liquidation declaration of solvency
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM Cale House Station Road Wincanton BA9 9FE England
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042622470009
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-02Termination of appointment of Claire Louise Macpherson on 2022-05-01
2022-05-02TM02Termination of appointment of Claire Louise Macpherson on 2022-05-01
2022-03-30MR05All of the property or undertaking has been released from charge for charge number 042622470007
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-22AP01DIRECTOR APPOINTED MR LUKE ALEXANDER TUCKER
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE MACPHERSON
2021-10-12PSC06Change of details for Tp Group Plc as a person with significant control on 2021-10-07
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-08-03PSC03Notification of Tp Group Plc as a person with significant control on 2019-11-19
2020-05-01AA01Previous accounting period extended from 31/08/19 TO 31/12/19
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042622470009
2020-01-23RES01ADOPT ARTICLES 23/01/20
2020-01-23RES01ADOPT ARTICLES 23/01/20
2020-01-23CC04Statement of company's objects
2020-01-23CC04Statement of company's objects
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-12-05CC04Statement of company's objects
2019-12-05CC04Statement of company's objects
2019-11-28SH0115/11/19 STATEMENT OF CAPITAL GBP 776523
2019-11-28SH0115/11/19 STATEMENT OF CAPITAL GBP 776523
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NICHOLSON KINGS
2017-12-21PSC02Notification of Polaris Consulting (Holdings) Limited as a person with significant control on 2017-12-12
2017-12-21PSC07CESSATION OF CARL ANDREW DALTON AS A PSC
2017-12-21PSC07CESSATION OF DAVID STEPHEN BANGERT AS A PSC
2017-12-14AP01DIRECTOR APPOINTED MR DERREN MARK STROUD
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL DALTON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BANGERT
2017-12-13AP01DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS
2017-12-13AP03Appointment of Claire Louise Macpherson as company secretary on 2017-12-12
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM South Barn Cams Hall Estate Fareham PO16 8UT England
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF
2017-03-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 60000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-04-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD02Register inspection address changed from Station House North Street Havant Hampshire PO9 1QU England to 10E - 10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 25/02/2016
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BANGERT / 25/02/2016
2016-02-25AD04Register(s) moved to registered office address Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042622470007
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-03AR0101/08/15 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-04AR0101/08/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 01/07/2014
2014-05-01AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-05AR0101/08/13 FULL LIST
2013-02-04AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 28/07/2010
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-01AR0101/08/12 FULL LIST
2012-02-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30SH0125/08/11 STATEMENT OF CAPITAL GBP 60000
2011-08-08AR0101/08/11 FULL LIST
2011-04-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-05AD02SAIL ADDRESS CREATED
2010-08-10AR0101/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DALTON / 09/08/2010
2010-02-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOCTOR FELIX JOSEPH DUX LOGGED FORM
2008-09-02288aDIRECTOR APPOINTED CARL DALTON
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-08-01363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-19363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-03123NC INC ALREADY ADJUSTED 19/10/05
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-03RES04£ NC 1000/100000 19/10
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-11363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 5 AMBLESIDE TANGIER LANE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1BU
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS; AMEND
2002-08-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-13225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-07288bSECRETARY RESIGNED
2001-08-07288bDIRECTOR RESIGNED
2001-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities



Licences & Regulatory approval
We could not find any licences issued to POLARIS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-01-26
Appointmen2023-01-26
Resolution2023-01-26
Fines / Sanctions
No fines or sanctions have been issued against POLARIS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-26 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2008-11-29 Satisfied FELIX JOSEPH DUX
RENT DEPOSIT AGREEMENT 2008-03-18 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
RENT DEPOSIT AGREEMENT 2008-03-18 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
RENT DEPOSIT AGREEMENT 2005-08-01 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
RENT DEPOSIT AGREEMENT 2005-03-15 Satisfied COUNTRY ESTATES (HAMPSHIRE) LIMITED
DEBENTURE 2001-09-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 272,431
Creditors Due Within One Year 2012-08-31 £ 240,830
Creditors Due Within One Year 2012-08-31 £ 240,830
Creditors Due Within One Year 2011-08-31 £ 269,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLARIS CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 60,000
Called Up Share Capital 2012-08-31 £ 60,000
Called Up Share Capital 2012-08-31 £ 60,000
Called Up Share Capital 2011-08-31 £ 60,000
Cash Bank In Hand 2013-08-31 £ 9,347
Cash Bank In Hand 2012-08-31 £ 0
Current Assets 2013-08-31 £ 410,889
Current Assets 2012-08-31 £ 303,564
Current Assets 2012-08-31 £ 303,564
Current Assets 2011-08-31 £ 251,265
Debtors 2013-08-31 £ 401,542
Debtors 2012-08-31 £ 303,538
Debtors 2012-08-31 £ 303,538
Debtors 2011-08-31 £ 251,239
Shareholder Funds 2013-08-31 £ 138,458
Shareholder Funds 2012-08-31 £ 62,734
Shareholder Funds 2012-08-31 £ 62,734

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLARIS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLARIS CONSULTING LIMITED
Trademarks
We have not found any records of POLARIS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POLARIS CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-05 GBP £21,544
Ministry of Defence 2013-11-01 GBP £31,009
Ministry of Defence 2013-10-25 GBP £29,995
Ministry of Defence 2013-09-27 GBP £28,838
Ministry of Defence 2013-09-13 GBP £55,605
Ministry of Defence 2013-08-02 GBP £71,350
Ministry of Defence 2013-08-02 GBP £13,646
Ministry of Defence 2013-03-28 GBP £-27,682
Ministry of Defence 2013-02-22 GBP £55,605

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POLARIS CONSULTING 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPOLARIS CONSULTING LIMITEDEvent Date2023-01-26
 
Initiating party Event TypeAppointmen
Defending partyPOLARIS CONSULTING LIMITEDEvent Date2023-01-26
Name of Company: POLARIS CONSULTING LIMITED Company Number: 04262247 Nature of Business: Management consultancy activities other than financial management Registered office: c/o KRE Corporate Recovery…
 
Initiating party Event TypeResolution
Defending partyPOLARIS CONSULTING LIMITEDEvent Date2023-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLARIS CONSULTING 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 POLARIS CONSULTING 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.