ELISA POLYSTAR UK LTD

Register to unlock more data on OkredoRegister

ELISA POLYSTAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09458017

Incorporation date

25/02/2015

Size

Small

Contacts

Registered address

Registered address

5th Floor Thames Tower, Station Road, Reading, Berkshire RG1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon05/08/2025
Termination of appointment of Anssi-Antero Okkonen as a director on 2025-07-21
dot icon18/07/2025
Accounts for a small company made up to 2024-12-31
dot icon07/05/2025
Director's details changed for Mr Stephen Ralph Preston on 2025-01-01
dot icon07/05/2025
Director's details changed for Anssi-Antero Okkonen on 2025-01-01
dot icon27/02/2025
Appointment of Mr Stephen Ralph Preston as a director on 2025-01-01
dot icon27/12/2024
Accounts for a small company made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon20/02/2024
Certificate of change of name
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Cessation of Elistar Ab as a person with significant control on 2023-09-26
dot icon26/09/2023
Notification of Elisa Oyj (Elisa Corporation) as a person with significant control on 2023-09-26
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon24/02/2023
Particulars of variation of rights attached to shares
dot icon24/02/2023
Change of share class name or designation
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon02/11/2022
Notification of Elistar Ab as a person with significant control on 2022-08-04
dot icon02/11/2022
Cessation of Stephen Ralph Preston as a person with significant control on 2022-08-04
dot icon01/11/2022
Appointment of Clarks Nominees Limited as a secretary on 2022-11-01
dot icon01/11/2022
Registered office address changed from 3 Denmark Road Guildford GU1 4DA England to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX on 2022-11-01
dot icon18/10/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon20/09/2022
Director's details changed for Saku Matias Ormo on 2022-08-04
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon17/08/2022
Termination of appointment of Stephen Ralph Preston as a director on 2022-08-04
dot icon17/08/2022
Termination of appointment of Luke Matthews as a director on 2022-08-04
dot icon17/08/2022
Termination of appointment of Prashant Kumar as a director on 2022-08-04
dot icon17/08/2022
Termination of appointment of Antony Dolton as a director on 2022-08-04
dot icon17/08/2022
Appointment of Rolf Thomas Nilsson as a director on 2022-08-04
dot icon17/08/2022
Appointment of Saku Matias Ormo as a director on 2022-08-04
dot icon17/08/2022
Appointment of Anssi-Antero Okkonen as a director on 2022-08-04
dot icon28/06/2022
Change of share class name or designation
dot icon24/06/2022
Second filing of Confirmation Statement dated 2022-02-25
dot icon24/06/2022
Second filing of Confirmation Statement dated 2021-02-25
dot icon23/06/2022
Termination of appointment of Paul Joseph Morrissey as a director on 2022-06-21
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/02/2022
Registered office address changed from Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA England to 3 Denmark Road Guildford GU1 4DA on 2022-02-01
dot icon24/05/2021
Termination of appointment of Timothy James Fielden as a director on 2021-05-24
dot icon03/05/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/04/2021
Notification of Stephen Ralph Preston as a person with significant control on 2021-04-30
dot icon26/04/2021
Resolutions
dot icon11/04/2021
Resolutions
dot icon11/04/2021
Resolutions
dot icon11/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Sub-division of shares on 2021-03-30
dot icon10/04/2021
Particulars of variation of rights attached to shares
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/03/2021
Appointment of Mr Luke Matthews as a director on 2021-03-31
dot icon19/03/2021
Cessation of Prashant Kumar as a person with significant control on 2020-10-16
dot icon19/03/2021
Cessation of Timothy James Fielden as a person with significant control on 2020-10-16
dot icon17/03/2021
Cessation of Martin Ganski as a person with significant control on 2021-02-28
dot icon17/03/2021
Termination of appointment of Martin Ganski as a director on 2021-02-28
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Resolutions
dot icon03/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Resolutions
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-10-16
dot icon17/09/2020
Appointment of Mr Antony Dolton as a director on 2020-08-28
dot icon17/09/2020
Appointment of Professor Paul Morrissey as a director on 2020-08-28
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon27/02/2020
Cessation of Stephen Peter Bowker as a person with significant control on 2020-01-17
dot icon19/11/2019
Director's details changed for Prashant Kumar on 2017-03-07
dot icon24/09/2019
Appointment of Mr Stephen Ralph Preston as a director on 2019-09-20
dot icon15/05/2019
Termination of appointment of Stephen Peter Bowker as a director on 2019-05-08
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/03/2018
Notification of Timothy James Fielden as a person with significant control on 2017-08-31
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/10/2017
Appointment of Mr Timothy James Fielden as a director on 2017-08-31
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Registered office address changed from 18 Princes Road Ealing Greater London W13 9AS England to Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA on 2016-07-05
dot icon07/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Martin Ganski on 2015-12-15
dot icon07/04/2016
Director's details changed for Stephen Peter Bowker on 2015-12-15
dot icon06/04/2016
Change of share class name or designation
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon06/04/2016
Appointment of Stephen Peter Bowker as a director on 2015-12-15
dot icon06/04/2016
Appointment of Mr Martin Ganski as a director on 2015-12-15
dot icon07/02/2016
Director's details changed for Prashant Kumar on 2015-04-02
dot icon19/12/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon12/11/2015
Registered office address changed from 52, Mattock Lane Ealing London Greater London W13 9NS England to 18 Princes Road Ealing Greater London W13 9AS on 2015-11-12
dot icon12/11/2015
Director's details changed for Prashant Kumar on 2015-11-12
dot icon25/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£93,192.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
263.76K
-
0.00
93.19K
-
2022
15
263.76K
-
0.00
93.19K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

263.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormo, Saku Matias
Director
04/08/2022 - Present
1
Nilsson, Rolf Thomas
Director
04/08/2022 - Present
-
Matthews, Luke
Director
31/03/2021 - 04/08/2022
11
Preston, Stephen Ralph
Director
01/01/2025 - Present
3
Ganski, Martin
Director
15/12/2015 - 28/02/2021
26

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ELISA POLYSTAR UK LTD

ELISA POLYSTAR UK LTD is an(a) Active company incorporated on 25/02/2015 with the registered office located at 5th Floor Thames Tower, Station Road, Reading, Berkshire RG1 1LX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ELISA POLYSTAR UK LTD?

toggle

ELISA POLYSTAR UK LTD is currently Active. It was registered on 25/02/2015 .

Where is ELISA POLYSTAR UK LTD located?

toggle

ELISA POLYSTAR UK LTD is registered at 5th Floor Thames Tower, Station Road, Reading, Berkshire RG1 1LX.

What does ELISA POLYSTAR UK LTD do?

toggle

ELISA POLYSTAR UK LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does ELISA POLYSTAR UK LTD have?

toggle

ELISA POLYSTAR UK LTD had 15 employees in 2022.

What is the latest filing for ELISA POLYSTAR UK LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.