POLYGON DIGITAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

POLYGON DIGITAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06557609

Incorporation date

07/04/2008

Size

Small

Contacts

Registered address

Registered address

Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire PE29 6EECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2008)
dot icon18/12/2025
Appointment of Mr Carl Tamsons as a director on 2025-04-08
dot icon04/11/2025
Termination of appointment of Nicholas Jennings Boocock as a director on 2025-04-08
dot icon04/11/2025
Termination of appointment of Caroline Finslo as a director on 2025-04-08
dot icon04/11/2025
Termination of appointment of Simon Alexander Stefan Liljestrand as a director on 2025-04-08
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-04-07 with updates
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/04/2024
Director's details changed for Mr Paul John Sanders on 2024-04-07
dot icon16/04/2024
Director's details changed for Mr Nicholas Jennings Boocock on 2024-04-07
dot icon16/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon16/03/2024
Certificate of change of name
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Mr Nicholas Jennings Boocock on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-04-07 with updates
dot icon08/09/2022
Appointment of Caroline Finslo as a director on 2022-09-02
dot icon07/09/2022
Notification of R3 Polygon Uk Ltd. as a person with significant control on 2022-09-02
dot icon07/09/2022
Cessation of Paul John Sanders as a person with significant control on 2022-09-02
dot icon07/09/2022
Cessation of Jonathan Edmund Penn as a person with significant control on 2022-09-02
dot icon07/09/2022
Appointment of Simon Alexander Stefan Liljestrand as a director on 2022-09-02
dot icon07/09/2022
Termination of appointment of Jonathan Edmund Penn as a director on 2022-09-02
dot icon07/09/2022
Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to Blackstone Road Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6EE on 2022-09-07
dot icon07/09/2022
Current accounting period shortened from 2023-04-30 to 2022-12-31
dot icon05/09/2022
Satisfaction of charge 065576090003 in full
dot icon01/09/2022
Satisfaction of charge 1 in full
dot icon05/08/2022
Satisfaction of charge 2 in full
dot icon25/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon24/02/2021
Termination of appointment of Danny Mackdermott as a director on 2021-01-21
dot icon24/02/2021
Termination of appointment of Danny Mackdermott as a secretary on 2021-01-21
dot icon24/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-04-07 with updates
dot icon21/02/2019
Registration of charge 065576090003, created on 2019-02-20
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon28/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/05/2018
Confirmation statement made on 2018-04-07 with updates
dot icon23/04/2018
Cancellation of shares. Statement of capital on 2018-02-05
dot icon10/04/2018
Appointment of Mr Nicholas Jennings Boocock as a director on 2018-04-01
dot icon23/03/2018
Appointment of Mr David Simkins as a director on 2018-02-05
dot icon22/03/2018
Termination of appointment of Derek John Benton as a director on 2018-02-05
dot icon21/03/2018
Purchase of own shares.
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon23/02/2018
Resolutions
dot icon10/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/04/2017
Termination of appointment of David Sinclair Mellor as a director on 2017-03-22
dot icon21/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2015
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Appointment of Mr Derek John Benton as a director on 2014-05-23
dot icon18/07/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon06/05/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon16/04/2014
Appointment of Mr David Sinclair Mellor as a director
dot icon05/02/2014
Sub-division of shares on 2013-11-28
dot icon05/02/2014
Resolutions
dot icon24/01/2014
Registered office address changed from Suite 3 24 High Street Ruddington Nottingham Nottinghamshire NG11 6EA on 2014-01-24
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon19/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2010
Appointment of Mr Jonathan Edmund Penn as a director
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon09/04/2010
Director's details changed for Danny Mackdermott on 2010-04-07
dot icon09/04/2010
Director's details changed for Mr Paul John Sanders on 2010-04-07
dot icon05/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/05/2009
Return made up to 07/04/09; full list of members
dot icon04/09/2008
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon13/08/2008
Certificate of change of name
dot icon10/07/2008
Ad 07/04/08-07/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/07/2008
Director and secretary appointed danny mackdermott
dot icon01/07/2008
Registered office changed on 01/07/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon01/07/2008
Director appointed paul john sanders
dot icon01/07/2008
Appointment terminated director york place company nominees LIMITED
dot icon07/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
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)
2021
11
146.60K
-
0.00
75.74K
-
2022
14
91.98K
-
0.00
42.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boocock, Nicholas Jennings
Director
01/04/2018 - 08/04/2025
6
Liljestrand, Simon Alexander Stefan
Director
02/09/2022 - 08/04/2025
-
Finslo, Caroline
Director
02/09/2022 - 08/04/2025
-
Sanders, Paul John
Director
22/05/2008 - Present
-
Simkins, David
Director
05/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLYGON DIGITAL SOLUTIONS LTD

POLYGON DIGITAL SOLUTIONS LTD is an(a) Active company incorporated on 07/04/2008 with the registered office located at Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire PE29 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLYGON DIGITAL SOLUTIONS LTD?

toggle

POLYGON DIGITAL SOLUTIONS LTD is currently Active. It was registered on 07/04/2008 .

Where is POLYGON DIGITAL SOLUTIONS LTD located?

toggle

POLYGON DIGITAL SOLUTIONS LTD is registered at Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, Cambridgeshire PE29 6EE.

What does POLYGON DIGITAL SOLUTIONS LTD do?

toggle

POLYGON DIGITAL SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for POLYGON DIGITAL SOLUTIONS LTD?

toggle

The latest filing was on 18/12/2025: Appointment of Mr Carl Tamsons as a director on 2025-04-08.