Polkadot Accountants Ltd BIRMINGHAM


Polkadot Accountants started in year 2007 as Private Limited Company with registration number 06436719. The Polkadot Accountants company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at The Barn 173 Church Road. Postal code: B31 2LX. Since July 2, 2012 Polkadot Accountants Ltd is no longer carrying the name Certax Northampton.

The company has 2 directors, namely Dawn W., Marta B.. Of them, Marta B. has been with the company the longest, being appointed on 13 March 2023 and Dawn W. has been with the company for the least time - from 31 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Polkadot Accountants Ltd Address / Contact

Office Address The Barn 173 Church Road
Office Address2 Northfield
Town Birmingham
Post code B31 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436719
Date of Incorporation Mon, 26th Nov 2007
Industry Accounting and auditing activities
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Dawn W.

Position: Director

Appointed: 31 October 2023

Marta B.

Position: Director

Appointed: 13 March 2023

Diane W.

Position: Director

Appointed: 11 April 2013

Resigned: 18 October 2023

Roderick W.

Position: Director

Appointed: 11 April 2013

Resigned: 03 October 2014

Carmel V.

Position: Secretary

Appointed: 11 April 2013

Resigned: 24 February 2023

Carmel V.

Position: Director

Appointed: 11 April 2013

Resigned: 24 February 2023

Keith E.

Position: Secretary

Appointed: 01 August 2012

Resigned: 11 April 2013

Keith E.

Position: Secretary

Appointed: 26 November 2007

Resigned: 26 November 2008

Dorota H.

Position: Director

Appointed: 26 November 2007

Resigned: 11 October 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Wellkept Financial Services Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wellkept Financial Services Limited

The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06677663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Certax Northampton July 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-302012-12-302013-12-302014-12-302015-12-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth61 41848 8063623 1638 379        
Balance Sheet
Cash Bank On Hand     6 5608 1734 4639 9943 42058 87048 51228 400
Current Assets72 23198 27064 98783 69586 21986 21977 92286 74538 307-8 30018 544-17 776-67 315
Debtors24 19027 81160 25880 728 79 65969 74982 28228 313-11 720-40 326-66 288-95 715
Net Assets Liabilities     8 3792724 4071561 0364 6575 708-5 343
Other Debtors     -9 545-7 075-15 600-42 756-54 432-52 332-36 384-36 384
Property Plant Equipment     3 6794 1934 6615 9516 0496 0496 0496 049
Cash Bank In Hand48 04170 4594 7292 967         
Intangible Fixed Assets6 000            
Net Assets Liabilities Including Pension Asset Liability61 41878 8063623 1638 379        
Tangible Fixed Assets17 12013 0824 1314 701         
Reserves/Capital
Called Up Share Capital1111         
Profit Loss Account Reserve61 41748 8053613 162         
Shareholder Funds61 41848 8063623 1638 379        
Other
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment     9 30410 05410 05410 05410 05410 05410 05410 054
Additions Other Than Through Business Combinations Property Plant Equipment      1 2644681 29098   
Amounts Owed By Group Undertakings Participating Interests     59 42935 29924 9101 534-25 275-56 892-77 738-113 740
Average Number Employees During Period        1111111111
Bank Overdrafts     9992 5221 4603 7553 7613 755
Corporation Tax Payable     3 3702 468      
Creditors     81 51981 84386 99944 102-3 28719 936-17 435-55 923
Increase From Depreciation Charge For Year Property Plant Equipment      750      
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities41 41165 724-3 769-1 5384 7004 700-3 921-254-5 795-5 013-1 392-341-11 392
Other Creditors     51 97651 95656 40411 702-39 557-27 633-43 509-84 187
Other Taxation Social Security Payable     15 81318 949      
Property Plant Equipment Gross Cost     12 98314 24714 71516 00516 10316 10316 10316 103
Taxation Social Security Payable      21 41725 01629 18234 13243 61921 11422 799
Trade Creditors Trade Payables     10 3518 4615 5706966781951 1991 710
Trade Debtors Trade Receivables     29 77541 52572 97269 53567 98768 89847 83454 409
Creditors Due Within One Year30 82062 54668 75685 23381 519        
Fixed Assets23 12013 0824 1314 7013 679        
Intangible Fixed Assets Aggregate Amortisation Impairment24 00030 000           
Intangible Fixed Assets Amortisation Charged In Period 6 000           
Intangible Fixed Assets Cost Or Valuation30 00030 000           
Number Shares Allotted  1          
Par Value Share  1          
Provisions For Liabilities Charges3 113            
Share Capital Allotted Called Up Paid 11          
Tangible Fixed Assets Additions 1 9023 165570         
Tangible Fixed Assets Cost Or Valuation21 85523 75711 93512 505         
Tangible Fixed Assets Depreciation4 73510 6757 8047 804         
Tangible Fixed Assets Depreciation Charged In Period 5 9401 500          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 371          
Tangible Fixed Assets Disposals  14 987          
Total Assets Less Current Liabilities64 53148 8063623 1638 379        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates November 23, 2023
filed on: 23rd, November 2023
Free Download (3 pages)

Company search

Advertisements