Polyblank Designs Ltd LONDON


Founded in 2005, Polyblank Designs, classified under reg no. 05329341 is an active company. Currently registered at 9 Reckitt Road W4 2BT, London the company has been in the business for nineteen years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022. Since 17th September 2013 Polyblank Designs Ltd is no longer carrying the name Polyblank Levi.

At the moment there are 2 directors in the the firm, namely Mark P. and Victoria P.. In addition one secretary - Victoria P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bruce L. who worked with the the firm until 23 July 2013.

Polyblank Designs Ltd Address / Contact

Office Address 9 Reckitt Road
Town London
Post code W4 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05329341
Date of Incorporation Tue, 11th Jan 2005
Industry Artistic creation
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Victoria P.

Position: Secretary

Appointed: 23 July 2013

Mark P.

Position: Director

Appointed: 23 July 2013

Victoria P.

Position: Director

Appointed: 17 January 2005

Mark P.

Position: Director

Appointed: 17 January 2005

Resigned: 04 June 2013

Bruce L.

Position: Secretary

Appointed: 17 January 2005

Resigned: 23 July 2013

Bruce L.

Position: Director

Appointed: 17 January 2005

Resigned: 23 July 2013

Clare L.

Position: Director

Appointed: 17 January 2005

Resigned: 23 July 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Mark P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Victoria P. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Polyblank Levi September 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 31815 569    
Balance Sheet
Cash Bank On Hand  263 920240 02259 978101 217
Current Assets27 07111 619277 335254 94991 330129 157
Debtors26 9247 76313 41514 92731 35227 940
Net Assets Liabilities  131 440211 19776 569 
Other Debtors  11 00312 63128 4892 448
Property Plant Equipment  992   
Cash Bank In Hand1473 856    
Intangible Fixed Assets7 42915 248    
Tangible Fixed Assets3 6872 765    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve12 21815 469    
Shareholder Funds12 31815 569    
Other
Accumulated Amortisation Impairment Intangible Assets  19 31323 18327 05130 975
Accumulated Depreciation Impairment Property Plant Equipment  7 903   
Average Number Employees During Period   222
Corporation Tax Payable  24 27532 6523 08016 148
Creditors  165 94558 94026 40544 148
Dividends Paid On Shares  19 382   
Increase From Amortisation Charge For Year Intangible Assets   3 8703 8683 924
Increase From Depreciation Charge For Year Property Plant Equipment   992  
Intangible Assets  19 38215 51211 6448 257
Intangible Assets Gross Cost  38 69538 69538 69539 232
Net Current Assets Liabilities1 202-2 444111 390196 00964 92585 009
Number Shares Issued Fully Paid   100  
Other Creditors  127 97020 83423 32526 264
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 895  
Other Disposals Property Plant Equipment   8 895  
Par Value Share 1 1  
Property Plant Equipment Gross Cost  8 895   
Provisions For Liabilities Balance Sheet Subtotal  324324  
Total Assets Less Current Liabilities12 31815 569131 764211 52176 56993 266
Trade Creditors Trade Payables  13 7005 454 1 736
Trade Debtors Trade Receivables  2 4122 2962 86325 492
Creditors Due Within One Year25 86914 063    
Fixed Assets11 11618 013    
Intangible Fixed Assets Additions 9 926    
Intangible Fixed Assets Aggregate Amortisation Impairment3 7155 822    
Intangible Fixed Assets Amortisation Charged In Period 2 107    
Intangible Fixed Assets Cost Or Valuation11 14421 070    
Number Shares Allotted 100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation8 4268 426    
Tangible Fixed Assets Depreciation4 7395 661    
Tangible Fixed Assets Depreciation Charged In Period 922    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements