Polymark Holdings Limited DAVENTRY


Polymark Holdings started in year 2013 as Private Limited Company with registration number 08804662. The Polymark Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Daventry at Unit 24. Postal code: NN11 8PG.

The company has one director. Ian E., appointed on 1 March 2017. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Dennis R., James C. and others listed below. There were no ex secretaries.

Polymark Holdings Limited Address / Contact

Office Address Unit 24
Office Address2 Royal Oak Industrial Estate
Town Daventry
Post code NN11 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08804662
Date of Incorporation Fri, 6th Dec 2013
Industry Activities of production holding companies
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Ian E.

Position: Director

Appointed: 01 March 2017

Dennis R.

Position: Director

Appointed: 06 December 2013

Resigned: 01 December 2016

James C.

Position: Director

Appointed: 06 December 2013

Resigned: 31 August 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Biko Invest Ag from Lyssach, Switzerland. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Biko Invest Ag

15 Moserstrasse, Lyssach, Switzerland

Legal authority Swiss Company Law
Legal form Company
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

James C.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand91 041147 564347 42197 26728 053
Current Assets975 673624 289641 767276 583505 276
Debtors884 632476 725294 346179 316477 223
Net Assets Liabilities2 512 0421 317 029   
Other Debtors285380679100 370397 413
Other
Amounts Owed By Group Undertakings341 635278 08792 06778 946 
Amounts Owed By Related Parties   78 94679 810
Amounts Owed To Group Undertakings100183 79283 792  
Average Number Employees During Period32221
Called Up Share Capital Not Paid Current Asset542 712198 258201 600  
Creditors183 792244 20899 64510 4411 756
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -315 000   
Investments Fixed Assets1 762 464936 948981 727981 727981 727
Investments In Group Undertakings Participating Interests1 762 464936 948981 727981 727981 727
Net Current Assets Liabilities933 370380 081542 122266 142503 520
Other Creditors183 79213 15012 6079 4901 300
Other Taxation Social Security Payable2 6218 316610-772456
Profit Loss295 675-845 013206 820125 620237 378
Redemption Shares Decrease In Equity   401 600 
Total Assets Less Current Liabilities2 695 8341 317 0291 523 8491 247 8691 485 247
Trade Creditors Trade Payables20 49738 9502 6361 723 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2021-06-28
filed on: 20th, February 2024
Free Download (2 pages)

Company search