Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLYGON DIGITAL SOLUTIONS LTD
Company Information for

POLYGON DIGITAL SOLUTIONS LTD

Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, CAMBRIDGESHIRE, PE29 6EE,
Company Registration Number
06557609
Private Limited Company
Active

Company Overview

About Polygon Digital Solutions Ltd
POLYGON DIGITAL SOLUTIONS LTD was founded on 2008-04-07 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Polygon Digital Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POLYGON DIGITAL SOLUTIONS LTD
 
Legal Registered Office
Blackstone Road
Stukeley Meadows Industrial Estate
Huntingdon
CAMBRIDGESHIRE
PE29 6EE
Other companies in WS9
 
Previous Names
CAPTION DATA LIMITED16/03/2024
SELECT SEARCH LIMITED18/08/2008
Filing Information
Company Number 06557609
Company ID Number 06557609
Date formed 2008-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts SMALL
VAT Number /Sales tax ID GB939131811  
Last Datalog update: 2024-04-16 15:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYGON DIGITAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLYGON DIGITAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DANNY MACKDERMOTT
Company Secretary 2008-05-22
NICHOLAS JENNINGS BOOCOCK
Director 2018-04-01
DANNY MACKDERMOTT
Director 2008-05-22
JONATHAN EDMUND PENN
Director 2010-05-27
PAUL JOHN SANDERS
Director 2008-05-22
DAVID SIMKINS
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN BENTON
Director 2014-05-23 2018-02-05
DAVID SINCLAIR MELLOR
Director 2013-12-16 2017-03-22
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-04-07 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDMUND PENN PROFESSIONAL BOOKS LTD Director 2010-06-21 CURRENT 2010-06-02 Active
JONATHAN EDMUND PENN GRAPEVINE NETWORKS LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Administrator & Office ManagerWorcesterA highly competant sales administrator. Probably a graduate, and certainly of graduate calibre you will have the chance to work with a highly talented and...2016-05-13
Sales Administrator & office managerWorcesterExperienced Sales Administrator; As a result of maternity leave we are looking for a full time SALES ADMINISTRATOR who will also act as office manager....2016-04-20

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Company name changed caption data LIMITED\certificate issued on 16/03/24
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03Director's details changed for Mr Nicholas Jennings Boocock on 2023-05-03
2023-05-03CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-09-08DIRECTOR APPOINTED CAROLINE FINSLO
2022-09-08AP01DIRECTOR APPOINTED CAROLINE FINSLO
2022-09-07Current accounting period shortened from 30/04/23 TO 31/12/22
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM 34 High Street Aldridge Walsall West Midlands WS9 8LZ England
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMUND PENN
2022-09-07DIRECTOR APPOINTED SIMON ALEXANDER STEFAN LILJESTRAND
2022-09-07CESSATION OF JONATHAN EDMUND PENN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07CESSATION OF PAUL JOHN SANDERS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07Notification of R3 Polygon Uk Ltd. as a person with significant control on 2022-09-02
2022-09-07PSC02Notification of R3 Polygon Uk Ltd. as a person with significant control on 2022-09-02
2022-09-07PSC07CESSATION OF JONATHAN EDMUND PENN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07AP01DIRECTOR APPOINTED SIMON ALEXANDER STEFAN LILJESTRAND
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMUND PENN
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM 34 High Street Aldridge Walsall West Midlands WS9 8LZ England
2022-09-07AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065576090003
2022-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065576090003
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-09-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DANNY MACKDERMOTT
2021-02-24TM02Termination of appointment of Danny Mackdermott on 2021-01-21
2020-08-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-07-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065576090003
2018-11-21SH0131/10/18 STATEMENT OF CAPITAL GBP 177.25
2018-06-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 175
2018-04-23SH06Cancellation of shares. Statement of capital on 2018-02-05 GBP 175
2018-04-10AP01DIRECTOR APPOINTED MR NICHOLAS JENNINGS BOOCOCK
2018-03-23AP01DIRECTOR APPOINTED MR DAVID SIMKINS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN BENTON
2018-03-21SH03Purchase of own shares
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 175
2018-02-27SH0105/02/18 STATEMENT OF CAPITAL GBP 175.00
2018-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-23RES01ADOPT ARTICLES 05/02/2018
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 160
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR MELLOR
2016-07-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 160
2016-06-13AR0107/04/16 ANNUAL RETURN FULL LIST
2015-08-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA01Previous accounting period shortened from 31/07/15 TO 30/04/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 160
2015-05-15AR0107/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AP01DIRECTOR APPOINTED MR DEREK JOHN BENTON
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 160
2014-07-18AR0107/04/14 ANNUAL RETURN FULL LIST
2014-05-06SH0105/12/13 STATEMENT OF CAPITAL GBP 160
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16AP01DIRECTOR APPOINTED MR DAVID SINCLAIR MELLOR
2014-04-16SH0105/12/13 STATEMENT OF CAPITAL GBP 160
2014-02-05SH02SUB-DIVISION 28/11/13
2014-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-05RES01ADOPT ARTICLES 28/11/2013
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6EA
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-17AR0107/04/13 FULL LIST
2012-05-02AR0107/04/12 FULL LIST
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-17SH0113/09/11 STATEMENT OF CAPITAL GBP 120
2011-04-19AR0107/04/11 FULL LIST
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-21AP01DIRECTOR APPOINTED MR JONATHAN EDMUND PENN
2010-06-21SH0127/05/10 STATEMENT OF CAPITAL GBP 3
2010-04-09AR0107/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SANDERS / 07/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY MACKDERMOTT / 07/04/2010
2010-01-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-09-04225CURREXT FROM 30/04/2009 TO 31/07/2009
2008-08-13CERTNMCOMPANY NAME CHANGED SELECT SEARCH LIMITED CERTIFICATE ISSUED ON 18/08/08
2008-07-1088(2)AD 07/04/08-07/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED DANNY MACKDERMOTT
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-07-01288aDIRECTOR APPOINTED PAUL JOHN SANDERS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to POLYGON DIGITAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLYGON DIGITAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-16 Outstanding KIM ANGELA BROOKES AND MATTHEW BRIAN MORRIS
DEBENTURE 2010-07-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYGON DIGITAL SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of POLYGON DIGITAL SOLUTIONS LTD registering or being granted any patents
Domain Names

POLYGON DIGITAL SOLUTIONS LTD owns 2 domain names.

caption-data.co.uk   captiondata.co.uk  

Trademarks

Trademark applications by POLYGON DIGITAL SOLUTIONS LTD

POLYGON DIGITAL SOLUTIONS LTD is the Original Applicant for the trademark Image for mark UK00003049462 RDL//Vibe ™ (UK00003049462) through the UKIPO on the 2014-04-01
Trademark class: Shock monitoring equipment; vibration monitoring equipment; structural health monitoring equipment; remote data monitoring equipment; remote monitoring systems; dynamic structural response monitoring equipment; environmental monitoring equipment; building activity monitoring equipment; groundworks monitoring equipment.
Income
Government Income

Government spend with POLYGON DIGITAL SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-02-27 GBP £2,346
Birmingham City Council 2014-02-27 GBP £2,346
Birmingham City Council 2014-01-27 GBP £1,238
Birmingham City Council 2014-01-27 GBP £1,238
Birmingham City Council 2014-01-16 GBP £1,270
Birmingham City Council 2014-01-16 GBP £1,270
Ministry of Defence 2013-03-28 GBP £-28,342
Ministry of Defence 2013-03-28 GBP £23,618
Ministry of Defence 2013-01-18 GBP £28,342

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POLYGON DIGITAL SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POLYGON DIGITAL SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0190303200Multimeters with recording device
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-01-0190303200Multimeters with recording device
2014-12-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-12-0190303200Multimeters with recording device
2014-11-0190303200Multimeters with recording device
2014-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-09-0190303200Multimeters with recording device
2014-06-0190303200Multimeters with recording device
2014-03-0190303200Multimeters with recording device
2014-02-0190303200Multimeters with recording device
2014-01-0190303200Multimeters with recording device
2013-12-0190303200Multimeters with recording device
2013-11-0190303200Multimeters with recording device
2013-09-0190303200Multimeters with recording device
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0190303200Multimeters with recording device
2013-04-0190321089Non-electronic thermostats, without electrical triggering device
2013-03-0190303200Multimeters with recording device
2012-12-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-11-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-10-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2012-10-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-07-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-04-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-03-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-01-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2011-08-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2011-05-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYGON DIGITAL SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLYGON DIGITAL SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.