Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROJECT POLKA TOPCO LIMITED

Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR,
Company Registration Number
11068377
Private Limited Company
Active

Company Overview

About Project Polka Topco Ltd
PROJECT POLKA TOPCO LIMITED was founded on 2017-11-16 and has its registered office in County Durham. The organisation's status is listed as "Active". Project Polka Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROJECT POLKA TOPCO LIMITED
 
Legal Registered Office
Roundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
 
Filing Information
Company Number 11068377
Company ID Number 11068377
Date formed 2017-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts GROUP
Last Datalog update: 2024-04-10 11:13:27
Primary Source:Companies House
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 PROJECT POLKA TOPCO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW HOWARD BARKER
Director 2017-11-16
JAMES SCOTT BROWNING
Director 2017-12-15
IAN JAMES CALVESBERT
Director 2017-12-15
EDMUND FAZAKERLEY
Director 2017-12-15
JOHN GARNER
Director 2017-12-15
PAUL GIBSON
Director 2017-11-30
KIERAN ANTHONY LAWTON
Director 2017-12-15
RICHARD DAMON SMITH
Director 2017-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HOWARD BARKER PROJECT POLKA BIDCO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
JAMES SCOTT BROWNING OPTIMAL AUDIO GROUP LIMITED Director 2018-07-03 CURRENT 2018-05-02 Active
JAMES SCOTT BROWNING PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
JAMES SCOTT BROWNING METAMARK GROUP HOLDINGS LIMITED Director 2017-07-17 CURRENT 2017-02-03 Active
JAMES SCOTT BROWNING MAGENTA PRIME LIMITED Director 2017-07-17 CURRENT 2017-02-06 Active
JAMES SCOTT BROWNING ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
JAMES SCOTT BROWNING AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
JAMES SCOTT BROWNING POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE LIMITED Director 2014-04-10 CURRENT 1942-06-10 Active
JAMES SCOTT BROWNING FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2014-04-10 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
IAN JAMES CALVESBERT ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
IAN JAMES CALVESBERT FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 Active
IAN JAMES CALVESBERT AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 Active
IAN JAMES CALVESBERT POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
EDMUND FAZAKERLEY VERDANT LEISURE GROUP LIMITED Director 2016-04-01 CURRENT 2016-01-25 Active
EDMUND FAZAKERLEY VERNA GROUP EQUITYCO LIMITED Director 2015-10-08 CURRENT 2015-08-27 Active
JOHN GARNER WILLIAMS TOPCO LIMITED Director 2018-06-08 CURRENT 2018-05-25 Active
JOHN GARNER PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
JOHN GARNER POWER BIDCO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2016-07-12
JOHN GARNER ACESO HEALTHCARE GROUP HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-11-27 Active
JOHN GARNER ACESO HEALTHCARE HOLDINGS LIMITED Director 2014-12-08 CURRENT 2014-11-28 Active
JOHN GARNER ACESO HEALTHCARE LIMITED Director 2014-12-08 CURRENT 2014-11-28 Active
JOHN GARNER KEOGHS TOPCO LIMITED Director 2012-11-09 CURRENT 2012-02-14 Active - Proposal to Strike off
PAUL GIBSON PROJECT POLKA BIDCO LIMITED Director 2017-11-30 CURRENT 2017-11-17 Active
PAUL GIBSON ZYRO LIMITED Director 2017-02-01 CURRENT 1995-05-23 Active
PAUL GIBSON AGHOCO 1136 LIMITED Director 2017-02-01 CURRENT 2012-12-04 Active
PAUL GIBSON FISHER OUTDOOR LEISURE LIMITED Director 2016-04-15 CURRENT 1942-06-10 Active
PAUL GIBSON FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2016-04-15 CURRENT 2006-04-20 Active
PAUL GIBSON POWER TOPCO LIMITED Director 2016-04-15 CURRENT 2016-03-02 Active
PAUL GIBSON FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2016-04-15 CURRENT 2005-12-21 Active
KIERAN ANTHONY LAWTON GUSTO RESTAURANTS GROUP LIMITED Director 2017-01-19 CURRENT 2013-10-08 Active
KIERAN ANTHONY LAWTON BUTTERCUP TOPCO LIMITED Director 2017-01-19 CURRENT 2015-02-13 Active
RICHARD DAMON SMITH PROJECT POLKA BIDCO LIMITED Director 2017-12-15 CURRENT 2017-11-17 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE LIMITED Director 2017-12-15 CURRENT 1942-06-10 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED Director 2017-12-15 CURRENT 2006-04-20 Active
RICHARD DAMON SMITH ZYRO LIMITED Director 2017-12-15 CURRENT 1995-05-23 Active
RICHARD DAMON SMITH POWER TOPCO LIMITED Director 2017-12-15 CURRENT 2016-03-02 Active
RICHARD DAMON SMITH FISHER OUTDOOR LEISURE HOLDINGS LIMITED Director 2017-12-15 CURRENT 2005-12-21 Active
RICHARD DAMON SMITH AGHOCO 1136 LIMITED Director 2017-12-15 CURRENT 2012-12-04 Active

More director information

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
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-29CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HAYCOCK
2023-06-30APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES BUSHELL
2023-06-30APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CALVESBERT
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-23CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21Change of details for Power Newco Limited as a person with significant control on 2022-07-19
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770008
2022-07-20PSC02Notification of Power Newco Limited as a person with significant control on 2022-07-19
2022-07-20PSC07CESSATION OF MATTHEW HOWARD BARKER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19SH06Cancellation of shares. Statement of capital on 2022-07-14 GBP 8,362.6985
2022-07-19SH03Purchase of own shares
2022-07-19Cancellation of shares. Statement of capital on 2022-07-14 GBP 8,358.6985
2022-07-04APPOINTMENT TERMINATED, DIRECTOR LEIGH GARNER DAVERAN
2022-07-04APPOINTMENT TERMINATED, DIRECTOR EDMUND FAZAKERLEY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR KIERAN ANTHONY LAWTON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH GARNER DAVERAN
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER
2022-03-25AP01DIRECTOR APPOINTED MR LEIGH GARNER DAVERAN
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770007
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770006
2022-01-10CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-12-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares</ul>
2021-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2021-12-15Cancellation of shares. Statement of capital on 2021-06-14 GBP 8,362.7000
2021-12-15Purchase of own shares
2021-12-15SH06Cancellation of shares. Statement of capital on 2021-06-14 GBP 8,362.7000
2021-12-15SH03Purchase of own shares
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-08AP01DIRECTOR APPOINTED MR JONATHAN FRANK SHERWOOD
2021-07-07AP01DIRECTOR APPOINTED MR ROBERT OWEN HAYCOCK
2021-06-18SH0114/06/21 STATEMENT OF CAPITAL GBP 8366.7
2021-06-07MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-24SH0104/05/21 STATEMENT OF CAPITAL GBP 8336.3
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770005
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-07-06SH03Purchase of own shares
2020-06-16RP04SH01Second filing of capital allotment of shares GBP8,429.10
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMON SMITH
2020-06-12AP01DIRECTOR APPOINTED TOM AINSCOUGH
2020-06-03SH06Cancellation of shares. Statement of capital on 2020-05-22 GBP 8,336.10
2020-06-03RES13Resolutions passed:
  • Terms of agreement 22/05/2020
2020-06-01SH06Cancellation of shares. Statement of capital on 2020-05-11 GBP 8,402.10
2020-06-01RES09Resolution of authority to purchase a number of shares
2020-05-05SH0131/01/20 STATEMENT OF CAPITAL GBP 8417.10
2020-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2019-12-24AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-18SH0117/10/19 STATEMENT OF CAPITAL GBP 8426.1
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-25AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-02-25AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-12-04RP04SH01Second filing of capital allotment of shares GBP8,219.50
2018-01-16SH0115/12/17 STATEMENT OF CAPITAL GBP 8414.1
2018-01-15SH0115/12/17 STATEMENT OF CAPITAL GBP 8219.5
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 1920.5
2018-01-12SH0115/12/17 STATEMENT OF CAPITAL GBP 1920.5
2018-01-11SH0115/12/17 STATEMENT OF CAPITAL GBP 457.1
2018-01-05RES12VARYING SHARE RIGHTS AND NAMES
2018-01-05RES01ADOPT ARTICLES 15/12/2017
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-01-03SH10Particulars of variation of rights attached to shares
2018-01-03SH08Change of share class name or designation
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770003
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770004
2017-12-19AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2017-12-19AP01DIRECTOR APPOINTED RICHARD DAMON SMITH
2017-12-19AP01DIRECTOR APPOINTED MR IAN JAMES CALVESBERT
2017-12-19AP01DIRECTOR APPOINTED MR KIERAN ANTHONY LAWTON
2017-12-19AP01DIRECTOR APPOINTED MR EDMUND FAZAKERLEY
2017-12-19AP01DIRECTOR APPOINTED MR JOHN GARNER
2017-12-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD BARKER / 15/12/2017
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770002
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 110683770001
2017-11-30AP01DIRECTOR APPOINTED PAUL GIBSON
2017-11-23AA01CURREXT FROM 30/11/2018 TO 31/12/2018
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT POLKA TOPCO LIMITED 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 PROJECT POLKA TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PROJECT POLKA TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PROJECT POLKA TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT POLKA TOPCO LIMITED
Trademarks
We have not found any records of PROJECT POLKA TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT POLKA TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT POLKA TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT POLKA TOPCO LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT POLKA TOPCO LIMITED 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 PROJECT POLKA TOPCO LIMITED 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.