Company NameProject Polka Topco Limited
Company StatusActive
Company Number11068377
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Edmund Fazakerley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Kieran Anthony Lawton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2022)
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Leigh Garner Daveran
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR

Location

Registered AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 9 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding

Filing History

6 December 2023Second filing of Confirmation Statement dated 15 November 2022 (4 pages)
29 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page)
30 June 2023Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page)
8 January 2023Group of companies' accounts made up to 31 March 2022 (35 pages)
1 December 2022Termination of appointment of Jonathan Frank Sherwood as a director on 29 October 2022 (1 page)
29 November 2022Registration of charge 110683770010, created on 24 November 2022 (66 pages)
25 November 2022Registration of charge 110683770009, created on 24 November 2022 (28 pages)
23 November 2022Confirmation statement made on 15 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/12/2023
(8 pages)
23 November 2022Confirmation statement made on 15 November 2022 with updates (8 pages)
22 November 2022Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page)
21 November 2022Change of details for Power Newco Limited as a person with significant control on 19 July 2022 (2 pages)
1 November 2022Satisfaction of charge 110683770007 in full (1 page)
1 November 2022Satisfaction of charge 110683770001 in full (1 page)
1 November 2022Satisfaction of charge 110683770002 in full (1 page)
25 July 2022Registration of charge 110683770008, created on 19 July 2022 (74 pages)
20 July 2022Cessation of Matthew Howard Barker as a person with significant control on 19 July 2022 (1 page)
20 July 2022Notification of Power Newco Limited as a person with significant control on 19 July 2022 (2 pages)
20 July 2022Cessation of Palatine Private Equity Llp as a person with significant control on 19 July 2022 (1 page)
19 July 2022Purchase of own shares. (4 pages)
19 July 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 8,358.6985
(9 pages)
19 July 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 8,362.6985
(9 pages)
4 July 2022Termination of appointment of Edmund Fazakerley as a director on 1 July 2022 (1 page)
4 July 2022Termination of appointment of Leigh Garner Daveran as a director on 1 July 2022 (1 page)
4 July 2022Termination of appointment of Kieran Anthony Lawton as a director on 1 July 2022 (1 page)
25 March 2022Termination of appointment of John Garner as a director on 15 March 2022 (1 page)
25 March 2022Appointment of Mr Leigh Garner Daveran as a director on 15 March 2022 (2 pages)
9 March 2022Registration of charge 110683770007, created on 4 March 2022 (51 pages)
7 March 2022Registration of charge 110683770006, created on 4 March 2022 (71 pages)
10 January 2022Confirmation statement made on 15 November 2021 with updates (7 pages)
18 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2021Purchase of own shares. (3 pages)
15 December 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 8,362.7000
(9 pages)
6 December 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
8 July 2021Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages)
18 June 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 8,366.7
(4 pages)
7 June 2021Memorandum and Articles of Association (62 pages)
7 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 8,336.3
(4 pages)
12 March 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
28 January 2021Registration of charge 110683770005, created on 22 January 2021 (12 pages)
8 January 2021Confirmation statement made on 15 November 2020 with updates (8 pages)
6 July 2020Purchase of own shares. (3 pages)
6 July 2020Purchase of own shares. (3 pages)
16 June 2020Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 8,429.10
(10 pages)
12 June 2020Termination of appointment of Matthew Howard Barker as a director on 22 May 2020 (1 page)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
3 June 2020Cancellation of shares. Statement of capital on 22 May 2020
  • GBP 8,336.10
(7 pages)
3 June 2020Resolutions
  • RES13 ‐ Terms of agreement 22/05/2020
(1 page)
1 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2020Cancellation of shares. Statement of capital on 11 May 2020
  • GBP 8,402.10
(7 pages)
5 May 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 8,417.10
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020
(8 pages)
23 April 2020Memorandum and Articles of Association (56 pages)
23 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
18 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 8,426.1
(4 pages)
7 August 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 December 2018Confirmation statement made on 15 November 2018 with updates (7 pages)
4 December 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,414.10
(9 pages)
4 December 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,219.50
(7 pages)
4 December 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,920.50
(7 pages)
4 December 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 457.10
(7 pages)
16 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,414.1
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2018
(5 pages)
15 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 8,219.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2018
(4 pages)
12 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,920.5
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2018
(4 pages)
11 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 457.1
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2018
(4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2017Registration of charge 110683770004, created on 15 December 2017 (36 pages)
27 December 2017Registration of charge 110683770003, created on 15 December 2017 (61 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 110683770001, created on 15 December 2017 (53 pages)
19 December 2017Change of details for Mr Matthew Howard Barker as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr John Garner as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Edmund Fazakerley as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Kieran Anthony Lawton as a director on 15 December 2017 (2 pages)
19 December 2017Notification of Palatine Private Equity Llp as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr James Scott Browning as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 110683770002, created on 15 December 2017 (53 pages)
30 November 2017Appointment of Paul Gibson as a director on 30 November 2017 (2 pages)
23 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
(38 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
(38 pages)