Company NamePollenation Limited
DirectorDavid Criddle
Company StatusActive
Company Number04382123
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Previous NamePollenation Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMatthew Guy Goodall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Craggwood Road
Leeds
West Yorkshire
LS18 4RW
Director NameTimothy Stuart Parkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address237 Lidgett Lane
Moortown
Leeds
West Yorkshire
LS17 6QR
Secretary NameTimothy Stuart Parkin
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address237 Lidgett Lane
Moortown
Leeds
West Yorkshire
LS17 6QR
Director NameMrs Charlotte Anne Louise Britton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address237 Lidgett Lane
Leeds
West Yorkshire
LS17 6QR
Secretary NameAndrew Paul Brewer
StatusResigned
Appointed01 February 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2010)
RoleSolicitor
Correspondence AddressUnit 14 Chesterton Mill, Frenchs Road
Cambridge
CB4 3NP

Contact

Telephone0113 2252500
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£37,466
Cash£1,553
Current Liabilities£31,916

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

28 January 2016Delivered on: 12 February 2016
Persons entitled: Mark Fulcher

Classification: A registered charge
Particulars: 60 flyboat house, navigation walk, leeds.
Outstanding
11 February 2005Delivered on: 15 February 2005
Satisfied on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
23 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 December 2021 (9 pages)
27 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 December 2020 (11 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
3 December 2020Director's details changed for Mr David Criddle on 28 October 2020 (2 pages)
30 November 2020Director's details changed for Mr David Criddle on 28 October 2020 (2 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 December 2017 (10 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
12 February 2016Registration of charge 043821230002, created on 28 January 2016 (6 pages)
12 February 2016Registration of charge 043821230002, created on 28 January 2016 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 5 March 2013 (1 page)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Director's details changed for David Criddle on 27 September 2012 (2 pages)
1 October 2012Director's details changed for David Criddle on 27 September 2012 (2 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Company name changed pollenation internet LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed pollenation internet LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
11 May 2011Change of name notice (2 pages)
10 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 April 2010Secretary's details changed for Andrew Paul Brewer on 10 February 2010 (1 page)
21 April 2010Secretary's details changed for Andrew Paul Brewer on 10 February 2010 (1 page)
21 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 10/02/09; full list of members (4 pages)
12 May 2009Return made up to 10/02/09; full list of members (4 pages)
8 January 2009Appointment terminated director charlotte britton (1 page)
8 January 2009Appointment terminated director charlotte britton (1 page)
2 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
2 November 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Appointment terminated director matthew goodall (1 page)
18 July 2008Appointment terminated director matthew goodall (1 page)
18 July 2008Appointment terminated director timothy parkin (1 page)
18 July 2008Appointment terminated director timothy parkin (1 page)
15 July 2008Registered office changed on 15/07/2008 from 237 lidgett lane leeds west yorkshire LS17 6QR (1 page)
15 July 2008Registered office changed on 15/07/2008 from 237 lidgett lane leeds west yorkshire LS17 6QR (1 page)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Resolutions
  • RES14 ‐ £98 27/04/07
(1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2007Particulars of contract relating to shares (2 pages)
15 May 2007Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2007Resolutions
  • RES14 ‐ £98 27/04/07
(1 page)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 10/02/05; full list of members (7 pages)
17 February 2005Return made up to 10/02/05; full list of members (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 26/02/04; full list of members (7 pages)
16 February 2004Return made up to 26/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
24 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 April 2003Return made up to 26/02/03; full list of members (7 pages)
26 February 2002Incorporation (10 pages)
26 February 2002Incorporation (10 pages)