Company NamePolarcube Limited
Company StatusDissolved
Company Number05320547
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Secretary NameMr Simon Andrew Keane
StatusResigned
Appointed08 November 2012(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 November 2013)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJoseph Marr House
Units 18/20 Langthwaite Business Park
South Kirkby
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 November 2023Application to strike the company off the register (1 page)
16 October 2023Accounts for a small company made up to 1 January 2023 (6 pages)
16 December 2022Notification of J Marr Limited as a person with significant control on 19 July 2022 (2 pages)
16 December 2022Cessation of Fylde Ice & Cold Storage, Limited as a person with significant control on 19 July 2022 (1 page)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
5 October 2022Accounts for a dormant company made up to 2 January 2022 (6 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 27 December 2020 (6 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 29 December 2019 (6 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
2 May 2019Appointment of Mr Philip Edward Marr as a director on 26 April 2019 (2 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
19 September 2017Total exemption full accounts made up to 1 January 2017 (6 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of Fylde Ice & Cold Storage, Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Notification of Fylde Ice & Cold Storage, Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
13 February 2013Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Fylde Ice Works, Wyre Dock Fleetwood Lancashire FY7 6NN on 19 December 2012 (1 page)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Appointment of Mr Simon Andrew Keane as a secretary (2 pages)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
9 November 2012Termination of appointment of John Kelly as a secretary (1 page)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 December 2005Return made up to 23/12/05; full list of members (2 pages)
28 December 2005Return made up to 23/12/05; full list of members (2 pages)
25 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
25 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 January 2005New director appointed (6 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed;new director appointed (4 pages)
14 January 2005New secretary appointed;new director appointed (4 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (6 pages)
23 December 2004Incorporation (18 pages)
23 December 2004Incorporation (18 pages)