CompanyTrack
P

POLYGON M LIMITED

Dissolved Manchester

Activities of head offices

Activities of head offices
P

POLYGON M LIMITED

Activities of head offices

Founded 20 Nov 2014 Dissolved Manchester, England
Activities of head offices
Accounts Submitted 26 May 2021
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Express Networks 2 3 George Leigh Street Manchester M4 5DL England

Credit Report

Discover POLYGON M LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Anthony Stephen DiverDirectorBritishEngland4820 Nov 2014Active
Mark StapletonDirectorBritishUnited Kingdom5322 Jan 2021Active
Nicholas RhindDirectorBritishUnited Kingdom4522 Jan 2021Active

Shareholders

Shareholders (2)

Mr Anthony Diver
55.0%
11017 Dec 2015
Ms Danielle Louise St-amour
45.0%
9017 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cti Holdings Limited

United Kingdom

Active
Notified 22 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Anthony Diver

Ceased 22 Jan 2021

Ceased

Danielle Louise St-amour

Ceased 22 Jan 2021

Ceased

Group Structure

Group Structure

CTI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT AIRSCOPE BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
POLYGON M LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Feb 2022GazetteGazette Dissolved VoluntaryView(1 page)
30 Nov 2021GazetteGazette Notice VoluntaryView(1 page)
18 Nov 2021DissolutionDissolution Application Strike Off CompanyView(3 pages)
23 Jul 2021ResolutionResolutionsView(2 pages)
29 Jun 2021Change Of NameChange Of Name NoticeView(2 pages)
15 Feb 2022 Gazette

Gazette Dissolved Voluntary

30 Nov 2021 Gazette

Gazette Notice Voluntary

18 Nov 2021 Dissolution

Dissolution Application Strike Off Company

23 Jul 2021 Resolution

Resolutions

29 Jun 2021 Change Of Name

Change Of Name Notice

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 15 Feb 2022

Gazette Notice Voluntary

4 years ago on 30 Nov 2021

Dissolution Application Strike Off Company

4 years ago on 18 Nov 2021

Resolutions

4 years ago on 23 Jul 2021

Change Of Name Notice

4 years ago on 29 Jun 2021