CompanyTrack
P

POLARIS 2020-1 PLC

Dissolved Upminster

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
P

POLARIS 2020-1 PLC

Activities of mortgage finance companies

Founded 3 Mar 2020 Dissolved Upminster, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 12 Jul 2023
Confirmation Statement Submitted 1 Mar 2024
Net assets £39.96K £1.86M 2022 year on year
Total assets £196.69M £82.16M 2022 year on year
Total Liabilities £196.65M £80.30M 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

40a Station Road Upminster Essex RM14 2TR

Credit Report

Discover POLARIS 2020-1 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2020–2022)

Cash in Bank

£6.37M

Decreased by £10.31M (-62%)

Net Assets

£39.96k

Decreased by £1.86M (-98%)

Total Liabilities

£196.65M

Decreased by £80.30M (-29%)

Turnover

£8.04M

Decreased by £5.18M (-39%)

Employees

N/A

Debt Ratio

100%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 202049,999£12k£0.25

Officers

Officers

4 active
Status
Aline SternbergDirectorBelgianUnited Kingdom373 Mar 2020Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown3 Mar 2020Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown3 Mar 2020Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown3 Mar 2020Active

Shareholders

Shareholders (1)

Polaris 2020-1 Holdings Limited
100.0%
50,0004 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Polaris 2020-1 Holdings Limited

United Kingdom

Active
Notified 3 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

POLARIS 2020-1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLARIS 2020-1 PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2024GazetteGazette Dissolved LiquidationView(1 page)
28 May 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
1 Mar 2024Confirmation StatementConfirmation statement made on 2024-03-01 with no updatesView(3 pages)
30 Dec 2023InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
30 Dec 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
28 Aug 2024 Gazette

Gazette Dissolved Liquidation

28 May 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

1 Mar 2024 Confirmation Statement

Confirmation statement made on 2024-03-01 with no updates

30 Dec 2023 Insolvency

Liquidation Voluntary Declaration Of Solvency

30 Dec 2023 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 28 Aug 2024

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 28 May 2024

Confirmation statement made on 2024-03-01 with no updates

1 years ago on 1 Mar 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 30 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 30 Dec 2023