ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Polycryst Ltd

Polycryst Ltd is an active company incorporated on 6 January 2004 with the registered office located in Southampton, Hampshire. Polycryst Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
05006563
Private limited company
Age
22 years
Incorporated 6 January 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 January 2026 (26 days ago)
Next confirmation dated 6 January 2027
Due by 20 January 2027 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Feb31 Mar 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Northlands Road
Southampton
SO15 2LF
England
Address changed on 4 Jan 2024 (2 years ago)
Previous address was Little Acre Shearston North Petherton Bridgwater TA6 6PL England
Telephone
01252717075
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Feb 1959
Dr Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Richards Engineering Limited
Richard Jeffery Cox and David William Greenhalf are mutual people.
Active
I.L. Tooling Limited
Richard Jeffery Cox and David William Greenhalf are mutual people.
Active
Patstone & Cox Limited
Richard Jeffery Cox is a mutual person.
Active
Dr Cutting Tools Limited
Richard Jeffery Cox is a mutual person.
Active
WMH (2025) Limited
Richard Jeffery Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Jan31 Mar 2025
Traded for 14 months
Cash in Bank
£10.25K
Increased by £10.25K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.45M
Increased by £42.6K (+2%)
Total Liabilities
-£36.77K
Decreased by £25.09K (-41%)
Net Assets
£2.41M
Increased by £67.69K (+3%)
Debt Ratio (%)
2%
Decreased by 1.07% (-42%)
Latest Activity
Confirmation Submitted
24 Days Ago on 8 Jan 2026
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Accounting Period Extended
5 Months Ago on 6 Aug 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 29 Oct 2024
Confirmation Submitted
2 Years Ago on 25 Jan 2024
Registered Address Changed
2 Years Ago on 4 Jan 2024
Timothy John Valentine (PSC) Resigned
2 Years 1 Month Ago on 13 Dec 2023
Pamela Elizabeth Valentine (PSC) Resigned
2 Years 1 Month Ago on 13 Dec 2023
Timothy John Valentine Resigned
2 Years 1 Month Ago on 13 Dec 2023
Get Credit Report
Discover Polycryst Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 January 2026 with no updates
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Previous accounting period extended from 31 January 2025 to 31 March 2025
Submitted on 6 Aug 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 25 Jan 2024
Appointment of Mr Richard Jeffery Cox as a director on 13 December 2023
Submitted on 4 Jan 2024
Termination of appointment of Pamela Elizabeth Valentine as a secretary on 13 December 2023
Submitted on 4 Jan 2024
Appointment of Mr David William Greenhalf as a director on 13 December 2023
Submitted on 4 Jan 2024
Notification of Dr Newco Limited as a person with significant control on 13 December 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year