ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Polestar Waterloo Limited

Polestar Waterloo Limited is an active company incorporated on 11 March 2024 with the registered office located in Bury, Greater Manchester. Polestar Waterloo Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15554392
Private limited company
Age
1 year 10 months
Incorporated 11 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 March 2025 (10 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 11 Mar31 Mar 2025 (1 year)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
The Exchange
5 Bank Street
Bury
BL9 0DN
England
Address changed on 27 Feb 2025 (11 months ago)
Previous address was 73 Cornhill London EC3V 3QQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Australian • Lives in England • Born in Jan 1988
Director • British • Lives in UK • Born in Jun 1981
Director • British • Lives in England • Born in Oct 1959
Mr Robert Anthony Bourne
PSC • British • Lives in Monaco • Born in May 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leisure Box Limited
Adain Grahame Pluis is a mutual person.
Active
Happybadge Projects Limited
Adain Grahame Pluis is a mutual person.
Active
Opticblend Limited
Adain Grahame Pluis is a mutual person.
Active
Greenfour Limited
Adain Grahame Pluis is a mutual person.
Active
Grandseal Limited
Adain Grahame Pluis is a mutual person.
Active
Cheyne Walk Brasserie Limited
Adain Grahame Pluis is a mutual person.
Active
Happybadge Limited
Adain Grahame Pluis is a mutual person.
Active
Rapport Properties Limited
Adain Grahame Pluis is a mutual person.
Active
Brands
Circe's Rooftop
Circe's Rooftop is a bar located above the city, providing a rooftop experience with views of the skyline.
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£31.68K
Turnover
Unreported
Employees
47
Total Assets
£1.18M
Total Liabilities
-£1.96M
Net Assets
-£780.78K
Debt Ratio (%)
166%
Latest Activity
Small Accounts Submitted
1 Month Ago on 11 Dec 2025
Mr Adain Grahame Pluis Appointed
9 Months Ago on 4 Apr 2025
Benjamin James Bourne Resigned
9 Months Ago on 4 Apr 2025
Confirmation Submitted
10 Months Ago on 24 Mar 2025
Registered Address Changed
11 Months Ago on 27 Feb 2025
Adain Grahame Pluis Resigned
1 Year 9 Months Ago on 4 Apr 2024
Mr Adain Grahame Pluis Appointed
1 Year 9 Months Ago on 4 Apr 2024
Mr Angela Susan Davies Details Changed
1 Year 9 Months Ago on 2 Apr 2024
Mr Robert Anthony Bourne (PSC) Details Changed
1 Year 10 Months Ago on 11 Mar 2024
Incorporated
1 Year 10 Months Ago on 11 Mar 2024
Get Credit Report
Discover Polestar Waterloo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 11 Dec 2025
Appointment of Mr Adain Grahame Pluis as a director on 4 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Adain Grahame Pluis as a director on 4 April 2024
Submitted on 28 Apr 2025
Appointment of Mr Adain Grahame Pluis as a director on 4 April 2024
Submitted on 28 Apr 2025
Termination of appointment of Benjamin James Bourne as a director on 4 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 24 Mar 2025
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to The Exchange 5 Bank Street Bury BL9 0DN on 27 February 2025
Submitted on 27 Feb 2025
Change of details for Mr Robert Anthony Bourne as a person with significant control on 11 March 2024
Submitted on 4 Apr 2024
Director's details changed for Mr Angela Susan Davies on 2 April 2024
Submitted on 2 Apr 2024
Incorporation
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year