Company NamePolestar Pilates UK Limited
DirectorCarl Moss
Company StatusActive
Company Number03266206
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Previous NameRecruits Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85510Sports and recreation education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Carl Moss
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Secretary NameJulia Moss
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 6 months
RoleAdministrator
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.polestarpilates.com/

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

72 at £1Carl Moss
72.00%
Ordinary
6 at £1Julia Moss & Carl Moss
6.00%
Ordinary
22 at £1Julia Moss
22.00%
Ordinary

Financials

Year2014
Net Worth£63,527
Cash£43,035
Current Liabilities£61,480

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 4 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

16 May 2020Delivered on: 17 May 2020
Persons entitled:
Carl Peter Moss
Julia Marie Moss

Classification: A registered charge
Outstanding
1 October 2009Delivered on: 13 October 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,319.35 see image for full details.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
18 September 2020Director's details changed for Mr Carl Moss on 16 September 2020 (2 pages)
18 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
17 May 2020Registration of charge 032662060002, created on 16 May 2020 (12 pages)
7 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 April 2019Confirmation statement made on 19 April 2019 with updates (3 pages)
1 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
4 October 2018Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG to 15a Station Road Epping CM16 4HG on 4 October 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Change of details for Mr Carl Moss as a person with significant control on 4 October 2018 (2 pages)
15 January 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
3 October 2017Secretary's details changed for Julia Moss on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Secretary's details changed for Julia Moss on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Carl Moss on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Director's details changed for Mr Carl Moss on 3 October 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 November 2016Satisfaction of charge 1 in full (1 page)
10 November 2016Satisfaction of charge 1 in full (1 page)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 15 October 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Registered office address changed from 103 Worship Street London EC2A 2DF England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 103 Worship Street London EC2A 2DF England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 15 October 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 15 October 2015 (1 page)
25 August 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (3 pages)
25 August 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from The Old Coach House R/O 89-91 Mildmay Road Chelmsford CM2 0DS to 103 Worship Street London EC2A 2DF on 31 March 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
31 March 2015Registered office address changed from The Old Coach House R/O 89-91 Mildmay Road Chelmsford CM2 0DS to 103 Worship Street London EC2A 2DF on 31 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
(4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
30 May 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Julia Moss on 21 June 2010 (2 pages)
15 October 2010Director's details changed for Carl Moss on 21 June 2010 (2 pages)
15 October 2010Director's details changed for Carl Moss on 21 June 2010 (2 pages)
15 October 2010Secretary's details changed for Julia Moss on 21 June 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Carl Moss on 15 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Carl Moss on 15 October 2009 (2 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2009Memorandum and Articles of Association (11 pages)
13 February 2009Memorandum and Articles of Association (11 pages)
31 January 2009Company name changed recruits LIMITED\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed recruits LIMITED\certificate issued on 02/02/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
5 November 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Registered office changed on 21/10/2008 from 16 anchor street chelmsford CM2 0JY (1 page)
21 October 2008Registered office changed on 21/10/2008 from 16 anchor street chelmsford CM2 0JY (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 November 2006Return made up to 15/10/06; full list of members (2 pages)
17 November 2006Return made up to 15/10/06; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
24 August 2006Registered office changed on 24/08/06 from: 59 hawksley road london N16 0TL (1 page)
24 August 2006Registered office changed on 24/08/06 from: 59 hawksley road london N16 0TL (1 page)
2 August 2006Registered office changed on 02/08/06 from: kemp house 152-160 city road london EC1V 2NP (1 page)
2 August 2006Registered office changed on 02/08/06 from: kemp house 152-160 city road london EC1V 2NP (1 page)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
24 October 2003Return made up to 15/10/03; full list of members (6 pages)
24 October 2003Return made up to 15/10/03; full list of members (6 pages)
6 January 2003Ad 31/07/02--------- £ si 2@1 (2 pages)
6 January 2003Ad 31/07/02--------- £ si 2@1 (2 pages)
6 January 2003Return made up to 15/10/02; full list of members (6 pages)
6 January 2003Return made up to 15/10/02; full list of members (6 pages)
3 October 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
3 October 2002Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
2 September 2002Registered office changed on 02/09/02 from: 7 courtside london N8 8EW (1 page)
2 September 2002Registered office changed on 02/09/02 from: 7 courtside london N8 8EW (1 page)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Registered office changed on 04/10/01 from: 204 city road london EC1V 2PH (1 page)
4 October 2001Registered office changed on 04/10/01 from: 204 city road london EC1V 2PH (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Registered office changed on 01/09/00 from: mildmay studios 58 mildmay park london N1 4PR (1 page)
1 September 2000Registered office changed on 01/09/00 from: mildmay studios 58 mildmay park london N1 4PR (1 page)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
31 August 2000Full accounts made up to 31 October 1999 (9 pages)
20 October 1999Return made up to 21/10/99; full list of members (6 pages)
20 October 1999Return made up to 21/10/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
14 October 1998Return made up to 21/10/98; no change of members (4 pages)
14 October 1998Return made up to 21/10/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 October 1997 (8 pages)
3 September 1998Full accounts made up to 31 October 1997 (8 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
26 November 1996Ad 01/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1996Ad 01/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 17 city business centre lower road london SE16 1AA (1 page)
21 October 1996Registered office changed on 21/10/96 from: 17 city business centre lower road london SE16 1AA (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Incorporation (11 pages)
21 October 1996Incorporation (11 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)