POLLEN STREET CAPITAL LIMITED
Get an alert when POLLEN STREET CAPITAL LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-30 (in 1mo)
Last made up 2025-06-16
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- POLLEN STREET CAPITAL LIMITED 2014-09-04 → present
- SOF INVESTMENTS LIMITED 2013-10-21 → 2014-09-04
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors' have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future, being a period of at least twelve months from the date that this report and financial statements will be approved. Accordingly, the directors continue to adopt the going concern basis in preparing these financial statements.”
Significant events
- “The Company has evaluated events from 31 December 2024 through to the date the financial statements were issued and there were no subsequent events that require disclosure.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 2 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ENGLAND, Michael James Peter | Director | 2013-11-22 | Feb 1981 | British |
| GARLAND, Howard Ivan | Director | 2017-03-10 | Sep 1965 | British |
| GASCOIGNE, Ian Matthew Charles | Director | 2013-11-22 | Sep 1981 | British |
| MCMURRAY, Lindsey Villon | Director | 2013-10-21 | Jan 1971 | British |
| PALMER, Christopher Andrew | Director | 2019-08-12 | Jan 1982 | British |
| POTTER, Matthew James Gary | Director | 2013-11-22 | Sep 1983 | British |
Show 2 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Corporate Secretary | 2013-10-21 | 2016-11-28 |
| SCOTT, James William | Director | 2013-10-21 | 2024-04-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Pollen Street Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-01-24 | Active |
| Pollen Street Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-09-30 | Ceased 2024-01-24 |
| Ms Lindsey Villon Mcmurray | Individual | Shares 50–75% | 2016-04-06 | Ceased 2017-10-01 |
| Mr James William Scott | Individual | Significant influence | 2016-04-06 | Ceased 2017-07-01 |
| Mr Michael James Peter England | Individual | Significant influence | 2016-04-06 | Ceased 2017-07-01 |
| Mr Matthew James Gary Potter | Individual | Significant influence | 2016-04-06 | Ceased 2017-07-01 |
| Mr Ian Matthew Charles Gascoigne | Individual | Significant influence | 2016-04-06 | Ceased 2017-07-01 |
Filing timeline
Last 20 of 93 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-07-24 | AA | accounts | Accounts with accounts type full | |
| 2025-06-16 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-11-28 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-11-28 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-11-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-20 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-08-13 | AA | accounts | Accounts with accounts type full | |
| 2024-07-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-04-16 | TM01 | officers | Termination director company with name termination date | |
| 2023-11-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-11-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-11-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-17 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-10-16 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2023-10-02 | AA | accounts | Accounts with accounts type full | |
| 2023-09-04 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one