UKBizDB.co.uk

POLICY CONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Policy Connect Limited. The company was founded 28 years ago and was given the registration number 03117836. The firm's registered office is in LONDON. You can find them at Can Mezzanine 7-14 Great Dover Street, Southwark, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:POLICY CONNECT LIMITED
Company Number:03117836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Can Mezzanine 7-14 Great Dover Street, Southwark, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Secretary13 March 2017Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director05 August 2022Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director05 August 2022Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director25 October 1995Active
28e Courthill Road, Lewisham, London, SE13 6HB

Secretary01 October 2000Active
42 Weavers Way, Camden, London, NW1 0XE

Secretary25 October 1995Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, SE1 0EH

Secretary20 July 2011Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, SE1 0EH

Secretary04 May 2016Active
White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW

Secretary29 April 2008Active
78a Culverden Road, Balham, London, SW12 9LS

Secretary20 October 2004Active
45 Dukes Avenue, London, N10 2PX

Secretary01 July 1996Active
21 Oxford Road, Teddington, TW11 0QA

Secretary31 August 2006Active
Policy Connect 32-36 Loman Street, Loman Street, Southwark, London, England, SE1 0EH

Secretary23 June 2016Active
36, Coldstream Gardens, London, England, SW18 1LJ

Secretary16 March 2015Active
7a Highfield Road, Norwood, HA6 1EU

Secretary20 October 2008Active
Flat B, 163, Kennington Park Road, London, England, SE11 4JJ

Director16 July 2014Active
56 Mountnessing Road, Billericay, CM12 9EX

Director01 October 1997Active
18 Montpelier Square, London, SW7 1JR

Director29 April 2008Active
Glenesk, Over Butterow, Redborough Common, GL5 8BP

Director01 January 2001Active
14, Knights Court, Linen Street, Warwick, CV34 4DJ

Director01 October 2007Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director10 January 2022Active
1a Carlisle Place, Westminster, London, SW1N

Director25 October 1995Active
6 Chorlton Villas, 105 Hardy Lane, Manchester, England, M21 8DN

Director15 February 2018Active
20 Westbourne Road, Penarth, CF64 3HE

Director01 October 1996Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, SE1 0EH

Director01 July 2012Active
The Old Manse, 4 High Market, Ashington, NE63 8PD

Director29 April 2008Active
The Old Manse, 4 High Market, Ashington, NE63 8PD

Director29 April 2008Active
The Chestnuts, The Ley, Box, Corsham, England, SN13 8JX

Director15 February 2018Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director08 September 2021Active
Ivy House, North Kilworth, LE17 6HG

Director02 February 2005Active
White House Cottage, Winchester Road Wherwell, Andover, SP11 7HW

Director29 April 2008Active
2 Albany Road, Abergavenny, NP7 7BD

Director25 October 1995Active
Can Mezzanine, 7-14 Great Dover Street, Southwark, London, England, SE1 4YR

Director15 February 2018Active
9, Kingsley Road, London, England, NW6 7RH

Director05 November 2014Active
Can Mezzanine, 32-36 Loman Street, Southwark, London, SE1 0EH

Director24 March 2014Active

People with Significant Control

Mrs Claudia Michaela Jaksch
Notified on:25 August 2022
Status:Active
Date of birth:August 1987
Nationality:German
Country of residence:England
Address:Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Ms Natascha Engel
Notified on:10 January 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Mrs Claudia Michaela Jaksch
Notified on:08 September 2021
Status:Active
Date of birth:August 1987
Nationality:German
Country of residence:England
Address:Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR
Nature of control:
  • Significant influence or control
Mr Jonathan Shaw
Notified on:21 October 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:32-36 Loman Street, Loman Street, London, England, SE1 0EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.