Company NamePolicy Connect Limited
Company StatusActive
Company Number03117836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1995(28 years, 6 months ago)
Previous NameNetworking For Industry Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Barry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameLord Robin Teverson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(20 years, 6 months after company formation)
Appointment Duration8 years
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence AddressThornparks House, Tucoyse Tregony
Truro
Cornwall
TR2 5SJ
Secretary NameMs Claudia Michaela Jaksch
StatusCurrent
Appointed13 March 2017(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameMrs Claudia Michaela Jaksch
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed05 August 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameMr Jonathan Shaw
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleStrategic Director, Kent Fe
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameGlyn Frank Maddocks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Albany Road
Abergavenny
Gwent
NP7 7BD
Wales
Director NameNigel Martin Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleMember Of Parliament
Correspondence Address1a Carlisle Place
Westminster
London
Sw1n
Secretary NameAlexander Nathan Chandler
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Weavers Way
Camden
London
NW1 0XE
Secretary NameMs Samantha Claire Mercer
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dukes Avenue
London
N10 2PX
Director NameProf Peter George Goodall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1999)
RoleDirector Of Eeig
Correspondence Address20 Westbourne Road
Penarth
South Glamorgan
CF64 3HE
Wales
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RoleChartered Certified Accountant
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Secretary NameAndrew Bonser
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 October 2004)
RoleCompany Director
Correspondence Address28e Courthill Road
Lewisham
London
SE13 6HB
Director NameBernard Norman Spencer Dunkley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2007)
RoleConsultant
Correspondence AddressGlenesk
Over Butterow
Redborough Common
Gloucestershire
GL5 8BP
Wales
Secretary NameCatherine Elizabeth Victoria McDowell
NationalityBritish
StatusResigned
Appointed20 October 2004(8 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address78a Culverden Road
Balham
London
SW12 9LS
Director NameMr Peter Terry Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(9 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
North Kilworth
Leicestershire
LE17 6HG
Secretary NameJoanna Rosemary Shaw
NationalityBritish
StatusResigned
Appointed31 August 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address21 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameMr Neil Duncan Eaton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 February 2018)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address14 Knights Court
Linen Street
Warwick
Warwickshire
CV34 4DJ
Director NameJacqueline Hendeson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2008)
RoleConsultant
Correspondence AddressThe Old Manse 4 High Market
Ashington
Northumberland
NE63 8PD
Director NameMr John Colin Leslie Cox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameMr Phillip Charles Kirby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Cottage
Winchester Road Wherwell
Andover
SP11 7HW
Director NameMrs Jacqueline Henderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Manse
4 High Market
Ashington
NE63 8PD
Secretary NameMr Phillip Charles Kirby
NationalityBritish
StatusResigned
Appointed29 April 2008(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Cottage
Winchester Road Wherwell
Andover
SP11 7HW
Secretary NameNicola Jane Williams
NationalityBritish
StatusResigned
Appointed20 October 2008(12 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Highfield Road
Norwood
Middlesex
HA6 1EU
Secretary NameMs Wilma Jackson
StatusResigned
Appointed20 July 2011(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2015)
RoleCompany Director
Correspondence AddressCan Mezzanine 32-36 Loman Street
Southwark
London
SE1 0EH
Director NameMr Clive Antony Grinyer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 32-36 Loman Street
Southwark
London
SE1 0EH
Director NameMs Clare Morley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 32-36 Loman Street
Southwark
London
SE1 0EH
Director NameMs Jocelyn Bailey
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat B, 163 Kennington Park Road
London
SE11 4JJ
Director NameMs Clare Minchington
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2018)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address9 Kingsley Road
London
NW6 7RH
Secretary NameMs Lucinda Thirsk
StatusResigned
Appointed16 March 2015(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2016)
RoleCompany Director
Correspondence Address36 Coldstream Gardens
London
SW18 1LJ
Secretary NameMiss Claudia Jaksch
StatusResigned
Appointed04 May 2016(20 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressCan Mezzanine 32-36 Loman Street
Southwark
London
SE1 0EH
Secretary NameMrs Kamlesh Kaur Singh
StatusResigned
Appointed23 June 2016(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2017)
RoleCompany Director
Correspondence AddressPolicy Connect 32-36 Loman Street Loman Street
Southwark
London
SE1 0EH
Director NameProf Kenneth Francis Gill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 March 2022)
RoleCeo, Ncuk
Country of ResidenceEngland
Correspondence Address6 Chorlton Villas 105 Hardy Lane
Manchester
M21 8DN
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2022)
RoleChief Corporate Officer, Veolia
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts The Ley
Box
Corsham
SN13 8JX
Director NameSir David Melville Cbe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2022)
RoleChair
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameMrs Claudia Michaela Jaksch
Date of BirthAugust 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed08 September 2021(25 years, 10 months after company formation)
Appointment Duration4 months (resigned 10 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
Director NameMs Natascha Engel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(26 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR

Contact

Websitewww.policyconnect.org.uk//
Telephone07 762858078
Telephone regionMobile

Location

Registered AddressCan Mezzanine 7-14 Great Dover Street
Southwark
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,634
Cash£138,062
Current Liabilities£459,712

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

1 July 2020Delivered on: 3 July 2020
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Termination of appointment of Robin Teverson as a director on 12 December 2023 (1 page)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
28 June 2023Accounts for a small company made up to 30 June 2022 (9 pages)
12 June 2023Director's details changed for Mr Barry John Sheerman on 12 June 2023 (2 pages)
24 October 2022Termination of appointment of Robert Charles Hunt as a director on 24 October 2022 (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 October 2022Appointment of Mrs Claudia Michaela Jaksch as a director on 5 August 2022 (2 pages)
12 September 2022Notification of Claudia Michaela Jaksch as a person with significant control on 25 August 2022 (2 pages)
24 August 2022Termination of appointment of Natascha Engel as a director on 22 July 2022 (1 page)
24 August 2022Cessation of Natascha Engel as a person with significant control on 22 July 2022 (1 page)
9 August 2022Termination of appointment of Lynn Patricia Tomkins as a director on 5 August 2022 (1 page)
9 August 2022Termination of appointment of Fiona Gillian Morris as a director on 5 August 2022 (1 page)
8 August 2022Appointment of Mr Jonathan Shaw as a director on 5 August 2022 (2 pages)
14 July 2022Termination of appointment of David Melville Cbe as a director on 29 June 2022 (1 page)
4 April 2022Accounts for a small company made up to 30 June 2021 (7 pages)
25 March 2022Termination of appointment of Kenneth Francis Gill as a director on 7 March 2022 (1 page)
11 January 2022Appointment of Ms Natascha Engel as a director on 10 January 2022 (2 pages)
11 January 2022Cessation of Claudia Michaela Jaksch as a person with significant control on 10 January 2022 (1 page)
11 January 2022Notification of Natascha Engel as a person with significant control on 10 January 2022 (2 pages)
11 January 2022Termination of appointment of Claudia Michaela Jaksch as a director on 10 January 2022 (1 page)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
9 September 2021Appointment of Ms Claudia Michaela Jaksch as a director on 8 September 2021 (2 pages)
9 September 2021Notification of Claudia Michaela Jaksch as a person with significant control on 8 September 2021 (2 pages)
9 September 2021Cessation of Jonathan Shaw as a person with significant control on 8 September 2021 (1 page)
9 September 2021Termination of appointment of Jonathan Shaw as a director on 8 September 2021 (1 page)
24 February 2021Termination of appointment of Christopher Thomas Pickard as a director on 24 February 2021 (1 page)
12 February 2021Accounts for a small company made up to 30 June 2020 (9 pages)
8 December 2020Appointment of Sir David Melville Cbe as a director on 15 February 2018 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 July 2020Registration of charge 031178360001, created on 1 July 2020 (29 pages)
4 May 2020Appointment of Ms Fiona Gillian Morris as a director on 27 April 2020 (2 pages)
11 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
12 November 2019Termination of appointment of Christopher Mark Francis White as a director on 11 November 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
13 February 2019Registered office address changed from Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YA England to Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR on 13 February 2019 (1 page)
31 January 2019Termination of appointment of Jocelyn Bailey as a director on 30 January 2019 (1 page)
28 January 2019Registered office address changed from Can Mezzanine 32-36 Loman Street Southwark London SE1 0EH to Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YA on 28 January 2019 (1 page)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
16 February 2018Appointment of Mr Robert Charles Hunt as a director on 15 February 2018 (2 pages)
16 February 2018Appointment of Mr Kenneth Francis Gill as a director on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Ms Jocelyn Bailey on 8 February 2018 (2 pages)
15 February 2018Termination of appointment of Peter Terry Jones as a director on 5 February 2018 (1 page)
15 February 2018Termination of appointment of Neil Duncan Eaton as a director on 5 February 2018 (1 page)
15 February 2018Appointment of Mr Christopher Thomas Pickard as a director on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Phillip Charles Kirby as a director on 5 February 2018 (1 page)
15 February 2018Director's details changed for Ms Lynn Patricia Tomkins on 5 February 2018 (2 pages)
15 February 2018Termination of appointment of Clare Minchington as a director on 5 February 2018 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Jacqueline Henderson as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Jacqueline Henderson as a director on 20 October 2017 (1 page)
4 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 March 2017Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Kamlesh Kaur Singh as a secretary on 13 March 2017 (1 page)
13 March 2017Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017 (2 pages)
13 March 2017Appointment of Ms Claudia Michaela Jaksch as a secretary on 13 March 2017 (2 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
23 June 2016Termination of appointment of Claudia Jaksch as a secretary on 23 June 2016 (1 page)
23 June 2016Appointment of Mrs Kamlesh Kaur Singh as a secretary on 23 June 2016 (2 pages)
23 June 2016Appointment of Mrs Kamlesh Kaur Singh as a secretary on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Claudia Jaksch as a secretary on 23 June 2016 (1 page)
5 May 2016Appointment of Lord Robin Teverson as a director on 27 April 2016 (2 pages)
5 May 2016Appointment of Lord Robin Teverson as a director on 27 April 2016 (2 pages)
4 May 2016Appointment of Mr Jonathan Shaw as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Miss Claudia Jaksch as a secretary on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Jonathan Shaw as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Clare Morley as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Miss Claudia Jaksch as a secretary on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Lucinda Thirsk as a secretary on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Clare Morley as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Lucinda Thirsk as a secretary on 4 May 2016 (1 page)
5 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Statement of company's objects (2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 January 2016Director's details changed for Ms Jocelyn Bailey on 17 December 2015 (2 pages)
4 January 2016Director's details changed for Ms Jocelyn Bailey on 17 December 2015 (2 pages)
11 November 2015Annual return made up to 21 October 2015 no member list (12 pages)
11 November 2015Annual return made up to 21 October 2015 no member list (12 pages)
28 September 2015Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page)
28 September 2015Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page)
28 September 2015Termination of appointment of Leslie James Pyle as a director on 9 September 2015 (1 page)
24 March 2015Termination of appointment of Wilma Jackson as a secretary on 16 March 2015 (1 page)
24 March 2015Appointment of Ms Lucinda Thirsk as a secretary on 16 March 2015 (2 pages)
24 March 2015Termination of appointment of Wilma Jackson as a secretary on 16 March 2015 (1 page)
24 March 2015Appointment of Ms Lucinda Thirsk as a secretary on 16 March 2015 (2 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 February 2015Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page)
19 February 2015Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page)
19 February 2015Termination of appointment of Lynva Jane Russell as a director on 4 February 2015 (1 page)
28 November 2014Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages)
28 November 2014Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages)
28 November 2014Appointment of Ms Clare Minchington as a director on 5 November 2014 (2 pages)
29 October 2014Annual return made up to 21 October 2014 no member list (12 pages)
29 October 2014Annual return made up to 21 October 2014 no member list (12 pages)
29 September 2014Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page)
29 September 2014Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page)
29 September 2014Termination of appointment of Laura Jane Sandys as a director on 5 August 2014 (1 page)
12 August 2014Appointment of Ms Lynn Patricia Tomkins as a director on 16 July 2014 (2 pages)
12 August 2014Appointment of Ms Lynn Patricia Tomkins as a director on 16 July 2014 (2 pages)
12 August 2014Appointment of Ms Jocelyn Bailey as a director on 16 July 2014 (2 pages)
12 August 2014Appointment of Ms Jocelyn Bailey as a director on 16 July 2014 (2 pages)
11 August 2014Director's details changed for Mrs Clare Morley on 20 July 2014 (2 pages)
11 August 2014Director's details changed for Mrs Clare Morley on 20 July 2014 (2 pages)
8 April 2014Appointment of Mrs Clare Morley as a director (2 pages)
8 April 2014Termination of appointment of Clive Grinyer as a director (1 page)
8 April 2014Termination of appointment of Clive Grinyer as a director (1 page)
8 April 2014Appointment of Mrs Clare Morley as a director (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
5 November 2013Annual return made up to 21 October 2013 no member list (11 pages)
5 November 2013Annual return made up to 21 October 2013 no member list (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
20 November 2012Appointment of Mr Christopher Mark Francis White as a director (2 pages)
20 November 2012Appointment of Mr Christopher Mark Francis White as a director (2 pages)
19 November 2012Appointment of Mr Clive Antony Grinyer as a director (2 pages)
19 November 2012Appointment of Mr Clive Antony Grinyer as a director (2 pages)
13 November 2012Termination of appointment of Clare Morley as a director (1 page)
13 November 2012Annual return made up to 21 October 2012 no member list (10 pages)
13 November 2012Annual return made up to 21 October 2012 no member list (10 pages)
13 November 2012Termination of appointment of John Cox as a director (1 page)
13 November 2012Termination of appointment of Clare Morley as a director (1 page)
13 November 2012Termination of appointment of John Cox as a director (1 page)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
30 March 2012Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Annual return made up to 21 October 2011 no member list (11 pages)
8 November 2011Annual return made up to 21 October 2011 no member list (11 pages)
9 August 2011Appointment of Ms Laura Sandys as a director (2 pages)
9 August 2011Appointment of Ms Laura Sandys as a director (2 pages)
20 July 2011Appointment of Ms Wilma Jackson as a secretary (1 page)
20 July 2011Appointment of Ms Wilma Jackson as a secretary (1 page)
20 July 2011Termination of appointment of Nicola Williams as a secretary (1 page)
20 July 2011Termination of appointment of Nicola Williams as a secretary (1 page)
19 January 2011Full accounts made up to 30 June 2010 (12 pages)
19 January 2011Full accounts made up to 30 June 2010 (12 pages)
8 November 2010Annual return made up to 21 October 2010 no member list (11 pages)
8 November 2010Annual return made up to 21 October 2010 no member list (11 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 October 2009Annual return made up to 21 October 2009 no member list (7 pages)
27 October 2009Director's details changed for Leslie James Pyle on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Neil Duncan Eaton on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Leslie James Pyle on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Clare Morley on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Terry Jones on 21 October 2009 (2 pages)
27 October 2009Annual return made up to 21 October 2009 no member list (7 pages)
27 October 2009Director's details changed for Mr Phillip Charles Kirby on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Lynva Jane Russell on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Neil Duncan Eaton on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Phillip Charles Kirby on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Barry John Sheerman on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqueline Henderson on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Terry Jones on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Clare Morley on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Barry John Sheerman on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Lynva Jane Russell on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Jacqueline Henderson on 21 October 2009 (2 pages)
29 April 2009Full accounts made up to 30 June 2008 (11 pages)
29 April 2009Full accounts made up to 30 June 2008 (11 pages)
18 November 2008Annual return made up to 21/10/08 (5 pages)
18 November 2008Annual return made up to 21/10/08 (5 pages)
17 November 2008Director appointed mr neil duncan eaton (2 pages)
17 November 2008Director appointed mr neil duncan eaton (2 pages)
30 October 2008Full accounts made up to 30 June 2007 (12 pages)
30 October 2008Full accounts made up to 30 June 2007 (12 pages)
29 October 2008Director appointed mr phillip charles kirby (1 page)
29 October 2008Appointment terminated director jacqueline hendeson (1 page)
29 October 2008Director appointed mr phillip charles kirby (1 page)
29 October 2008Appointment terminated director jacqueline hendeson (1 page)
29 October 2008Appointment terminated secretary phillip kirby (1 page)
29 October 2008Appointment terminated secretary phillip kirby (1 page)
23 October 2008Secretary appointed nicola jane williams (2 pages)
23 October 2008Secretary appointed nicola jane williams (2 pages)
2 October 2008Secretary appointed phillip charles kirby (2 pages)
2 October 2008Secretary appointed phillip charles kirby (2 pages)
18 September 2008Annual return made up to 21/10/07 (5 pages)
18 September 2008Annual return made up to 21/10/07 (5 pages)
17 September 2008Director appointed john colin leslie cox logged form (1 page)
17 September 2008Director appointed john colin leslie cox logged form (1 page)
15 September 2008Director appointed jacqueline hendeson (1 page)
15 September 2008Director appointed jacqueline hendeson (1 page)
10 September 2008Appointment terminated secretary joanna shaw (1 page)
10 September 2008Appointment terminated secretary joanna shaw (1 page)
5 September 2008Director appointed clare morley (2 pages)
5 September 2008Director appointed clare morley (2 pages)
1 September 2008Director appointed john colin leslie cox (2 pages)
1 September 2008Director appointed john colin leslie cox (2 pages)
1 September 2008Director appointed jacqueline henderson (2 pages)
1 September 2008Director appointed jacqueline henderson (2 pages)
9 July 2008Appointment terminated director bernard dunkley (1 page)
9 July 2008Appointment terminated director bernard dunkley (1 page)
1 July 2008Appointment terminated director jonathan sands (1 page)
1 July 2008Appointment terminated director jonathan sands (1 page)
1 July 2008Appointment terminated director richard sills (1 page)
1 July 2008Appointment terminated director richard sills (1 page)
9 June 2008Registered office changed on 09/06/2008 from ground floor irwin house 118 southwark street london SE1 0SN (1 page)
9 June 2008Registered office changed on 09/06/2008 from ground floor irwin house 118 southwark street london SE1 0SN (1 page)
11 March 2008Auditor's resignation (1 page)
11 March 2008Auditor's resignation (1 page)
27 December 2007Company name changed networking for industry LIMITED\certificate issued on 27/12/07 (2 pages)
27 December 2007Company name changed networking for industry LIMITED\certificate issued on 27/12/07 (2 pages)
30 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 November 2006Annual return made up to 21/10/06 (2 pages)
22 November 2006Annual return made up to 21/10/06 (2 pages)
2 October 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 October 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
13 January 2006Annual return made up to 21/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2006Annual return made up to 21/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
25 February 2005Memorandum and Articles of Association (6 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2005Memorandum and Articles of Association (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Annual return made up to 21/10/04 (7 pages)
29 October 2004Director resigned (1 page)
29 October 2004Annual return made up to 21/10/04 (7 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
25 June 2004Annual return made up to 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2004Annual return made up to 21/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
16 March 2004Registered office changed on 16/03/04 from: 7TH floor 1 great cumberland place london W1H 7AL (1 page)
16 March 2004Registered office changed on 16/03/04 from: 7TH floor 1 great cumberland place london W1H 7AL (1 page)
1 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 October 2002Annual return made up to 21/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Annual return made up to 21/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 November 2001Annual return made up to 21/10/01 (5 pages)
15 November 2001Annual return made up to 21/10/01 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Annual return made up to 21/10/00 (5 pages)
7 November 2000Annual return made up to 21/10/00 (5 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 October 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Annual return made up to 21/10/98 (6 pages)
27 October 1998Annual return made up to 21/10/98 (6 pages)
7 May 1998Registered office changed on 07/05/98 from: heron house 322 high holborn london WC1V 7PW (1 page)
7 May 1998Registered office changed on 07/05/98 from: heron house 322 high holborn london WC1V 7PW (1 page)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 October 1997Annual return made up to 21/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1997Annual return made up to 21/10/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 152 grosvenor road london SW1V 3JL (1 page)
25 June 1997Registered office changed on 25/06/97 from: 152 grosvenor road london SW1V 3JL (1 page)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
6 November 1996Annual return made up to 25/10/96 (6 pages)
6 November 1996Annual return made up to 25/10/96 (6 pages)
10 October 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
10 October 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Registered office changed on 05/08/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page)
25 October 1995Incorporation (38 pages)
25 October 1995Incorporation (38 pages)