Company NamePolicy Systems Limited
DirectorsPhilip Strangward and Melanie Moloney
Company StatusActive
Company Number03208912
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(9 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Secretary NamePhilip Strangward
NationalityBritish
StatusCurrent
Appointed15 December 2003(7 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMs Melanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address231 Vauxhall Bridge Road
London
SW1V 1AD
Secretary NameDeborah Bird
NationalityBritish
StatusResigned
Appointed12 March 1997(9 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address106 Albert Road
Horley
Surrey
RH6 7HZ
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Director NameMr Joel Baker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bardsley Close
Croydon
Surrey
CR0 5PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address231 Vauxhall Bridge Road
London
SW1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £0.01Aran Trust LTD
75.28%
Ordinary
2.2k at £0.01John Collingwood Reseigh
22.22%
Ordinary
250 at £0.01Philip Strangward
2.50%
Ordinary

Financials

Year2014
Net Worth£369,579
Cash£100
Current Liabilities£151,868

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
20 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
4 October 2018Termination of appointment of Joel Baker as a director on 25 September 2018 (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
3 November 2017Notification of Simon Langdon Peat as a person with significant control on 23 August 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 August 2017Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages)
9 August 2017Appointment of Mr Joel Baker as a director on 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
17 May 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
17 May 2017Termination of appointment of John Collingwood Reseigh as a director on 10 April 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 16 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom on 21 February 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Miss Melanie Moloney on 30 September 2011 (2 pages)
25 October 2011Director's details changed for Miss Melanie Moloney on 30 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
5 January 2011Appointment of Miss Melanie Moloney as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 16 September 2010 (1 page)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
19 March 2010Sub-division of shares on 1 September 2009 (1 page)
25 February 2010Resolutions
  • RES13 ‐ Sub division 01/09/2009
(1 page)
25 February 2010Resolutions
  • RES13 ‐ Sub division 01/09/2009
(1 page)
3 December 2009Director's details changed for Philip Strangward on 12 October 2009 (2 pages)
3 December 2009Director's details changed for Philip Strangward on 12 October 2009 (2 pages)
2 December 2009Director's details changed for Philip Strangward on 12 October 2009 (2 pages)
2 December 2009Secretary's details changed for Philip Strangward on 12 October 2009 (1 page)
2 December 2009Director's details changed for Philip Strangward on 12 October 2009 (2 pages)
2 December 2009Secretary's details changed for Philip Strangward on 12 October 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
23 June 2009Return made up to 07/06/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
9 April 2009Registered office changed on 09/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
9 April 2009Registered office changed on 09/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
9 April 2009Registered office changed on 09/04/2009 from 25-29 harper road london SE1 6AW united kingdom (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 August 2008Return made up to 05/07/08; full list of members (3 pages)
14 August 2008Return made up to 05/07/08; full list of members (3 pages)
4 January 2008Return made up to 05/07/07; full list of members (2 pages)
4 January 2008Return made up to 05/07/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 29 December 2005 (6 pages)
24 November 2006Accounts for a dormant company made up to 29 December 2005 (6 pages)
31 August 2006Return made up to 05/07/06; full list of members (5 pages)
31 August 2006Return made up to 05/07/06; full list of members (5 pages)
1 August 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
1 August 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
9 November 2005Accounts for a dormant company made up to 29 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 29 December 2004 (5 pages)
23 September 2005Return made up to 05/07/05; no change of members (4 pages)
23 September 2005Return made up to 05/07/05; no change of members (4 pages)
23 August 2005Registered office changed on 23/08/05 from: delta house 175-177 borough high street london SE1 1XP (1 page)
23 August 2005Accounts for a dormant company made up to 29 December 2003 (5 pages)
23 August 2005Accounts for a dormant company made up to 29 December 2003 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: delta house 175-177 borough high street london SE1 1XP (1 page)
8 September 2004Return made up to 07/06/04; full list of members (7 pages)
8 September 2004Return made up to 07/06/04; full list of members (7 pages)
16 March 2004Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
16 March 2004Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004Secretary resigned (1 page)
10 March 2004Return made up to 07/06/03; full list of members (6 pages)
10 March 2004Return made up to 07/06/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 August 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
8 August 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 07/06/01; full list of members (6 pages)
16 July 2001Return made up to 07/06/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
8 February 2001Return made up to 05/07/00; full list of members (5 pages)
8 February 2001Return made up to 05/07/00; full list of members (5 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
8 October 1999Registered office changed on 08/10/99 from: 1-5 harley street london W1N 1DA (1 page)
8 October 1999Registered office changed on 08/10/99 from: 1-5 harley street london W1N 1DA (1 page)
6 July 1999Return made up to 07/06/99; no change of members (6 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Return made up to 07/06/99; no change of members (6 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
8 September 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 August 1998Return made up to 07/06/98; no change of members (4 pages)
17 August 1998Return made up to 07/06/98; no change of members (4 pages)
22 December 1997Return made up to 07/06/97; full list of members (6 pages)
22 December 1997Return made up to 07/06/97; full list of members (6 pages)
7 June 1996Incorporation (17 pages)
7 June 1996Incorporation (17 pages)