Company NamePolitical Networks Limited
DirectorGraham Anthony Covington
Company StatusActive
Company Number04866209
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Previous NameAO Holdings Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGraham Anthony Covington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCompany Director Entrepreneur
Country of ResidenceItaly
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary NameNathalie Belanger
NationalityCanadian
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameRonald Drews
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 October 2006)
RoleMedia Developer
Correspondence Address33 University Avenue, Suite 2109
Toronto
Ontario N5j 257
Canada
Director NameNathalie Belanger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2014(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Contact

Websiteengagingnetworks.net
Email address[email protected]
Telephone020 72530753
Telephone regionLondon

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

258 at £1Graham Anthony Covington
86.00%
Ordinary A
24 at £1Graham Anthony Covington
8.00%
Ordinary B
18 at £1Louis Malafarina
6.00%
Ordinary B

Financials

Year2014
Net Worth-£8,772
Cash£2,636
Current Liabilities£121,577

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
9 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
20 October 2022Termination of appointment of Nathalie Belanger as a secretary on 3 October 2022 (1 page)
6 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 April 2022Termination of appointment of Nathalie Belanger as a director on 29 March 2022 (1 page)
14 January 2022Statement of company's objects (2 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
1 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 21/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 October 2021Change of share class name or designation (2 pages)
1 October 2021Memorandum and Articles of Association (17 pages)
30 September 2021Sub-division of shares on 21 September 2021 (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2021Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 282
(7 pages)
20 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Nathalie Belanger on 18 September 2020 (2 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 August 2019Change of details for Graham Anthony Covington as a person with significant control on 1 January 2019 (2 pages)
29 August 2019Director's details changed for Graham Anthony Covington on 1 January 2019 (2 pages)
15 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 September 2018Change of details for Graham Anthony Covington as a person with significant control on 31 May 2018 (2 pages)
5 September 2018Director's details changed for Nathalie Belanger on 31 May 2018 (2 pages)
3 September 2018Director's details changed for Graham Anthony Covington on 31 May 2018 (2 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Change of details for Graham Anthony Covington as a person with significant control on 15 May 2017 (2 pages)
6 October 2017Change of details for Graham Anthony Covington as a person with significant control on 15 May 2017 (2 pages)
4 October 2017Director's details changed for Graham Anthony Covington on 15 May 2017 (2 pages)
4 October 2017Director's details changed for Nathalie Belanger on 15 May 2017 (2 pages)
4 October 2017Director's details changed for Graham Anthony Covington on 15 May 2017 (2 pages)
4 October 2017Director's details changed for Nathalie Belanger on 15 May 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
23 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page)
22 December 2016Director's details changed for Graham Anthony Covington on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
22 December 2016Director's details changed for Graham Anthony Covington on 22 December 2016 (2 pages)
22 December 2016Secretary's details changed for Nathalie Belanger on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Nathalie Belanger on 22 December 2016 (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Director's details changed for Nathalie Belanger on 15 February 2014 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Director's details changed for Nathalie Belanger on 15 February 2014 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages)
29 September 2016Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 291
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 291
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 291
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Purchase of own shares. (3 pages)
23 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 291
(6 pages)
9 December 2014Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 291
(6 pages)
26 November 2014Resolutions
  • RES13 ‐ Purchase contract 10/11/2014
(7 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(5 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 300
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Appointment of Nathalie Belanger as a director (2 pages)
14 March 2014Appointment of Nathalie Belanger as a director (2 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 200
(6 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 200
(6 pages)
28 October 2013Annual return made up to 3 October 2013 (4 pages)
28 October 2013Annual return made up to 3 October 2013 (4 pages)
28 October 2013Annual return made up to 3 October 2013 (4 pages)
27 October 2013Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages)
27 October 2013Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages)
27 October 2013Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages)
27 October 2013Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages)
27 October 2013Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages)
27 October 2013Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Purchase contract 20/09/2013
(3 pages)
9 October 2013Resolutions
  • RES13 ‐ Purchase contract 20/09/2013
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
21 March 2013Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2013
(6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2013
(6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/03/2013
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Purchase of own shares. (1 page)
27 September 2012Purchase of own shares. (1 page)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Director's details changed for Graham Anthony Covington on 15 October 2010 (2 pages)
2 November 2010Secretary's details changed for Nathalie Belanger on 15 October 2010 (2 pages)
2 November 2010Secretary's details changed for Nathalie Belanger on 15 October 2010 (2 pages)
2 November 2010Director's details changed for Graham Anthony Covington on 15 October 2010 (2 pages)
19 October 2010Annual return made up to 3 October 2010 (4 pages)
19 October 2010Annual return made up to 3 October 2010 (4 pages)
19 October 2010Annual return made up to 3 October 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2009Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page)
29 December 2009Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page)
29 December 2009Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page)
21 December 2009Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Return made up to 03/10/08; full list of members (6 pages)
24 October 2008Return made up to 03/10/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 November 2007Return made up to 03/10/07; full list of members (4 pages)
14 November 2007Return made up to 03/10/07; full list of members (4 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Location of register of members (1 page)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
22 March 2007Return made up to 03/10/06; full list of members (6 pages)
22 March 2007Return made up to 03/10/06; full list of members (6 pages)
24 January 2007Company name changed ao holdings LIMITED\certificate issued on 24/01/07 (5 pages)
24 January 2007Company name changed ao holdings LIMITED\certificate issued on 24/01/07 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 05/07/06; full list of members (8 pages)
12 October 2006Return made up to 05/07/06; full list of members (8 pages)
27 September 2005Return made up to 14/08/05; full list of members (8 pages)
27 September 2005Return made up to 14/08/05; full list of members (8 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 December 2004Registered office changed on 21/12/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
21 December 2004Registered office changed on 21/12/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
15 September 2004Registered office changed on 15/09/04 from: pesters beacon house pyrford house pyrford road west byfleet surrey KT14 6LD (1 page)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
15 September 2004Location of register of members (1 page)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
15 September 2004Location of register of members (1 page)
15 September 2004Registered office changed on 15/09/04 from: pesters beacon house pyrford house pyrford road west byfleet surrey KT14 6LD (1 page)
4 June 2004Ad 07/10/03--------- £ si 240@1=240 £ ic 100/340 (3 pages)
4 June 2004Ad 07/10/03--------- £ si 240@1=240 £ ic 100/340 (3 pages)
4 June 2004Statement of affairs (9 pages)
4 June 2004Statement of affairs (9 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2003Incorporation (20 pages)
14 August 2003Incorporation (20 pages)