Company NamePolicy In Practice Ltd
DirectorsDeven Ghelani and Jade Annette Alsop
Company StatusActive
Company Number07042993
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Previous NameParsotum Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Deven Ghelani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMrs Jade Annette Alsop
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(12 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
Westminster
London
SW1A 2HU
Director NameMr Sean Thomas Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 Tavistock Place
London
WC1H 9RD

Location

Registered AddressPublic Hall
1 Horse Guards Avenue
Westminster
London
SW1A 2HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,710
Cash£9,817
Current Liabilities£13,101

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 November 2022Second filing of Confirmation Statement dated 19 October 2022 (3 pages)
19 October 202214/10/22 Statement of Capital gbp 1.770177
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 02/11/22
(5 pages)
20 April 2022Appointment of Mrs Jade Annette Alsop as a director on 19 April 2022 (2 pages)
8 March 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
20 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
19 October 2021Termination of appointment of Sean Thomas Williams as a director on 6 April 2021 (1 page)
14 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 June 2021Memorandum and Articles of Association (45 pages)
21 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2021Cancellation of shares. Statement of capital on 6 April 2021
  • GBP 1.770177
(4 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
11 January 2021Confirmation statement made on 14 October 2020 with updates (4 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Registered office address changed from Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP England to Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU on 25 November 2020 (1 page)
6 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 November 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 October 2018 (9 pages)
25 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
2 October 2018Registered office address changed from Little Tufton House 3 Dean Trench Street London SW1P 3HB England to Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP on 2 October 2018 (1 page)
28 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 July 2016Registered office address changed from The Pill Box 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street London SW1P 3HB on 14 July 2016 (1 page)
14 July 2016Registered office address changed from The Pill Box 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street London SW1P 3HB on 14 July 2016 (1 page)
20 February 2016Company name changed parsotum LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(2 pages)
20 February 2016Company name changed parsotum LTD\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-08
(2 pages)
29 January 2016Change of name notice (2 pages)
29 January 2016Change of name notice (2 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1.193
(5 pages)
6 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1.193
(5 pages)
14 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1.193775
(4 pages)
14 August 2015Sub-division of shares on 30 July 2015 (5 pages)
14 August 2015Sub-division of shares on 30 July 2015 (5 pages)
14 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 1.193775
(4 pages)
4 August 2015Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 49 Tyler Avenue Loughborough Leicestershire LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on 4 August 2015 (1 page)
30 July 2015Appointment of Mr Sean Thomas Williams as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Sean Thomas Williams as a director on 30 July 2015 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
9 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)