Company NamePolice Digital Service
Company StatusActive
Company Number08113293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2012(11 years, 10 months ago)
Previous NamesThe Police ICT Company Limited and The Police ICT Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kevin Bell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street Gresham Street
London
EC2V 7JE
Secretary NameMs Lynne Spiers
StatusCurrent
Appointed21 May 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address20 Gresham Street Gresham Street
London
EC2V 7JE
Director NameMr Stephen Mark Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressC/O St Marks House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QW
Director NameMr Andrew Dunbobbin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceWales
Correspondence AddressOffice Of The Police And Crime Commissioner Headqu
Glan Y Don
Colwyn Bay
LL29 8AW
Wales
Director NameMr Jeffrey Hambley Cuthbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RolePolice And Crime Commissioner
Country of ResidenceWales
Correspondence AddressOffice Of The Police And Crime Commissioner Gwent
Cwmbran
Gwent
NP44 2XJ
Wales
Director NameMs Bethan Page-Jones
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHome Office 2 Marsham Street
London
SW1P 4DF
Director NameMr Simon Andrew Bourne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Soapworks Exchange Quay
Colgate Lane
Salford
M5 3EB
Director NameMr Andrew James Snowden
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressCounty Hall Pitt Street
Preston
Lancashire
PR1 8XJ
Director NameMr Darryl Andrew Preston
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressCambridgeshire Constabulary Hq Hinchingbrooke Park
Brampton Road
Huntingdon
Cambridgeshire
PE29 6NP
Director NameMr Gavin John Stephens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressNational Police Chiefs' Council 50 Broadway
London
SW1H 0BL
Director NameMrs Angela Wendy McLaren
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCommissioner
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall Yard East Guildhall Buildings
London
EC2V 5AE
Director NameMr Hugh Ind
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBritish Transport Police Authority 25 Camden Road
London
NW1 9LN
Director NameMr Robert John Carden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressCumbria Constabulary Hq Carleton Hall
1-2 Carleton Avenue
Penrith
London
CA10 2AU
Director NameMr Simon Peter Parr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressClive House 70 Petty France
Westminster
London
SW1H 9EX
Director NameMalcolm Arthur Cornberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months after company formation)
Appointment Duration4 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-7 Old Queen Street
London
SW1H 9HP
Director NameAilsa Elizabeth Beaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months after company formation)
Appointment Duration4 months (resigned 27 February 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Scotland Yard 8-10 Broadway
London
SW1N 0BG
Director NameNicholas James Gargan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months after company formation)
Appointment Duration4 months (resigned 27 February 2013)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNpia 1st Floor Fry Bldg
2 Marsham St
London
SW1P 4DF
Director NameLord Stephen John Greenhalgh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 36451
182 182 Bishopsgate
London
EC2M 4WN
Director NameMr Simon D'Olier Duckworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground 5-8 The Sanctuary
London
SW1P 3JS
Director NameUrmila Banerjee
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground 5-8 The Sanctuary
London
SW1P 3JS
Director NameNicholas Kenneth Alston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2016)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence Address3 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2016)
RoleChief Constable
Country of ResidenceEngland
Correspondence Address17 Dunelm Court
South Street
Durham
DH1 4QX
Director NameMr Stephen Tony Deakin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 24 November 2015)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Riccat Lane
Stevenage
Hertfordshire
SG1 3XY
Director NameLieutenant General (Retd) Andrew Collingwood Figgures
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 26 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forum 5th Floor North
74 - 80 Camden Street
London
NW1 0EG
Director NameMrs Katy Elizabeth Bourne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 July 2022)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressOffice Of The Sussex Police & Crime Commissioner S
Brooks Close
Lewes
East Sussex
BN7 2FZ
Director NameMr Ian Christopher Dyson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(4 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 February 2022)
RolePolice Commissioner
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr David Paul France
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHome Office 2 Marsham Street
London
SW1P 4DF
Director NameMs Susannah Mary Hancock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2022)
RoleChief Executive Apcc
Country of ResidenceUnited Kingdom
Correspondence Address5-8 The Sanctuary
London
SW1P 3JS
Secretary NameMr Michael John Russell
StatusResigned
Appointed25 September 2018(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 May 2019)
RoleCompany Director
Correspondence AddressPO Box 36451
182 Bishopsgate
London
EC2M 4WN
Director NameMr Hardyal Singh Dhindsa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2021)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressButterley Hall Coach Road
Ripley
Derbyshire
DE5 3RS
Director NameMr Martin James Hewitt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2023)
RoleAssistant Commissioner
Country of ResidenceEngland
Correspondence Address10 Victoria Street
London
SW1H 0NN
Director NameMrs Joanna Maeve Davinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 July 2020)
RoleChief Digital, Data And Technology Officer
Country of ResidenceEngland
Correspondence AddressPeel Building 2 Marsham Street
London
SW1P 4DF
Director NameMr Michael Anthon Hill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBernard Weatherill House 8 Mint Walk
Croydon
CR0 1EA
Director NameMr Matthew David Barber
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(9 years, 1 month after company formation)
Appointment Duration12 months (resigned 25 July 2022)
RolePolice And Crime Commissioner
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Thames Valley Opcc, Headquarters Sou
Oxford Road
Kidlington
OX5 2NX
Director NameMrs Joanna Farrell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2023)
RolePolice Officer (Chief Constable)
Country of ResidenceEngland
Correspondence AddressPolice Headquarters Aykley Heads
Durham
DH1 5TT

Location

Registered Address20 Gresham Street Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

18 February 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
18 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-21
(2 pages)
5 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-21
(1 page)
5 February 2021Change of name notice (2 pages)
5 February 2021Change of name with request to seek comments from relevant body (2 pages)
12 October 2020Full accounts made up to 31 March 2020 (22 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2020Memorandum and Articles of Association (30 pages)
27 July 2020Termination of appointment of Joanna Maeve Davinson as a director on 9 July 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 March 2020Registered office address changed from PO Box Pobox36451 182 Bishopsgate London EC2M 4WN England to 33 Queen Street London EC4R 1AP on 3 March 2020 (1 page)
25 February 2020Appointment of Mr Michael Anthon Hill as a director on 24 February 2020 (2 pages)
25 February 2020Appointment of Mrs Joanna Maeve Davinson as a director on 24 February 2020 (2 pages)
8 October 2019Appointment of Mr Stephen John White as a director on 7 October 2019 (2 pages)
7 October 2019Termination of appointment of Adam Ronald Hogg as a director on 1 October 2019 (1 page)
21 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 August 2019Termination of appointment of David Paul France as a director on 13 August 2019 (1 page)
30 July 2019Appointment of Mr Anthony Hamer Stansfeld as a director on 23 July 2019 (2 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 May 2019Appointment of Ms Lynne Spiers as a secretary on 21 May 2019 (2 pages)
2 May 2019Termination of appointment of Michael John Russell as a secretary on 2 May 2019 (1 page)
11 April 2019Appointment of Mr Martin James Hewitt as a director on 11 April 2019 (2 pages)
11 April 2019Termination of appointment of Sara Thornton as a director on 11 April 2019 (1 page)
28 February 2019Appointment of Mr Hardyal Singh Dhindsa as a director on 26 February 2019 (2 pages)
28 December 2018Memorandum and Articles of Association (27 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2018Appointment of Mr Wayne Parkes as a director on 16 October 2018 (2 pages)
2 October 2018Appointment of Mr Michael John Russell as a secretary on 25 September 2018 (2 pages)
24 September 2018Termination of appointment of Neil Lowin-Roberts as a director on 23 September 2018 (1 page)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2018Memorandum and Articles of Association (27 pages)
17 July 2018Appointment of Ms Susannah Hancock as a director on 6 July 2018 (2 pages)
17 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
12 July 2018Termination of appointment of Martin John Surl as a director on 11 July 2018 (1 page)
10 July 2018Termination of appointment of Rebecca Dionysia Jane Lawrence as a director on 28 June 2018 (1 page)
10 July 2018Termination of appointment of Sarah Fay Wilkinson as a director on 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Neil Lowin-Roberts as a director on 7 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Ian Kevin Bell on 5 March 2018 (2 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 July 2017Memorandum and Articles of Association (27 pages)
28 July 2017Memorandum and Articles of Association (27 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Registered office address changed from , PO Box Pobox36451, 182 182 Bishopsgate, London, EC2M 4WN, England to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 21 June 2017 (1 page)
21 June 2017Registered office address changed from PO Box Pobox36451 182 182 Bishopsgate London EC2M 4WN England to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 21 June 2017 (1 page)
16 June 2017Appointment of Mr David Paul France as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr David Paul France as a director on 15 June 2017 (2 pages)
2 June 2017Appointment of Mr Alan Todd as a director on 2 June 2017 (2 pages)
2 June 2017Appointment of Mr Alan Todd as a director on 2 June 2017 (2 pages)
17 May 2017Appointment of Mr Dafydd Llywelyn as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Dafydd Llywelyn as a director on 16 May 2017 (2 pages)
4 May 2017Appointment of Mr Adam Ronald Hogg as a director on 2 May 2017 (2 pages)
4 May 2017Appointment of Mr Adam Ronald Hogg as a director on 2 May 2017 (2 pages)
28 April 2017Termination of appointment of Andrew Collingwood Figgures as a director on 26 April 2017 (1 page)
28 April 2017Appointment of Mr Stephen Graham Mold as a director on 26 April 2017 (2 pages)
28 April 2017Termination of appointment of Andrew Collingwood Figgures as a director on 26 April 2017 (1 page)
28 April 2017Appointment of Mr Stephen Graham Mold as a director on 26 April 2017 (2 pages)
15 March 2017Termination of appointment of Alun Edward Michael as a director on 27 February 2017 (1 page)
15 March 2017Appointment of Mr Simon Patrick Tipping as a director on 27 February 2017 (2 pages)
15 March 2017Termination of appointment of Alun Edward Michael as a director on 27 February 2017 (1 page)
15 March 2017Appointment of Mr Simon Patrick Tipping as a director on 27 February 2017 (2 pages)
16 February 2017Memorandum and Articles of Association (27 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 February 2017Memorandum and Articles of Association (27 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2016Termination of appointment of Nicholas Kenneth Alston as a director on 5 October 2016 (1 page)
6 October 2016Appointment of Ms Rebecca Dionysia Jane Lawrence as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Ms Rebecca Dionysia Jane Lawrence as a director on 5 October 2016 (2 pages)
6 October 2016Termination of appointment of Nicholas Kenneth Alston as a director on 5 October 2016 (1 page)
14 September 2016Full accounts made up to 31 March 2016 (12 pages)
14 September 2016Full accounts made up to 31 March 2016 (12 pages)
11 August 2016Memorandum and Articles of Association (27 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2016Memorandum and Articles of Association (27 pages)
11 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2016Appointment of Mrs Katy Elizabeth Bourne as a director on 20 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Sarah Fay Wilkinson on 20 July 2016 (2 pages)
29 July 2016Appointment of Mrs Katy Elizabeth Bourne as a director on 20 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Sarah Fay Wilkinson on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Ian Christopher Dyson as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew Collingwood Figgures as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew Collingwood Figgures as a director on 20 July 2016 (2 pages)
28 July 2016Termination of appointment of Michael Barton as a director on 20 July 2016 (1 page)
28 July 2016Termination of appointment of Alan Todd as a director on 20 July 2016 (1 page)
28 July 2016Termination of appointment of Michael Barton as a director on 20 July 2016 (1 page)
28 July 2016Termination of appointment of Alan Todd as a director on 20 July 2016 (1 page)
28 July 2016Appointment of Mr Ian Christopher Dyson as a director on 20 July 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (8 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (8 pages)
24 June 2016Termination of appointment of Stephen John Greenhalgh as a director on 5 May 2016 (1 page)
24 June 2016Termination of appointment of Stephen John Greenhalgh as a director on 5 May 2016 (1 page)
3 June 2016Registered office address changed from The Association of Police and Crime Commissioners Lower Ground 5-8 the Sanctuary London SW1P 3JS to PO Box Pobox36451 182 182 Bishopsgate London EC2M 4WN on 3 June 2016 (1 page)
3 June 2016Registered office address changed from , the Association of Police and Crime Commissioners, Lower Ground 5-8 the Sanctuary, London, SW1P 3JS to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 3 June 2016 (1 page)
7 March 2016Appointment of Ms Sara Thornton as a director on 13 January 2016 (2 pages)
7 March 2016Appointment of Ms Sara Thornton as a director on 13 January 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Appointment of Mr Ian Kevin Bell as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Ian Kevin Bell as a director on 15 December 2015 (2 pages)
3 December 2015Appointment of Mr Alan Todd as a director on 4 November 2015 (2 pages)
3 December 2015Termination of appointment of Stephen Tony Deakin as a director on 24 November 2015 (1 page)
3 December 2015Termination of appointment of Stephen Tony Deakin as a director on 24 November 2015 (1 page)
3 December 2015Appointment of Mr Alan Todd as a director on 4 November 2015 (2 pages)
12 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 October 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
10 July 2015Annual return made up to 20 June 2015 no member list (8 pages)
23 June 2015Termination of appointment of Urmila Banerjee as a director on 10 June 2015 (1 page)
23 June 2015Termination of appointment of Urmila Banerjee as a director on 10 June 2015 (1 page)
28 May 2015Appointment of Mr Alun Michael as a director (2 pages)
28 May 2015Appointment of Mrs Sarah Fay Wilkinson as a director on 14 May 2015 (2 pages)
28 May 2015Appointment of Mrs Sarah Fay Wilkinson as a director on 14 May 2015 (2 pages)
28 May 2015Appointment of Mr Alun Michael as a director (2 pages)
27 April 2015Appointment of Mr Alun Edward Michael as a director on 25 March 2015 (2 pages)
27 April 2015Appointment of Mr Alun Edward Michael as a director on 25 March 2015 (2 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2015Statement of company's objects (2 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 April 2015Termination of appointment of David William Riddle as a director on 25 March 2015 (1 page)
20 April 2015Appointment of Mr Stephen Tony Deakin as a director on 25 March 2015 (2 pages)
20 April 2015Termination of appointment of Simon Parr as a director on 25 March 2015 (1 page)
20 April 2015Appointment of Mr Stephen Tony Deakin as a director on 25 March 2015 (2 pages)
20 April 2015Appointment of Mr Martin Surl as a director on 25 March 2015 (2 pages)
20 April 2015Termination of appointment of Simon D'olier Duckworth as a director on 25 March 2015 (1 page)
20 April 2015Termination of appointment of Simon Parr as a director on 25 March 2015 (1 page)
20 April 2015Termination of appointment of David William Riddle as a director on 25 March 2015 (1 page)
20 April 2015Appointment of Mr Michael Barton as a director on 25 March 2015 (2 pages)
20 April 2015Appointment of Mr Michael Barton as a director on 25 March 2015 (2 pages)
20 April 2015Appointment of Mr Martin Surl as a director on 25 March 2015 (2 pages)
20 April 2015Termination of appointment of Simon D'olier Duckworth as a director on 25 March 2015 (1 page)
16 April 2015Company name changed the police ict company LIMITED\certificate issued on 16/04/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(5 pages)
16 April 2015Company name changed the police ict company LIMITED\certificate issued on 16/04/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(5 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 September 2014Annual return made up to 20 June 2014 no member list (6 pages)
22 September 2014Annual return made up to 20 June 2014 no member list (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN to Lower Ground 5-8 the Sanctuary London SW1P 3JS on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 10 Victoria Street London SW1H 0NN to Lower Ground 5-8 the Sanctuary London SW1P 3JS on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from , 2nd Floor 10 Victoria Street, London, SW1H 0NN to PO Box Pobox36451 182 Bishopsgate London EC2M 4WN on 8 September 2014 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 December 2013Termination of appointment of Helen Kilpatrick as a director (2 pages)
16 December 2013Termination of appointment of Helen Kilpatrick as a director (2 pages)
22 July 2013Appointment of Nicholas Kenneth Alston as a director (3 pages)
22 July 2013Appointment of Nicholas Kenneth Alston as a director (3 pages)
18 July 2013Director's details changed for Sion D'olier Duckworth on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Sion D'olier Duckworth on 18 July 2013 (2 pages)
12 July 2013Annual return made up to 20 June 2013 no member list (6 pages)
12 July 2013Annual return made up to 20 June 2013 no member list (6 pages)
3 July 2013Termination of appointment of Ailsa Beaton as a director (2 pages)
3 July 2013Termination of appointment of Ailsa Beaton as a director (2 pages)
22 May 2013Registered office address changed from , Ground Floor 10 Dean Farrar Street, London, SW1H 0NY on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from Ground Floor 10 Dean Farrar Street London SW1H 0NY on 22 May 2013 (2 pages)
15 April 2013Termination of appointment of Nicholas Gargan as a director (2 pages)
15 April 2013Termination of appointment of Nicholas Gargan as a director (2 pages)
4 April 2013Termination of appointment of Stephen Webb as a director (2 pages)
4 April 2013Termination of appointment of Stephen Webb as a director (2 pages)
26 March 2013Termination of appointment of Malcolm Cornberg as a director (2 pages)
26 March 2013Termination of appointment of Malcolm Cornberg as a director (2 pages)
19 March 2013Registered office address changed from 3Rd Floor 10 Dean Farrar Street London SW1H 0NY on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from , 3rd Floor, 10 Dean Farrar Street, London, SW1H 0NY on 19 March 2013 (2 pages)
24 January 2013Appointment of Sion D'olier Duckworth as a director (3 pages)
24 January 2013Appointment of Malcolm Arthur Cornberg as a director (3 pages)
24 January 2013Appointment of Malcolm Arthur Cornberg as a director (3 pages)
24 January 2013Appointment of Sion D'olier Duckworth as a director (3 pages)
19 November 2012Appointment of Urmila Banerjee as a director (3 pages)
19 November 2012Appointment of Urmila Banerjee as a director (3 pages)
29 October 2012Appointment of Mr Stephen Francis Webb as a director (3 pages)
29 October 2012Appointment of Simon Parr as a director (3 pages)
29 October 2012Appointment of Stephen John Greenhalgh as a director (3 pages)
29 October 2012Appointment of Stephen John Greenhalgh as a director (3 pages)
29 October 2012Appointment of Simon Parr as a director (3 pages)
29 October 2012Appointment of Ailsa Elizabeth Beaton as a director (3 pages)
29 October 2012Appointment of Ailsa Elizabeth Beaton as a director (3 pages)
29 October 2012Appointment of Nicholas James Gargan as a director (3 pages)
29 October 2012Appointment of David Riddle as a director (3 pages)
29 October 2012Appointment of Nicholas James Gargan as a director (3 pages)
29 October 2012Appointment of David Riddle as a director (3 pages)
29 October 2012Appointment of Mr Stephen Francis Webb as a director (3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)