POLICY CONNECT LIMITED
Overview
| Company Name | POLICY CONNECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03117836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLICY CONNECT LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is POLICY CONNECT LIMITED located?
| Registered Office Address | 83 Victoria Street SW1H 0HW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLICY CONNECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETWORKING FOR INDUSTRY LIMITED | Oct 25, 1995 | Oct 25, 1995 |
What are the latest accounts for POLICY CONNECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for POLICY CONNECT LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for POLICY CONNECT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 9 pages | AA | ||
Change of details for Mrs Claudia Michaela Jaksch as a person with significant control on Nov 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mrs Claudia Michaela Jaksch on Nov 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry John Sheerman as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Can Mezzanine 7-14 Great Dover Street Southwark London SE1 4YR England to 83 Victoria Street London SW1H 0HW on Oct 01, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2023 | 8 pages | AA | ||
Termination of appointment of Robin Teverson as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 9 pages | AA | ||
Director's details changed for Mr Barry John Sheerman on Jun 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Robert Charles Hunt as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claudia Michaela Jaksch as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Notification of Claudia Michaela Jaksch as a person with significant control on Aug 25, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Natascha Engel as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Cessation of Natascha Engel as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Fiona Gillian Morris as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Lynn Patricia Tomkins as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Shaw as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Melville Cbe as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2021 | 7 pages | AA | ||
Termination of appointment of Kenneth Francis Gill as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Who are the officers of POLICY CONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAKSCH, Claudia Michaela | Secretary | Victoria Street SW1H 0HW London 83 England | 226687530001 | |||||||
| JAKSCH, Claudia Michaela | Director | Victoria Street SW1H 0HW London 83 England | England | German,British | 284810940001 | |||||
| SHAW, Jonathan | Director | Victoria Street SW1H 0HW London 83 England | England | British | 171965590001 | |||||
| BONSER, Andrew | Secretary | 28e Courthill Road Lewisham SE13 6HB London | British | 72800160003 | ||||||
| CHANDLER, Alexander Nathan | Secretary | 42 Weavers Way Camden NW1 0XE London | British | 39448840002 | ||||||
| JACKSON, Wilma | Secretary | 32-36 Loman Street Southwark SE1 0EH London Can Mezzanine | 161738500001 | |||||||
| JAKSCH, Claudia | Secretary | 32-36 Loman Street Southwark SE1 0EH London Can Mezzanine | 207814030001 | |||||||
| KIRBY, Phillip Charles | Secretary | White House Cottage Winchester Road Wherwell SP11 7HW Andover | British | 48127680001 | ||||||
| MCDOWELL, Catherine Elizabeth Victoria | Secretary | 78a Culverden Road Balham SW12 9LS London | British | 101075160003 | ||||||
| MERCER, Samantha Claire | Secretary | 45 Dukes Avenue N10 2PX London | British | 59823420001 | ||||||
| SHAW, Joanna Rosemary | Secretary | 21 Oxford Road TW11 0QA Teddington Middlesex | British | 115703740001 | ||||||
| SINGH, Kamlesh Kaur | Secretary | Loman Street Southwark SE1 0EH London Policy Connect 32-36 Loman Street England | 209342370001 | |||||||
| THIRSK, Lucinda | Secretary | Coldstream Gardens SW18 1LJ London 36 England | 196163260001 | |||||||
| WILLIAMS, Nicola Jane | Secretary | 7a Highfield Road HA6 1EU Norwood Middlesex | British | 104888660001 | ||||||
| BAILEY, Jocelyn | Director | Kennington Park Road SE11 4JJ London Flat B, 163 England | England | British | 190108540003 | |||||
| BROOKS, William George Francis | Director | 56 Mountnessing Road CM12 9EX Billericay Essex | British | 12915430001 | ||||||
| COX, John Colin Leslie | Director | 18 Montpelier Square SW7 1JR London | England | British | 31815680001 | |||||
| DUNKLEY, Bernard Norman Spencer | Director | Glenesk Over Butterow GL5 8BP Redborough Common Gloucestershire | British | 106714070001 | ||||||
| EATON, Neil Duncan | Director | Knights Court Linen Street CV34 4DJ Warwick 14 Warwickshire | England | British | 131783100001 | |||||
| ENGEL, Natascha | Director | 7-14 Great Dover Street Southwark SE1 4YR London Can Mezzanine England | United Kingdom | British | 291254350001 | |||||
| EVANS, Nigel Martin | Director | 1a Carlisle Place Westminster SW1N London | British | 43595340001 | ||||||
| GILL, Kenneth Francis, Professor | Director | 105 Hardy Lane M21 8DN Manchester 6 Chorlton Villas England | England | British | 243250520001 | |||||
| GOODALL, Peter George, Professor | Director | 20 Westbourne Road CF64 3HE Penarth South Glamorgan | British | 67721290001 | ||||||
| GRINYER, Clive Antony | Director | 32-36 Loman Street Southwark SE1 0EH London Can Mezzanine | United Kingdom | British | 93144290001 | |||||
| HENDERSON, Jacqueline | Director | The Old Manse 4 High Market NE63 8PD Ashington | England | British | 115032090001 | |||||
| HENDESON, Jacqueline | Director | 4 High Market NE63 8PD Ashington The Old Manse Northumberland | British | 133235000001 | ||||||
| HUNT, Robert Charles | Director | The Ley Box SN13 8JX Corsham The Chestnuts England | United Kingdom | British | 87174080001 | |||||
| JAKSCH, Claudia Michaela | Director | 7-14 Great Dover Street Southwark SE1 4YR London Can Mezzanine England | England | German,British | 284810940001 | |||||
| JONES, Peter Terry | Director | Ivy House LE17 6HG North Kilworth Leicestershire | United Kingdom | British | 154457200001 | |||||
| KIRBY, Phillip Charles | Director | White House Cottage Winchester Road Wherwell SP11 7HW Andover | England | British | 48127680001 | |||||
| MADDOCKS, Glyn Frank | Director | 2 Albany Road NP7 7BD Abergavenny Gwent | United Kingdom | British | 39448830001 | |||||
| MELVILLE CBE, David, Sir | Director | 7-14 Great Dover Street Southwark SE1 4YR London Can Mezzanine England | England | British | 277417150001 | |||||
| MINCHINGTON, Clare | Director | Kingsley Road NW6 7RH London 9 England | England | British | 184035600001 | |||||
| MORLEY, Clare | Director | 32-36 Loman Street Southwark SE1 0EH London Can Mezzanine | England | British | 133050010002 | |||||
| MORLEY, Clare | Director | Windmill Road Ealing W5 4BT London 164 | England | British | 133050010001 |
Who are the persons with significant control of POLICY CONNECT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Claudia Michaela Jaksch | Aug 25, 2022 | Victoria Street SW1H 0HW London 83 England | No |
Nationality: German,British Country of Residence: England | |||
Natures of Control
| |||
| Ms Natascha Engel | Jan 10, 2022 | 7-14 Great Dover Street Southwark SE1 4YR London Can Mezzanine England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Claudia Michaela Jaksch | Sep 08, 2021 | 7-14 Great Dover Street Southwark SE1 4YR London Can Mezzanine England | Yes |
Nationality: German,British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Shaw | Oct 21, 2016 | Loman Street Southwark SE1 0EH London 32-36 Loman Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0