The Policy Partners Ltd LONDON


Founded in 2012, The Policy Partners, classified under reg no. 08027998 is an active company. Currently registered at 71 Sterndale Road W14 0HU, London the company has been in the business for 12 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Mia F., appointed on 12 April 2012. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Frank K.. There were no ex secretaries.

The Policy Partners Ltd Address / Contact

Office Address 71 Sterndale Road
Town London
Post code W14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08027998
Date of Incorporation Thu, 12th Apr 2012
Industry Environmental consulting activities
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mia F.

Position: Director

Appointed: 12 April 2012

Frank K.

Position: Director

Appointed: 12 April 2012

Resigned: 05 June 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Mia F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Frank K. This PSC owns 25-50% shares and has 25-50% voting rights.

Mia F.

Notified on 12 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frank K.

Notified on 12 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Cash Bank On Hand35 4612 4431 569 
Current Assets41 3513 6119 95912 369
Debtors5 8901 1688 390 
Net Assets Liabilities3 3881 6571 6791 726
Other Debtors  2 500 
Property Plant Equipment149653312 
Other
Accumulated Depreciation Impairment Property Plant Equipment4507111 052 
Additions Other Than Through Business Combinations Property Plant Equipment 765  
Creditors38 1122 6078 59211 344
Increase From Depreciation Charge For Year Property Plant Equipment 261341 
Net Current Assets Liabilities3 2391 0041 3671 025
Nominal Value Allotted Share Capital200200200 
Number Shares Allotted 200200 
Other Creditors10 0371 0396 206 
Par Value Share 11 
Property Plant Equipment Gross Cost5991 3641 364 
Taxation Social Security Payable347113431 
Trade Creditors Trade Payables27 7281 4551 955 
Trade Debtors Trade Receivables5 8901 1685 890 
Advances Credits Directors37 4602 079  
Advances Credits Made In Period Directors 18 103  
Advances Credits Repaid In Period Directors 53 483  
Amount Specific Advance Or Credit Directors27 7921 931  
Amount Specific Advance Or Credit Made In Period Directors 18 103  
Amount Specific Advance Or Credit Repaid In Period Directors 43 964  
Called Up Share Capital Not Paid Not Expressed As Current Asset  312701
Total Assets Less Current Liabilities  1 6791 726

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: June 5, 2023
filed on: 5th, June 2023
Free Download (1 page)

Company search