Background WavePink WaveYellow Wave

POLICY CONSULTANTS LIMITED (03412731)

POLICY CONSULTANTS LIMITED (03412731) is an active UK company. incorporated on 31 July 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. POLICY CONSULTANTS LIMITED has been registered for 28 years. Current directors include BRENNAN, Joseph Charles Holm, GALE, Alistair Franklin.

Company Number
03412731
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 1997
Age
28 years
Address
21 Arlington Street, London, SW1A 1RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRENNAN, Joseph Charles Holm, GALE, Alistair Franklin
SIC Codes
74909, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLICY CONSULTANTS LIMITED

POLICY CONSULTANTS LIMITED is an active company incorporated on 31 July 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. POLICY CONSULTANTS LIMITED was registered 28 years ago.(SIC: 74909, 94110)

Status

active

Active since 28 years ago

Company No

03412731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 31 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

AIDFIRST LIMITED
From: 31 July 1997To: 19 August 1997
Contact
Address

21 Arlington Street London, SW1A 1RN,

Previous Addresses

Ground Floor 21 Arlington Street London SW1A 1RN
From: 31 July 1997To: 4 August 2014
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FREEDLAND, Clayton Lee

Active
Arlington Street, LondonSW1A 1RN
Secretary
Appointed 01 Jul 2021

BRENNAN, Joseph Charles Holm

Active
Arlington Street, LondonSW1A 1RN
Born July 1994
Director
Appointed 22 Sept 2023

GALE, Alistair Franklin

Active
Arlington Street, LondonSW1A 1RN
Born November 1968
Director
Appointed 06 Sept 2023

BENNETT, Nigel Frederic

Resigned
13 Sunnymede Avenue, CarshaltonSM5 4JA
Secretary
Appointed 14 Apr 2000
Resigned 30 Jun 2021

NEILL, Philip Herbert

Resigned
8 Berridge Green, EdgwareHA8 6EQ
Secretary
Appointed 04 Aug 1997
Resigned 14 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1997
Resigned 04 Aug 1997

BENNETT, Nigel Frederic

Resigned
13 Sunnymede Avenue, CarshaltonSM5 4JA
Born March 1955
Director
Appointed 23 Jun 2000
Resigned 01 Jul 2022

COSTIGLIOLA, Alessandra

Resigned
Hawkins Road, TeddingtonTW11 9ET
Born July 1975
Director
Appointed 01 Jul 2022
Resigned 06 Sept 2023

MURRAY, John

Resigned
9 Cambridge Street, Tunbridge WellsTN2 4SJ
Born November 1956
Director
Appointed 04 Aug 1997
Resigned 23 Jun 2000

WAUGH, Alexander William

Resigned
Appletree Cottage, GuildfordGU3 3DP
Born October 1958
Director
Appointed 04 Aug 1997
Resigned 05 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1997
Resigned 04 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Jul 1997
Resigned 04 Aug 1997

Persons with significant control

2

Arlington Street, LondonSW1A 1RN

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016
Arlington Street, LondonSW1A 1RN

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
20 October 2016
AUDAUD
Auditors Resignation Company
3 October 2016
AUDAUD
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Auditors Resignation Company
7 September 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
31 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
11 September 1998
287Change of Registered Office
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
287Change of Registered Office
Resolution
7 August 1997
RESOLUTIONSResolutions
Incorporation Company
31 July 1997
NEWINCIncorporation