Background WavePink WaveYellow Wave

NEW POLITICS NETWORK LIMITED (05823413)

NEW POLITICS NETWORK LIMITED (05823413) is an active UK company. incorporated on 19 May 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. NEW POLITICS NETWORK LIMITED has been registered for 19 years. Current directors include CARTER, Stephen Francis, DRIVER, Ian, GOSLING, Stephen Frank and 4 others.

Company Number
05823413
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2006
Age
19 years
Address
Unit 6 The Foundry, London, SE11 5RR
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
CARTER, Stephen Francis, DRIVER, Ian, GOSLING, Stephen Frank, METHERINGHAM, Jessica Clara, SCHLEY, David, Dr, WHEELER, Samuel, WILLIAMS, Luke
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW POLITICS NETWORK LIMITED

NEW POLITICS NETWORK LIMITED is an active company incorporated on 19 May 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. NEW POLITICS NETWORK LIMITED was registered 19 years ago.(SIC: 94920)

Status

active

Active since 19 years ago

Company No

05823413

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit 6 The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

55 Broadway 2nd Floor, North Wing London SW1H 0BB United Kingdom
From: 9 August 2022To: 17 September 2025
2nd Floor, 33 Corsham Street London N1 6DR England
From: 19 August 2019To: 9 August 2022
5th Floor, 9 King Street London EC2V 8EA England
From: 4 July 2016To: 19 August 2019
37 Gray's Inn Road London WC1X 8PQ
From: 8 May 2012To: 4 July 2016
9 Cynthia Street London N1 9JF England
From: 23 July 2010To: 8 May 2012
6 Cynthia Street London N1 9JF
From: 19 May 2006To: 23 July 2010
Timeline

80 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jul 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOWARD, Simon Thomas

Active
The Foundry, LondonSE11 5RR
Secretary
Appointed 01 Jun 2013

CARTER, Stephen Francis

Active
The Foundry, LondonSE11 5RR
Born December 1974
Director
Appointed 13 Jun 2012

DRIVER, Ian

Active
The Foundry, LondonSE11 5RR
Born August 1956
Director
Appointed 16 Jul 2016

GOSLING, Stephen Frank

Active
The Foundry, LondonSE11 5RR
Born April 1965
Director
Appointed 25 Jul 2024

METHERINGHAM, Jessica Clara

Active
The Foundry, LondonSE11 5RR
Born April 1983
Director
Appointed 13 Jul 2018

SCHLEY, David, Dr

Active
The Foundry, LondonSE11 5RR
Born January 1974
Director
Appointed 25 Jul 2024

WHEELER, Samuel

Active
The Foundry, LondonSE11 5RR
Born March 1988
Director
Appointed 25 Jul 2024

WILLIAMS, Luke

Active
The Foundry, LondonSE11 5RR
Born March 2001
Director
Appointed 25 Jul 2024

FACEY, Peter John

Resigned
12 Champions Close, RoystonSG8 7TR
Secretary
Appointed 19 May 2006
Resigned 01 Jun 2013

ANDERSON, Victor Frederick

Resigned
Corsham Street, LondonN1 6DR
Born February 1952
Director
Appointed 13 Jul 2018
Resigned 24 Jun 2019

BECHLER, Rosemary, Dr

Resigned
62 Priory Gardens, LondonN6 5QS
Born November 1951
Director
Appointed 19 May 2006
Resigned 01 Apr 2010

BLICK, Andrew, Dr

Resigned
Corsham Street, LondonN1 6DR
Born June 1973
Director
Appointed 31 Mar 2010
Resigned 30 Jun 2020

BRIAN, Maureen

Resigned
22 Bishops House, LondonSW8 1UT
Born June 1942
Director
Appointed 19 May 2006
Resigned 29 Mar 2007

BROWN, Tristram

Resigned
66 Ancaster Road, LiverpoolL17 9QF
Born December 1974
Director
Appointed 19 May 2006
Resigned 17 Apr 2008

CARLTON, Eliizabeth

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born January 1955
Director
Appointed 13 Jun 2012
Resigned 22 Apr 2014

CARRIGAN, Christopher

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born June 1964
Director
Appointed 13 Jun 2012
Resigned 22 Apr 2014

CHAY, Deborah Anne

Resigned
Corsham Street, LondonN1 6DR
Born January 1959
Director
Appointed 16 Jul 2016
Resigned 30 Jun 2020

COLLINSON, Rachel Anne

Resigned
2nd Floor, North Wing, LondonSW1H 0BB
Born July 1978
Director
Appointed 16 Jul 2016
Resigned 25 Jul 2024

CRONIN, Jennifer Anne

Resigned
King Street, LondonEC2V 8EA
Born January 1946
Director
Appointed 16 Jul 2016
Resigned 13 Jul 2018

DAVIS, Philip Michael

Resigned
King Street, LondonEC2V 8EA
Born May 1954
Director
Appointed 22 Apr 2014
Resigned 16 Jul 2016

DAVISON, Stanley

Resigned
47 The Greenway, LondonNW9 5AU
Born February 1926
Director
Appointed 19 May 2006
Resigned 17 Apr 2008

DEBENHAM, Alan William

Resigned
49 Clifford Avenue, TauntonTA2 6DL
Born September 1940
Director
Appointed 19 May 2006
Resigned 18 Jan 2016

FERGUSON, John

Resigned
Corsham Street, LondonN1 6DR
Born July 1943
Director
Appointed 13 Jul 2018
Resigned 30 Jun 2020

FISHMAN, Nina, Prof

Resigned
61 Sotheby Road, LondonN5 2UP
Born May 1946
Director
Appointed 19 May 2006
Resigned 01 Apr 2010

FRASER, John

Resigned
6 Haslemere Road, CroydonCR7 7BE
Born November 1963
Director
Appointed 19 May 2006
Resigned 17 Apr 2008

FRENCH, Lisa

Resigned
King Street, LondonEC2V 8EA
Born March 1987
Director
Appointed 16 Jul 2016
Resigned 13 Jul 2018

GEORGE, Eithne Marie

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born January 1977
Director
Appointed 13 Jun 2012
Resigned 22 Apr 2014

GOLZARI-MUNRO, Sepideh

Resigned
King Street, LondonEC2V 8EA
Born September 1984
Director
Appointed 16 Jul 2016
Resigned 13 Jul 2018

GREENE, Martyn

Resigned
Stadium House, LivingstonEH54 7DN
Born March 1980
Director
Appointed 19 May 2006
Resigned 17 Apr 2008

GRINDROD, James Frederick Mortimer

Resigned
King Street, LondonEC2V 8EA
Born October 1974
Director
Appointed 22 Apr 2014
Resigned 13 Jul 2018

HILL, Stuart Clark

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born December 1950
Director
Appointed 10 Sept 2011
Resigned 22 Apr 2014

HILL, Stuart Clark

Resigned
Park Drive, Newcastle Upon TyneNE12 9JP
Born December 1950
Director
Appointed 19 May 2006
Resigned 31 Mar 2010

HOFFMAN, Linda Audrey

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born May 1952
Director
Appointed 10 Sept 2011
Resigned 06 Jul 2012

JAMES, Tamsin Lucy

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born March 1984
Director
Appointed 31 Mar 2010
Resigned 06 Jul 2012

KELLY, Finola

Resigned
48 Henslowe Road, LondonSE22 0AR
Born January 1965
Director
Appointed 19 May 2006
Resigned 16 Jul 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Notice Of Removal Of A Director
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
7 August 2006
225Change of Accounting Reference Date
Incorporation Company
19 May 2006
NEWINCIncorporation