Background WavePink WaveYellow Wave

POLICY EXCHANGE EVENTS LIMITED (06005752)

POLICY EXCHANGE EVENTS LIMITED (06005752) is an active UK company. incorporated on 22 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. POLICY EXCHANGE EVENTS LIMITED has been registered for 19 years. Current directors include MIZEN, Julia Elizabeth Ann.

Company Number
06005752
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
MIZEN, Julia Elizabeth Ann
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLICY EXCHANGE EVENTS LIMITED

POLICY EXCHANGE EVENTS LIMITED is an active company incorporated on 22 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. POLICY EXCHANGE EVENTS LIMITED was registered 19 years ago.(SIC: 82302)

Status

active

Active since 19 years ago

Company No

06005752

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

THE IDEAS SPACE LIMITED
From: 22 November 2006To: 12 July 2012
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 13
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MIZEN, Julia Elizabeth Ann

Active
Old Queen Street, LondonSW1H 9JA
Born June 1963
Director
Appointed 13 Oct 2015

BLAKE, Laura

Resigned
The Sheares, SurbitonKT6 6AH
Secretary
Appointed 22 Nov 2006
Resigned 03 Jun 2008

EDWARDS, Robin Warwick

Resigned
10 Kensington Gate, LondonW8 5NA
Secretary
Appointed 03 Jun 2008
Resigned 13 Oct 2015

BERRY, Diana Margaret Jane

Resigned
8-10 Great George Street, LondonSW1P 3AE
Born December 1948
Director
Appointed 21 Oct 2015
Resigned 15 Apr 2021

BOLES, Nicholas Edward Coleridge

Resigned
Rydon House, ExeterEX5 2RP
Born November 1965
Director
Appointed 22 Nov 2006
Resigned 31 Mar 2007

EDWARDS, Robin Warwick

Resigned
10 Kensington Gate, LondonW8 5NA
Born November 1946
Director
Appointed 07 Feb 2008
Resigned 13 Oct 2015

EHRMAN, Richard Albert

Resigned
7-8 Bletchingdon Park Stables, BlechingdonOX5 3DN
Born April 1956
Director
Appointed 23 Nov 2006
Resigned 14 Oct 2015

HANSEN, Sian Elizabeth

Resigned
13 Oxford Gate, LondonW6 7DA
Born April 1964
Director
Appointed 21 Feb 2008
Resigned 30 Oct 2008

O'BRIEN, Neil John

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born November 1978
Director
Appointed 30 Oct 2008
Resigned 01 Feb 2013

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Memorandum Articles
7 August 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation