Background WavePink WaveYellow Wave

POLICY FOCUS LIMITED (14198072)

POLICY FOCUS LIMITED (14198072) is an active UK company. incorporated on 27 June 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. POLICY FOCUS LIMITED has been registered for 3 years. Current directors include SWEETING, Christian.

Company Number
14198072
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2022
Age
3 years
Address
66 St James's Street, London, SW1A 1NE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
SWEETING, Christian
SIC Codes
58190, 59200, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLICY FOCUS LIMITED

POLICY FOCUS LIMITED is an active company incorporated on 27 June 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. POLICY FOCUS LIMITED was registered 3 years ago.(SIC: 58190, 59200, 63120)

Status

active

Active since 3 years ago

Company No

14198072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 27 June 2022

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 September 2025 (6 months ago)
Period: 28 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

66 St James's Street St James's London, SW1A 1NE,

Timeline

3 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWEETING, Christian

Active
66 St. James's Street, LondonSW1A 1NE
Born April 1968
Director
Appointed 27 Jun 2022

LUCK, Robert James

Resigned
St James's Street, LondonSW1A 1NE
Born August 1981
Director
Appointed 27 Jun 2022
Resigned 23 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Robert Luck

Ceased
St James's Street, LondonSW1A 1NE
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 23 Aug 2024

Christian Sweeting

Active
66 St. James's Street, LondonSW1A 1NE
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Incorporation Company
27 June 2022
NEWINCIncorporation