Background WavePink WaveYellow Wave

POLITICAL ENGAGEMENT LTD (14216691)

POLITICAL ENGAGEMENT LTD (14216691) is an active UK company. incorporated on 5 July 2022. with registered office in Hull. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. POLITICAL ENGAGEMENT LTD has been registered for 3 years. Current directors include CARRINGTON, Mark Robert, WALLACE, Mark Edwin.

Company Number
14216691
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
21 Marina Court Castle Street, Hull, HU1 1TJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CARRINGTON, Mark Robert, WALLACE, Mark Edwin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLITICAL ENGAGEMENT LTD

POLITICAL ENGAGEMENT LTD is an active company incorporated on 5 July 2022 with the registered office located in Hull. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. POLITICAL ENGAGEMENT LTD was registered 3 years ago.(SIC: 63990)

Status

active

Active since 3 years ago

Company No

14216691

LTD Company

Age

3 Years

Incorporated 5 July 2022

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

21 Marina Court Castle Street Hull, HU1 1TJ,

Previous Addresses

11th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 5 July 2022To: 14 December 2022
Timeline

7 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARRINGTON, Mark Robert

Active
Castle Street, HullHU1 1TJ
Born December 1983
Director
Appointed 30 Nov 2022

WALLACE, Mark Edwin

Active
Castle Street, HullHU1 1TJ
Born August 1984
Director
Appointed 30 Nov 2022

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 05 Jul 2022
Resigned 30 Nov 2022

BECK, David Clive

Resigned
The Shard, LondonSE1 9SG
Born July 1962
Director
Appointed 05 Jul 2022
Resigned 30 Nov 2022

MACHRAY, Philip James

Resigned
The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 05 Jul 2022
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Castle Street, HullHU1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Incorporation Company
5 July 2022
NEWINCIncorporation