Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLITICAL NETWORKS LIMITED
Company Information for

POLITICAL NETWORKS LIMITED

DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
Company Registration Number
04866209
Private Limited Company
Active

Company Overview

About Political Networks Ltd
POLITICAL NETWORKS LIMITED was founded on 2003-08-14 and has its registered office in Addlestone. The organisation's status is listed as "Active". Political Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLITICAL NETWORKS LIMITED
 
Legal Registered Office
DIXCART HOUSE ADDLESTONE ROAD
BOURNE BUSINESS PARK
ADDLESTONE
SURREY
KT15 2LE
Other companies in KT10
 
Previous Names
AO HOLDINGS LIMITED24/01/2007
Filing Information
Company Number 04866209
Company ID Number 04866209
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142810635  
Last Datalog update: 2024-01-07 07:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLITICAL NETWORKS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DITCO BUSINESS SERVICES LIMITED   DIXCART INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLITICAL NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
NATHALIE BELANGER
Company Secretary 2003-08-14
NATHALIE BELANGER
Director 2014-02-15
GRAHAM ANTHONY COVINGTON
Director 2003-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD DREWS
Director 2003-10-07 2006-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHALIE BELANGER ENGAGING NETWORKS LIMITED Company Secretary 2004-09-29 CURRENT 1999-09-21 Active
NATHALIE BELANGER ENGAGING NETWORKS LIMITED Director 2005-09-27 CURRENT 1999-09-21 Active
GRAHAM ANTHONY COVINGTON ENGAGING NETWORKS LIMITED Director 1999-10-13 CURRENT 1999-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE BELANGER
2022-01-14Statement of company's objects
2022-01-14Statement of company's objects
2022-01-14CC04Statement of company's objects
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-01SH08Change of share class name or designation
2021-10-01RES12Resolution of varying share rights or name
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30SH02Sub-division of shares on 2021-09-21
2021-09-21RES09Resolution of authority to purchase a number of shares
2021-09-20SH06Cancellation of shares. Statement of capital on 2021-08-03 GBP 282
2021-09-20SH03Purchase of own shares
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-12CH01Director's details changed for Nathalie Belanger on 2020-09-18
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CH01Director's details changed for Graham Anthony Covington on 2019-01-01
2019-08-29PSC04Change of details for Graham Anthony Covington as a person with significant control on 2019-01-01
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05PSC04Change of details for Graham Anthony Covington as a person with significant control on 2018-05-31
2018-09-05CH01Director's details changed for Nathalie Belanger on 2018-05-31
2018-09-03CH01Director's details changed for Graham Anthony Covington on 2018-05-31
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 291
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-06PSC04Change of details for Graham Anthony Covington as a person with significant control on 2017-05-15
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 15/05/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 15/05/2017
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom
2016-12-22CH03SECRETARY'S DETAILS CHNAGED FOR NATHALIE BELANGER on 2016-12-22
2016-12-22CH01Director's details changed for Graham Anthony Covington on 2016-12-22
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 291
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-30CH01Director's details changed for Nathalie Belanger on 2014-02-15
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29CH01Director's details changed for Graham Anthony Covington on 2013-10-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 291
2015-10-13AR0103/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23SH03Purchase of own shares
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 291
2014-12-09SH0627/11/14 STATEMENT OF CAPITAL GBP 291
2014-11-26RES13PURCHASE CONTRACT 10/11/2014
2014-10-29AR0103/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-14AP01DIRECTOR APPOINTED NATHALIE BELANGER
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-28SH0628/01/14 STATEMENT OF CAPITAL GBP 200
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-28AR0103/10/13 NO CHANGES
2013-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/10/2013
2013-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/10/2013
2013-10-09RES13PURCHASE CONTRACT 20/09/2013
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-21RP04SECOND FILING WITH MUD 03/10/12 FOR FORM AR01
2013-03-21ANNOTATIONClarification
2012-10-10AR0103/10/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27AR0103/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 15/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 15/10/2010
2010-10-19AR0103/10/10 NO CHANGES
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/07/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/07/2009
2009-12-21AR0103/10/09 FULL LIST
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-14363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30353LOCATION OF REGISTER OF MEMBERS
2007-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-30288bDIRECTOR RESIGNED
2007-03-22363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2007-01-24CERTNMCOMPANY NAME CHANGED AO HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-09-27363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD
2004-10-11288cSECRETARY'S PARTICULARS CHANGED
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: PESTERS BEACON HOUSE PYRFORD HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD
2004-09-15353LOCATION OF REGISTER OF MEMBERS
2004-06-04SASHARES AGREEMENT OTC
2004-06-0488(2)RAD 07/10/03--------- £ SI 240@1=240 £ IC 100/340
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to POLITICAL NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLITICAL NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLITICAL NETWORKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-01-01 £ 84,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLITICAL NETWORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 218
Cash Bank In Hand 2012-01-01 £ 2,730
Current Assets 2012-01-01 £ 69,933
Debtors 2012-01-01 £ 67,203
Fixed Assets 2012-01-01 £ 9,240
Shareholder Funds 2012-01-01 £ 5,377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLITICAL NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLITICAL NETWORKS LIMITED
Trademarks
We have not found any records of POLITICAL NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLITICAL NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as POLITICAL NETWORKS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where POLITICAL NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLITICAL NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLITICAL NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.