POLICY ASSIST LTD.

Register to unlock more data on OkredoRegister

POLICY ASSIST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08062459

Incorporation date

09/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 221 The Innovation Centre, Festival Drive, Ebbw Vale NP23 8XACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon25/02/2026
Micro company accounts made up to 2024-05-31
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/09/2025
Registered office address changed from Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to Office 221 the Innovation Centre Festival Drive Ebbw Vale NP23 8XA on 2025-09-30
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon29/07/2024
Register inspection address has been changed to Office R1, Cedar Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ
dot icon29/07/2024
Register(s) moved to registered inspection location Office R1, Cedar Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ
dot icon29/07/2024
Register inspection address has been changed from Office R1, Cedar Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to Office R1, Cedar Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ
dot icon27/07/2024
Registered office address changed from , Office 5, 2nd Floor 24 Windsor Place, Cardiff, CF10 3BY, Wales to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2024-07-27
dot icon27/07/2024
Registered office address changed from , Office R1, Cedar Suite Mamhilad House, Mamhilad Park Estate, Pontypool, NP4 0HZ, Wales to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2024-07-27
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon15/02/2023
Micro company accounts made up to 2020-05-31
dot icon15/02/2023
Micro company accounts made up to 2021-05-31
dot icon15/02/2023
Termination of appointment of Nicola Clare Mulholland as a director on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon01/09/2020
Registered office address changed from , 1st Floor Connies House, Rhymney River Bridge Road, Cardiff, South Glamorgan, CF23 9AF, United Kingdom to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2020-09-01
dot icon19/01/2017
Registered office address changed from , 1st Floor, Connies House 1st Floor, Connies House, Rhymney River Bridge Road, Cardiff, South Glamorgan, CF23 9AF, Wales to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2017-01-19
dot icon18/01/2017
Registered office address changed from , the Maltings East Tyndall Street, Cardiff Bay, Cardiff, CF24 5EA, United Kingdom to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2017-01-18
dot icon09/08/2016
Registered office address changed from , Office 6 - Hamble Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2016-08-09
dot icon10/05/2016
Registered office address changed from , Office 6 - Hamble Building Wallops Wood, Sheardley Lane, Droxford, Southampton, Hampshire, SO32 3QY, England to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2016-05-10
dot icon09/05/2016
Registered office address changed from , Office 6, Hamble Building, Wallops Wood, the Old Hambleton Racecourse, Droxford, Southampton, Hampshire, SO32 3QY, England to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2016-05-09
dot icon16/11/2015
Registered office address changed from , 2 the Torrs Park Approach, Knowle, Fareham, Hampshire, PO17 5PE, England to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2015-11-16
dot icon06/09/2015
Registered office address changed from , Office 8 10 Buckhurst Road, Bexhill-on-Sea, East Sussex, TN40 1QF to Office R1, Cedar Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2015-09-06
dot icon17/05/2012
Registered office address changed from , 33 Victoria Mews, Knowle Avenue Knowle, Fareham, Hampshire, PO17 5JX, England on 2012-05-17
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37K
-
0.00
-
-
2022
0
2.27K
-
0.00
-
-
2022
0
2.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.27K £Ascended65.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLICY ASSIST LTD.

POLICY ASSIST LTD. is an(a) Active company incorporated on 09/05/2012 with the registered office located at Office 221 The Innovation Centre, Festival Drive, Ebbw Vale NP23 8XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of POLICY ASSIST LTD.?

toggle

POLICY ASSIST LTD. is currently Active. It was registered on 09/05/2012 .

Where is POLICY ASSIST LTD. located?

toggle

POLICY ASSIST LTD. is registered at Office 221 The Innovation Centre, Festival Drive, Ebbw Vale NP23 8XA.

What does POLICY ASSIST LTD. do?

toggle

POLICY ASSIST LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for POLICY ASSIST LTD.?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.