Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Policyvoter Limited
Policyvoter Limited is a dissolved company incorporated on 14 December 2020 with the registered office located in London, Greater London. Policyvoter Limited was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2023
(2 years 8 months ago)
Was
2 years 2 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
13079211
Private limited company
Age
4 years
Incorporated
14 December 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Policyvoter Limited
Contact
Update Details
Address
Kemp House
City Road
London
EC1V 2NX
England
Address changed on
29 Jan 2022
(3 years ago)
Previous address was
Kemp House City Road London EC1V 2NX England
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Mr Richard David Heale
Director • PSC • Software Engineer • English • Lives in England • Born in Mar 1982
Mr Andrei-Dan Stangaciu
Director • Software Engineer • Romanian • Lives in Romania • Born in Apr 1985
Sarra Sebty
Director • Community Engagement Strategist • British • Lives in England • Born in Feb 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Policyvoter Ltd
Mr Richard David Heale is a mutual person.
Active
See All Mutual Companies
Financials
Policyvoter Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 8 Months Ago on 21 Feb 2023
Compulsory Gazette Notice
2 Years 11 Months Ago on 15 Nov 2022
Daniela Simova Resigned
3 Years Ago on 9 Jul 2022
Confirmation Submitted
3 Years Ago on 9 Jul 2022
Daniela Simova (PSC) Resigned
3 Years Ago on 8 Jun 2022
Confirmation Submitted
3 Years Ago on 6 Feb 2022
Clive Brown Resigned
3 Years Ago on 5 Feb 2022
Registered Address Changed
3 Years Ago on 29 Jan 2022
Registered Address Changed
3 Years Ago on 29 Jan 2022
Mr Andrei-Dan Stangaciu Appointed
3 Years Ago on 22 Dec 2021
Get Alerts
Get Credit Report
Discover Policyvoter Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 15 Nov 2022
Confirmation statement made on 9 July 2022 with updates
Submitted on 9 Jul 2022
Termination of appointment of Daniela Simova as a director on 9 July 2022
Submitted on 9 Jul 2022
Cessation of Daniela Simova as a person with significant control on 8 June 2022
Submitted on 8 Jun 2022
Confirmation statement made on 6 February 2022 with updates
Submitted on 6 Feb 2022
Termination of appointment of Clive Brown as a director on 5 February 2022
Submitted on 5 Feb 2022
Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road London EC1V 2NX on 29 January 2022
Submitted on 29 Jan 2022
Registered office address changed from 241 Royal College Street London NW1 9LT England to Kemp House City Road London EC1V 2NX on 29 January 2022
Submitted on 29 Jan 2022
Appointment of Mr Clive Brown as a director on 23 December 2021
Submitted on 23 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs