General information

Name:

Process Policy Limited

Office Address:

7 Turnberry Drive Bricket Wood AL2 3UF St. Albans

Number: 08093889

Incorporation date: 2012-06-06

Dissolution date: 2021-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Process Policy Ltd, a company which was located at 7 Turnberry Drive, Bricket Wood in St. Albans. It was founded on 2012-06-06. The company's registered no. was 08093889 and the company zip code was AL2 3UF. This firm had been active on the market for approximately 9 years until 2021-11-30.

The firm was supervised by a single director: Adam D. who was administering it from 2012-06-06 to the date it was dissolved on 2021-11-30.

Adam D. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Adam D.

Role: Director

Appointed: 06 June 2012

Latest update: 18 April 2024

People with significant control

Adam D.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 16 September 2022
Confirmation statement last made up date 02 September 2021
Annual Accounts
Start Date For Period Covered By Report 2012-06-06
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 15 July 2014
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 25 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts 30 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts 4 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode