Company NamePeople2.0 UK Limited
Company StatusActive
Company Number03878996
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Michael Craighill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameJason Todd King
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Steven Kenneth Schaus
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed14 June 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGlobal President
Country of ResidenceCanada
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Michael John Russell Chapman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 months after company formation)
Appointment Duration15 years (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinscombe Lodge 1 Brentham Way
Ealing
London
W5 1BJ
Director NameMr Nick John Russell Chapman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Waldeck Road
Strand On The Green
Chiswick
W4 3NP
Director NameMr Ronald Vermeulen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2015(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address58a Waldeck Road
Strand On The Green
Chiswick
W4 3NP
Director NameMrs Alison Jane Crowe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Waldeck Road
Strand On The Green
Chiswick
W4 3NP
Director NameMr Evert Van Der Weijden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameMr Robert Christiaan Muller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2022(22 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 September 2022)
RoleChief Finanical Officer
Country of ResidenceNetherlands
Correspondence AddressNutmeg House 60 Gainsford Street
London
SE1 2NY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWaldeck Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 September 2015)
Correspondence Address58a Waldeck Road
Chiswick
London
W4 3NP

Contact

Websitetcpsolutions.com
Telephone020 85800800
Telephone regionLondon

Location

Registered AddressNutmeg House
60 Gainsford Street
London
SE1 2NY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,960,110
Gross Profit£546,185
Net Worth£137,307
Cash£602,741
Current Liabilities£1,918,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: No land, ship, aircraft or intellectual property registered or required to be registered in the UK are charged pursuant to this deed. Please refer to the instrument for more details.
Outstanding
12 July 2022Delivered on: 12 July 2022
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Outstanding
17 September 2010Delivered on: 18 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 September 2010Delivered on: 4 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2006Delivered on: 28 July 2006
Satisfied on: 31 July 2014
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 October 2004Delivered on: 21 October 2004
Satisfied on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 September 2004Delivered on: 15 September 2004
Satisfied on: 11 January 2007
Persons entitled: Eurofactor UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of first fixed and floating charge.
Fully Satisfied

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Evert Van Der Weijden as a director on 30 April 2020 (1 page)
30 April 2020Registered office address changed from 58a Waldeck Road Strand on the Green Chiswick W4 3NP to Nutmeg House 60 Gainsford Street London SE1 2NY on 30 April 2020 (1 page)
23 March 2020Satisfaction of charge 4 in full (1 page)
31 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 August 2019Termination of appointment of Alison Jane Crowe as a director on 31 July 2019 (1 page)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
27 March 2017Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Ronald Vermeulen as a director on 27 March 2017 (1 page)
22 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Full accounts made up to 31 December 2015 (25 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
5 October 2015Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page)
5 October 2015Termination of appointment of Waldeck Secretaries Limited as a secretary on 25 September 2015 (1 page)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 March 2015Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Ronald Vermeulen as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page)
30 March 2015Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mrs Alison Jane Crowe as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Evert Van Der Weijden as a director on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Nick John Russell Chapman as a director on 22 March 2015 (1 page)
24 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
24 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
24 March 2015Appointment of Mr Adam Michael Craighill as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Michael John Russell Chapman as a director on 4 February 2015 (1 page)
24 March 2015Appointment of Mr Adam Michael Craighill as a director on 24 March 2015 (2 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
31 July 2014Satisfaction of charge 2 in full (1 page)
31 July 2014Satisfaction of charge 3 in full (1 page)
31 July 2014Satisfaction of charge 3 in full (1 page)
31 July 2014Satisfaction of charge 2 in full (1 page)
8 July 2014Appointment of Mr Nick Chapman as a director (2 pages)
8 July 2014Appointment of Mr Nick Chapman as a director (2 pages)
25 April 2014Full accounts made up to 31 December 2013 (15 pages)
25 April 2014Full accounts made up to 31 December 2013 (15 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 June 2013Previous accounting period shortened from 29 June 2013 to 31 December 2012 (1 page)
11 June 2013Previous accounting period shortened from 29 June 2013 to 31 December 2012 (1 page)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 February 2012Full accounts made up to 30 June 2011 (13 pages)
20 February 2012Full accounts made up to 30 June 2011 (13 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
27 June 2011Current accounting period extended from 30 December 2010 to 29 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 December 2010 to 29 June 2011 (1 page)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2009Secretary's details changed for Waldeck Secretaries Limited on 17 November 2009 (2 pages)
24 November 2009Director's details changed for Michael John Russell Chapman on 17 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Michael John Russell Chapman on 17 November 2009 (2 pages)
24 November 2009Secretary's details changed for Waldeck Secretaries Limited on 17 November 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
29 August 2009Full accounts made up to 31 December 2008 (18 pages)
29 August 2009Full accounts made up to 31 December 2008 (18 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
19 November 2008Return made up to 17/11/08; full list of members (3 pages)
25 July 2008Amended full accounts made up to 31 December 2007 (12 pages)
25 July 2008Amended full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 December 2007Return made up to 17/11/07; full list of members (2 pages)
11 December 2007Return made up to 17/11/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 August 2007Full accounts made up to 31 December 2005 (12 pages)
20 August 2007Full accounts made up to 31 December 2005 (12 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Return made up to 17/11/06; full list of members (6 pages)
8 December 2006Return made up to 17/11/06; full list of members (6 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (11 pages)
4 February 2006Full accounts made up to 31 December 2004 (11 pages)
21 November 2005Return made up to 17/11/05; full list of members (6 pages)
21 November 2005Return made up to 17/11/05; full list of members (6 pages)
1 March 2005Return made up to 17/11/04; full list of members (6 pages)
1 March 2005Return made up to 17/11/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
21 October 2004Particulars of mortgage/charge (9 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004Accounting reference date extended from 30/11/03 to 30/12/03 (1 page)
26 July 2004Accounting reference date extended from 30/11/03 to 30/12/03 (1 page)
5 July 2004Full accounts made up to 30 November 2002 (17 pages)
5 July 2004Full accounts made up to 30 November 2002 (17 pages)
17 December 2003Return made up to 17/11/03; full list of members (6 pages)
17 December 2003Return made up to 17/11/03; full list of members (6 pages)
17 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
17 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
28 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
28 February 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
23 December 2002Return made up to 17/11/02; full list of members (6 pages)
23 December 2002Return made up to 17/11/02; full list of members (6 pages)
27 June 2002Company name changed tcp business services LTD\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed tcp business services LTD\certificate issued on 27/06/02 (2 pages)
19 February 2002Accounts for a dormant company made up to 30 November 2000 (5 pages)
19 February 2002Return made up to 17/11/01; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 30 November 2000 (5 pages)
19 February 2002Return made up to 17/11/01; full list of members (6 pages)
17 April 2001Company name changed cavendish management (london) lt d\certificate issued on 13/04/01 (2 pages)
17 April 2001Company name changed cavendish management (london) lt d\certificate issued on 13/04/01 (2 pages)
9 April 2001Return made up to 17/11/00; full list of members (6 pages)
9 April 2001Return made up to 17/11/00; full list of members (6 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
22 February 2001Registered office changed on 22/02/01 from: 152-160 city road london EC1V 2NX (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 152-160 city road london EC1V 2NX (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
17 November 1999Incorporation (8 pages)
17 November 1999Incorporation (8 pages)