Company NamePeopletech.com Ltd
DirectorMichael Edward Hughes
Company StatusActive
Company Number04465406
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Edward Hughes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTithe Barn
Mill Lane, Water Newton
Peterborough
PE8 6LY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 24 July 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 24 July 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.peopletechuk.com
Email address[email protected]
Telephone01733 361975
Telephone regionPeterborough

Location

Registered AddressHuntswood Hazel Way
Chipstead
Coulsdon
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,072
Cash£98,841
Current Liabilities£126,810

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

30 September 2004Delivered on: 2 October 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
24 February 2023Registered office address changed from Sunny Patch Hazel Way Chipstead Coulsdon CR5 3PJ England to Huntswood Hazel Way Chipstead Coulsdon CR5 3PJ on 24 February 2023 (1 page)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
18 December 2022Registered office address changed from 40 Lonsdale Road - 3rd Floor Lonsdale Road London SW13 9EB England to Sunny Patch Hazel Way Chipstead Coulsdon CR5 3PJ on 18 December 2022 (1 page)
18 December 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
18 May 2021Registered office address changed from Tithe Barn, Mill Lane Water Newton Peterborough PE8 6LY to 40 Lonsdale Road - 3rd Floor Lonsdale Road London SW13 9EB on 18 May 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
6 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
24 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 July 2009Return made up to 20/06/09; full list of members (3 pages)
24 July 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
9 February 2009Secretary appointed @ukplc client secretary LTD (1 page)
9 February 2009Secretary appointed @ukplc client secretary LTD (1 page)
5 February 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
5 February 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 August 2008Return made up to 20/06/08; full list of members (3 pages)
18 August 2008Return made up to 20/06/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Return made up to 20/06/07; full list of members (2 pages)
24 July 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2006Return made up to 20/06/06; full list of members (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 6 tesla court, innovation way peterborough business park peterborough PE2 6LF (1 page)
13 June 2006Registered office changed on 13/06/06 from: 6 tesla court, innovation way peterborough business park peterborough PE2 6LF (1 page)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 20/06/05; full list of members (2 pages)
24 June 2005Return made up to 20/06/05; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 20/06/04; full list of members (2 pages)
22 June 2004Return made up to 20/06/04; full list of members (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
10 May 2004Registered office changed on 10/05/04 from: 12 tesla court, innovation way peterborough business park peterborough PE2 6LF (1 page)
10 May 2004Registered office changed on 10/05/04 from: 12 tesla court, innovation way peterborough business park peterborough PE2 6LF (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 April 2004Registered office changed on 28/04/04 from: tithe barn, mill lane water newton peterborough uk PE8 6LY (1 page)
28 April 2004Registered office changed on 28/04/04 from: tithe barn, mill lane water newton peterborough uk PE8 6LY (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
14 July 2003Return made up to 20/06/03; full list of members (2 pages)
14 July 2003Return made up to 20/06/03; full list of members (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
20 June 2002Incorporation (16 pages)
20 June 2002Incorporation (16 pages)