Company NamePeople Stuff Ltd
DirectorAmira Kohler
Company StatusActive
Company Number06330810
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Amira Kohler
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleHR Consultant
Country of ResidenceLondon
Correspondence Address4 Grand Avenue
London
N10 3AY
Secretary NameJoseph Kohler
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Grand Avenue
London
N10 3AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.people-stuff.co.uk
Telephone07 811399444
Telephone regionMobile

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£67,419
Cash£83,586
Current Liabilities£17,228

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
21 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
5 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
5 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(4 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(4 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(4 pages)
16 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
7 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
28 October 2009Registered office address changed from 4 Grand Avenue London N10 3AY on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 4 Grand Avenue London N10 3AY on 28 October 2009 (1 page)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
8 March 2008Director appointed amira kohler (2 pages)
8 March 2008Ad 01/08/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
8 March 2008Ad 01/08/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
8 March 2008Secretary appointed joseph kohler (2 pages)
8 March 2008Secretary appointed joseph kohler (2 pages)
8 March 2008Director appointed amira kohler (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
1 August 2007Incorporation (13 pages)
1 August 2007Incorporation (13 pages)