Company NameNetwork People Limited
DirectorChloe Kyriakides
Company StatusActive
Company Number06386942
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Chloe Kyriakides
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(5 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 May 2022)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.gotorecruitment.co.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£73,074
Cash£662
Current Liabilities£74,688

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

16 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
6 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
14 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages)
22 October 2012Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Chloe Kyriakides on 2 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Chloe Kyriakides on 23 November 2011 (2 pages)
2 December 2011Secretary's details changed for Kingswood Nominees Limited on 23 November 2011 (2 pages)
2 December 2011Director's details changed for Chloe Kyriakides on 23 November 2011 (2 pages)
2 December 2011Secretary's details changed for Kingswood Nominees Limited on 23 November 2011 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Annual return made up to 2 October 2010 (14 pages)
12 November 2010Annual return made up to 2 October 2010 (14 pages)
12 November 2010Annual return made up to 2 October 2010 (14 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
24 November 2009Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages)
24 November 2009Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages)
24 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
24 November 2009Director's details changed for Chloe Kyriakides on 1 June 2009 (3 pages)
24 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (10 pages)
2 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 July 2009Director's change of particulars / chloe kyriakides / 02/07/2009 (1 page)
2 July 2009Director's change of particulars / chloe kyriakides / 02/07/2009 (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
16 February 2009Return made up to 02/10/08; full list of members (7 pages)
16 February 2009Return made up to 02/10/08; full list of members (7 pages)
16 February 2009Appointment terminated secretary westco nominees LIMITED (1 page)
16 February 2009Secretary appointed kingswood nominees LIMITED (1 page)
16 February 2009Secretary appointed kingswood nominees LIMITED (1 page)
16 February 2009Appointment terminated secretary westco nominees LIMITED (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
2 October 2007Incorporation (15 pages)
2 October 2007Incorporation (15 pages)