Company NameZEFA People Limited
DirectorsStuart Michael Leighton and Eli Allen Shahmoon
Company StatusActive
Company Number07209597
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Previous NameNetworking People Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(10 years after company formation)
Appointment Duration3 years, 12 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(10 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
Director NameMr Christopher Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Mauli Milli Milinda Sugunasingha
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitewww.tnp.net.uk
Email address[email protected]
Telephone0845 6800659
Telephone regionUnknown

Location

Registered AddressPart Ground Floor (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,140
Current Liabilities£30,140

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

20 November 2019Delivered on: 25 November 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

30 September 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
14 July 2020Appointment of Mr Eli Allen Shahmoon as a director on 1 April 2020 (2 pages)
14 July 2020Appointment of Mr Stuart Michael Leighton as a director on 1 April 2020 (2 pages)
14 July 2020Termination of appointment of Christopher Cooke as a director on 1 April 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 November 2019Registration of charge 072095970001, created on 20 November 2019 (51 pages)
22 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
5 April 2018Notification of Networking People (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Cessation of Dmwsl 785 Limited as a person with significant control on 6 April 2016 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
1 November 2017Registered office address changed from 350 Euston Road London London NW1 3AX to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 350 Euston Road London London NW1 3AX to 4 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
30 May 2017Termination of appointment of Mauli Milli Milinda Sugunasingha as a director on 15 May 2017 (1 page)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 May 2017Termination of appointment of Mauli Milli Milinda Sugunasingha as a director on 15 May 2017 (1 page)
8 October 2016Accounts for a small company made up to 31 March 2016 (4 pages)
8 October 2016Accounts for a small company made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(4 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(4 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
18 December 2013Appointment of Mr Mauli Milli Milinda Sugunasingha as a director (2 pages)
18 December 2013Appointment of Mr Mauli Milli Milinda Sugunasingha as a director (2 pages)
5 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)