Company NameNprpo Limited
DirectorsStuart Michael Leighton and Eli Allen Shahmoon
Company StatusActive
Company Number07552959
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(9 years after company formation)
Appointment Duration4 years, 1 month
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(9 years after company formation)
Appointment Duration4 years, 1 month
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
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMr Christopher Cooke
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitenpuk.com
Telephone07 457909307
Telephone regionMobile

Location

Registered AddressPart Ground (South) Broadwalk House
5 Appold Street
London
EC2A 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1000 at £1Networking People Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks 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 (7 pages)
14 July 2020Termination of appointment of Christopher Cooke as a secretary on 1 April 2020 (1 page)
14 July 2020Appointment of Mr Stuart Michael Leighton as a director on 1 April 2020 (2 pages)
14 July 2020Appointment of Mr Eli Allen Shahmoon 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)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 November 2019Registration of charge 075529590001, created on 20 November 2019 (51 pages)
22 August 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
20 March 2018Cessation of Dmwsl 785 Limited as a person with significant control on 6 April 2016 (1 page)
20 March 2018Notification of Networking People Uk Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 November 2017Registered office address changed from 350 Euston Road London NW1 3AX to 04 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 350 Euston Road London NW1 3AX to 04 2 Old Street Yard London EC1Y 8AF on 1 November 2017 (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 March 2015Secretary's details changed for Mr Chris Cooke on 24 March 2015 (1 page)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Secretary's details changed for Mr Chris Cooke on 24 March 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2011Incorporation (23 pages)
7 March 2011Incorporation (23 pages)