Company NamePeople In Control Ltd
DirectorsEmilia Izabela Halupka and Freya Marshall
Company StatusActive
Company Number07592118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Emilia Izabela Halupka
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMrs Freya Marshall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleHead Of Business Development And Fundraising
Country of ResidenceEngland
Correspondence AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMr Andrew Martin Lonsdale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameSaboohi Bukhari
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameAlison Wright
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
Director NameMs Katherine Jane Ferguson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(6 years after company formation)
Appointment Duration2 years (resigned 29 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 St. Charles Square
London
W10 6EJ
Director NameMs Linda Julian
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2024)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ

Location

Registered AddressC/O Seeds Hub, Empire Way
Wembley
London
HA9 0RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (2 pages)
8 August 2023Registered office address changed from C/O Seids Hub, Empire Way Wembley London HA9 0RJ England to C/O Seeds Hub, Empire Way Wembley London HA9 0RJ on 8 August 2023 (1 page)
4 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (2 pages)
4 August 2022Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to C/O Seids Hub, Empire Way Wembley London HA9 0RJ on 4 August 2022 (1 page)
6 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2021Registered office address changed from C/O the Advocacy Project 73 st. Charles Square London W10 6EJ to Kemp House, 152-160 City Road London EC1V 2NX on 7 April 2021 (1 page)
23 February 2021Total exemption full accounts made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Katherine Jane Ferguson as a director on 29 April 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
13 April 2017Appointment of Ms Linda Julian as a director on 4 April 2017 (2 pages)
13 April 2017Appointment of Ms Kate Ferguson as a director on 4 April 2017 (2 pages)
13 April 2017Termination of appointment of Andrew Martin Lonsdale as a director on 4 April 2017 (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
13 April 2017Appointment of Ms Kate Ferguson as a director on 4 April 2017 (2 pages)
13 April 2017Termination of appointment of Andrew Martin Lonsdale as a director on 4 April 2017 (1 page)
13 April 2017Appointment of Ms Linda Julian as a director on 4 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 5 April 2016 no member list (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
22 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
22 April 2015Annual return made up to 5 April 2015 no member list (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
28 April 2014Annual return made up to 5 April 2014 no member list (3 pages)
26 March 2014Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Unit 215 Buspace Studios Conlan Street London W10 5AP on 26 March 2014 (1 page)
16 December 2013 (4 pages)
16 December 2013 (4 pages)
1 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 5 April 2013 no member list (3 pages)
8 January 2013 (5 pages)
8 January 2013 (5 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
19 April 2012Annual return made up to 5 April 2012 no member list (3 pages)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 April 2011Incorporation (28 pages)
5 April 2011Incorporation (28 pages)