Company NameCxpeople Limited
DirectorJames Rose
Company StatusActive
Company Number08138817
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Milou Rose
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Nightingale Road
Bushey
Herts
WD23 3NJ
Director NameMr James Rose
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address7 Nightingale Road
Bushey
Herts
WD23 3NJ
Director NameMr James Rose
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleManagement Trainer
Country of ResidenceUnited Kingdom
Correspondence Address59 Rudolph Road
Bushey
Hertfordshire
WD23 3DX

Location

Registered Address7 Nightingale Road
Bushey
Herts
WD23 3NJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Shareholders

500 at £1Mr James Rose
50.00%
Ordinary
500 at £1Mrs Milou Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£4,187
Cash£10,286
Current Liabilities£23,266

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

11 March 2024Unaudited abridged accounts made up to 31 July 2023 (6 pages)
11 December 2023Change of details for Mr James Rose as a person with significant control on 14 November 2023 (2 pages)
11 December 2023Director's details changed for Mr James Rose on 14 November 2023 (2 pages)
20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 April 2023Registered office address changed from PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to 7 Nightingale Road Bushey Herts WD23 3NJ on 6 April 2023 (1 page)
28 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 October 2017Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 October 2017 (1 page)
12 October 2017Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 October 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 August 2016RP04 CS01 second filed CS01 11/07/2016 amended information about people with significant control (5 pages)
26 August 2016RP04 CS01 second filed CS01 11/07/2016 amended information about people with significant control (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(information about people with significant control) was registered on 26/08/2016
(6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(information about people with significant control) was registered on 26/08/2016
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 August 2014Annual return made up to 11 July 2014
Statement of capital on 2014-08-13
  • GBP 1,000
(14 pages)
13 August 2014Annual return made up to 11 July 2014
Statement of capital on 2014-08-13
  • GBP 1,000
(14 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(14 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(14 pages)
10 July 2013Director's details changed for Mr James Benjamin Rose on 13 August 2012 (2 pages)
10 July 2013Director's details changed for Mr James Benjamin Rose on 13 August 2012 (2 pages)
18 December 2012Registered office address changed from 59 Rudolph Road Bushey Hertfordshire WD23 3DX United Kingdom on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 59 Rudolph Road Bushey Hertfordshire WD23 3DX United Kingdom on 18 December 2012 (2 pages)
6 August 2012Termination of appointment of James Rose as a director (2 pages)
6 August 2012Appointment of Mr James Benjamin Rose as a director (3 pages)
6 August 2012Termination of appointment of James Rose as a director (2 pages)
6 August 2012Appointment of Mr James Benjamin Rose as a director (3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)