Company NameDiscover People International Ltd
DirectorsAdam Bryan Matthews and Stephen McBride
Company StatusActive
Company Number08545319
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Adam Bryan Matthews
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Stephen McBride
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Terence David Leigh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA

Location

Registered AddressNorthern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Adam Bryan Matthews
36.00%
Ordinary
36 at £1Stephen Mcbride
36.00%
Ordinary
28 at £1Terry Leigh
28.00%
Ordinary

Financials

Year2014
Turnover£293,940
Gross Profit£240,728
Net Worth£384
Cash£43,934
Current Liabilities£149,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 12 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 November 2014Delivered on: 4 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (19 pages)
25 August 2023Registration of charge 085453190004, created on 25 August 2023 (38 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 February 2023Full accounts made up to 31 December 2021 (20 pages)
5 October 2022Termination of appointment of Terence David Leigh as a director on 9 September 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 April 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
16 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
14 August 2020Cessation of Adam Bryan Matthews as a person with significant control on 31 March 2020 (1 page)
14 August 2020Cessation of Stephen John Mcbride as a person with significant control on 31 March 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
14 August 2020Notification of Discover International Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
14 August 2020Cessation of Terrence David Leigh as a person with significant control on 31 March 2020 (1 page)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mr Adam Bryan Matthews on 2 June 2020 (2 pages)
2 June 2020Change of details for Mr Stephen John Mcbride as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Stephen Mcbride on 2 June 2020 (2 pages)
2 June 2020Change of details for Mr Adam Bryan Matthews as a person with significant control on 2 June 2020 (2 pages)
25 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Director's details changed for Mr Terence Leigh on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mr Stephen Mcbride on 6 June 2018 (2 pages)
10 May 2018Director's details changed for Mr Stephen Mcbride on 10 May 2018 (2 pages)
28 March 2018Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 28 March 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
7 April 2017Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Eagle House 167 City Road London EC1V 1AW on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Eagle House 167 City Road London EC1V 1AW on 7 April 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Registered office address changed from 18 King William Street London EC4N 7BP to Aldgate Tower 2 Leman Street London E1 8FA on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 18 King William Street London EC4N 7BP to Aldgate Tower 2 Leman Street London E1 8FA on 27 June 2016 (1 page)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(8 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(8 pages)
22 April 2016Appointment of Terence Leigh as a director on 28 May 2013 (3 pages)
22 April 2016Appointment of Terence Leigh as a director on 28 May 2013 (3 pages)
29 February 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 400
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
12 February 2015Registration of charge 085453190003, created on 12 February 2015 (23 pages)
12 February 2015Registration of charge 085453190003, created on 12 February 2015 (23 pages)
17 December 2014Registration of charge 085453190002, created on 17 December 2014 (13 pages)
17 December 2014Registration of charge 085453190002, created on 17 December 2014 (13 pages)
4 November 2014Registration of charge 085453190001, created on 4 November 2014 (25 pages)
4 November 2014Registration of charge 085453190001, created on 4 November 2014 (25 pages)
4 November 2014Registration of charge 085453190001, created on 4 November 2014 (25 pages)
2 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
2 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
13 June 2014Registered office address changed from 45 Ludgate Hill London EC4M 7JU on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 45 Ludgate Hill London EC4M 7JU on 13 June 2014 (1 page)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
9 December 2013Appointment of Mr Stephen Mcbride as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
9 December 2013Appointment of Mr Terry Leigh as a director (2 pages)
9 December 2013Appointment of Mr Stephen Mcbride as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
9 December 2013Appointment of Mr Terry Leigh as a director (2 pages)
20 June 2013Registered office address changed from Flat 70 Ability Plaza 1 Arbutus St London E8 4DT England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Flat 70 Ability Plaza 1 Arbutus St London E8 4DT England on 20 June 2013 (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)