Company NamePivotal People Limited
DirectorDavid Hick
Company StatusActive
Company Number09880076
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Hick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Minster Building L606
Great Tower Street
London
EC3R 7AG
Director NameMr Shadi El-Charif
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penhale Close Tattenhoe
Milton Keynes
MK4 3DZ
Director NameMrs Farideh Sylvia El-Charif
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penhale Close Tattenhoe
Milton Keynes
MK4 3DZ
Director NameMrs Rachel Margaret Frances El-Charif
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penhale Close Tattenhoe
Milton Keynes
MK4 3DZ
Director NameMr Richard Chehadeh El-Charif
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penhale Close Tattenhoe
Milton Keynes
MK4 3DZ
Director NameMrs Jeanette Clair Johnstone
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(2 years, 10 months after company formation)
Appointment Duration2 days (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Penhale Close Tattenhoe
Milton Keynes
MK4 3DZ

Location

Registered AddressThe Minster Building L606
Great Tower Street
London
EC3R 7AG

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

18 February 2019Delivered on: 19 February 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Confirmation statement made on 25 October 2020 with updates (3 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Registered office address changed from 9 C/O Roq Recruitment Services Devonshire Square London EC2M 4YF England to The Minster Building L606 Great Tower Street London EC3R 7AG on 15 October 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 February 2019Registration of charge 098800760001, created on 18 February 2019 (9 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
15 October 2018Appointment of Mr David Hick as a director on 28 September 2018 (2 pages)
15 October 2018Termination of appointment of Jeanette Clair Johnstone as a director on 28 September 2018 (1 page)
15 October 2018Cessation of Shadi Richard El-Charif as a person with significant control on 28 September 2018 (1 page)
15 October 2018Notification of David Hick as a person with significant control on 28 September 2018 (2 pages)
15 October 2018Termination of appointment of Shadi Richard El-Charif as a director on 28 September 2018 (1 page)
15 October 2018Registered office address changed from 11 Penhale Close Tattenhoe Milton Keynes MK4 3DZ England to 9 C/O Roq Recruitment Services Devonshire Square London EC2M 4YF on 15 October 2018 (1 page)
26 September 2018Appointment of Mrs Jeanette Clair Johnstone as a director on 26 September 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
8 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
3 November 2017Termination of appointment of Farideh Sylvia El-Charif as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Farideh Sylvia El-Charif as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Richard Chehadeh El-Charif as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Rachel Margaret Frances El-Charif as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Richard Chehadeh El-Charif as a director on 30 October 2017 (1 page)
3 November 2017Termination of appointment of Rachel Margaret Frances El-Charif as a director on 30 October 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 April 2016Appointment of Mrs Farideh Sylvia El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Appointment of Mrs Farideh Sylvia El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 April 2016Appointment of Mrs Rachel Margaret Frances El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 April 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
2 April 2016Appointment of Mr Richard Chehadeh El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Appointment of Mr Richard Chehadeh El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
2 April 2016Appointment of Mrs Rachel Margaret Frances El-Charif as a director on 2 April 2016 (2 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(3 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(3 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)