Company NamePeople First Limited
DirectorWaritha Elizabeth Sisson
Company StatusActive
Company Number10049609
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)
Previous NameINFO Publish Limited

Business Activity

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

Director

Director NameMrs Waritha Elizabeth Sisson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
12 December 2023Director's details changed for Mrs Waritha Elizabeth Sisson on 12 December 2023 (2 pages)
19 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
7 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 March 2021Change of details for Ms Waritha Elizabeth Sisson as a person with significant control on 4 February 2021 (2 pages)
19 March 2021Director's details changed for Ms Waritha Elizabeth Sisson on 4 February 2021 (2 pages)
19 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
25 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 August 2019Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 13 August 2019 (1 page)
6 August 2019Registered office address changed from 31-33 High Holborn London WC1V 6AX England to Chancery Station House High Holborn London WC1V 6AX on 6 August 2019 (1 page)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Registered office address changed from 165 Andrewes House Barbican London EC2Y 8BA to 31-33 High Holborn London WC1V 6AX on 11 June 2018 (1 page)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 March 2018Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 165 Andrewes House Barbican London EC2Y 8BA on 6 March 2018 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Registered office address changed from 36 Old Jewry, 8th Floor, Becket House London EC2R 8DD England to 118 Old Milton Road New Milton Hampshire BH25 6EB on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 36 Old Jewry, 8th Floor, Becket House London EC2R 8DD England to 118 Old Milton Road New Milton Hampshire BH25 6EB on 11 April 2017 (2 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 June 2016Company name changed info publish LIMITED\certificate issued on 27/06/16
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
27 June 2016Change of name notice (3 pages)
27 June 2016Company name changed info publish LIMITED\certificate issued on 27/06/16
  • RES15 ‐ Change company name resolution on 2016-04-27
(3 pages)
27 June 2016Change of name notice (3 pages)
2 April 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 36 Old Jewry, 8th Floor, Becket House London EC2R 8DD on 2 April 2016 (1 page)
2 April 2016Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 36 Old Jewry, 8th Floor, Becket House London EC2R 8DD on 2 April 2016 (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)