About

Registered Number: 03904001
Date of Incorporation: 10/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 111 Union Street Small Firms Services (Sfs), 111 Union St, Coventry, CV1 2NT,

 

Established in 2000, Peoplemaps Ltd have registered office in Coventry, it has a status of "Active". There are 5 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Anne 04 April 2000 - 1
GIBBONS, Martin James 04 April 2000 09 July 2015 1
MASON, Tony 01 April 2009 15 January 2016 1
SHARP, Stephen George Scott 22 August 2002 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, David 04 April 2000 12 December 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC04 - N/A 10 August 2020
AD01 - Change of registered office address 10 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 December 2018
CH03 - Change of particulars for secretary 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 January 2017
CH03 - Change of particulars for secretary 19 January 2017
AA - Annual Accounts 02 November 2016
RESOLUTIONS - N/A 30 March 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 26 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 31 May 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 19 February 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
SH01 - Return of Allotment of shares 16 January 2010
AA - Annual Accounts 12 January 2010
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
RESOLUTIONS - N/A 19 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 21 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 December 2004
225 - Change of Accounting Reference Date 10 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
363s - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 12 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
CERTNM - Change of name certificate 11 April 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.