About

Registered Number: 06969524
Date of Incorporation: 22/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 12 Bridlesmith Walk, Nottingham, NG1 2GR,

 

Established in 2009, Peopletoo Ltd have registered office in Nottingham, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Butler, Mike, Kenney, Maggie, Taberner, Paul Cameron at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Mike 29 September 2010 - 1
KENNEY, Maggie 30 September 2009 - 1
TABERNER, Paul Cameron 17 March 2017 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 06 January 2020
AD01 - Change of registered office address 03 January 2020
SH03 - Return of purchase of own shares 28 November 2019
SH06 - Notice of cancellation of shares 14 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 January 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
MR01 - N/A 03 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 16 January 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 03 August 2017
SH06 - Notice of cancellation of shares 12 July 2017
AD01 - Change of registered office address 28 April 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 05 August 2016
RESOLUTIONS - N/A 27 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 August 2015
SH06 - Notice of cancellation of shares 14 August 2015
RESOLUTIONS - N/A 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 20 August 2014
AD04 - Change of location of company records to the registered office 20 August 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 29 January 2014
SH03 - Return of purchase of own shares 16 December 2013
SH06 - Notice of cancellation of shares 05 December 2013
RESOLUTIONS - N/A 13 November 2013
AR01 - Annual Return 16 August 2013
MISC - Miscellaneous document 20 May 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2012
SH01 - Return of Allotment of shares 22 February 2012
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
CC01 - Notice of restriction on the company's articles 13 February 2012
SH08 - Notice of name or other designation of class of shares 13 February 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 28 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 08 February 2011
AA01 - Change of accounting reference date 07 February 2011
AP01 - Appointment of director 26 January 2011
AD01 - Change of registered office address 18 January 2011
RESOLUTIONS - N/A 14 January 2011
SH08 - Notice of name or other designation of class of shares 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
SH01 - Return of Allotment of shares 14 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2010
SH01 - Return of Allotment of shares 21 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 17 September 2010
AP01 - Appointment of director 16 September 2010
MEM/ARTS - N/A 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
CERTNM - Change of name certificate 30 September 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.