Company NamePeopletek Group Ltd
DirectorAndrew Marcel Velvin
Company StatusActive
Company Number04706320
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Previous NamePeople First Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Marcel Velvin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMark Granger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Saint Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameMr Mark Styles
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield House
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Secretary NameMark Granger
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Saint Leonards Oval
Harrogate
North Yorkshire
HG2 8NT
Director NameMr Rainer Michael Braune
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2004(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rosebank Crescent
Exeter
Devon
EX4 6EH

Contact

Websitewww.putpeoplefirst.com
Telephone01423 859370
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Tower Hornbeam Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£106,180
Cash£5
Current Liabilities£168,757

Accounts

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

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
22 November 2022Particulars of variation of rights attached to shares (2 pages)
22 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2022Memorandum and Articles of Association (20 pages)
22 November 2022Change of share class name or designation (2 pages)
18 November 2022Cessation of Mark Styles as a person with significant control on 16 November 2022 (1 page)
18 November 2022Notification of Adevar Limited as a person with significant control on 16 November 2022 (2 pages)
18 November 2022Cessation of Andrew Marcel Velvin as a person with significant control on 16 November 2022 (1 page)
18 November 2022Termination of appointment of Mark Styles as a director on 16 November 2022 (1 page)
10 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
20 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Registered office address changed from Sceptre House 2 Hornbeam Square North Harrogate North Yorkshire HG2 8PB to The Tower Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT on 9 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(4 pages)
28 October 2013Company name changed people first group LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
28 October 2013Company name changed people first group LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
22 October 2013Change of name notice (2 pages)
22 October 2013Change of name notice (2 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 May 2013Termination of appointment of Mark Granger as a director (1 page)
24 May 2013Appointment of Mr Andrew Marcel Velvin as a director (2 pages)
24 May 2013Termination of appointment of Mark Granger as a director (1 page)
24 May 2013Appointment of Mr Andrew Marcel Velvin as a director (2 pages)
7 May 2013Termination of appointment of Mark Granger as a secretary (1 page)
7 May 2013Termination of appointment of Mark Granger as a secretary (1 page)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
13 March 2012Termination of appointment of Rainer Braune as a director (1 page)
13 March 2012Termination of appointment of Rainer Braune as a director (1 page)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 May 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
3 April 2009Return made up to 21/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 April 2007Return made up to 21/03/07; full list of members (3 pages)
11 April 2007Return made up to 21/03/07; full list of members (3 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2006Registered office changed on 27/03/06 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page)
27 March 2006Registered office changed on 27/03/06 from: sceptre house 1 hornbeam square north harrogate north yorkshire HG2 8PB (1 page)
27 March 2006Return made up to 21/03/06; full list of members (3 pages)
27 March 2006Return made up to 21/03/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 June 2004Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 92 station parade harrogate north yorkshire HG1 1HQ (1 page)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
21 March 2003Incorporation (24 pages)
21 March 2003Incorporation (24 pages)