Company NamePeople Create Limited
DirectorsMark Wright and Sharon Lesley Wright
Company StatusActive
Company Number06078071
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Brandsby
York
North Yorkshire
YO61 4RE
Director NameSharon Lesley Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Brandsby
York
North Yorkshire
YO61 4RE
Secretary NameMr Mark Wright
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside
Brandsby
York
North Yorkshire
YO61 4RE

Contact

Websitepeople-create.co.uk
Telephone01347 889109
Telephone regionEasingwold

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Wright
50.00%
Ordinary
1 at £1Sharon Lesley Mcbroom
50.00%
Ordinary

Financials

Year2014
Net Worth£14,257
Cash£37,825
Current Liabilities£47,478

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
16 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 June 2019Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 13 June 2019 (1 page)
2 May 2019Director's details changed for Sharon Lesley Mcbroom on 6 April 2016 (2 pages)
2 May 2019Change of details for Sharon Lesley Mcbroom as a person with significant control on 6 April 2016 (2 pages)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Registered office address changed from 2 Woodside, Brandsby York North Yorkshire YO61 4RE to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 2 Woodside, Brandsby York North Yorkshire YO61 4RE to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 21 March 2016 (1 page)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sharon Lesley Mcbroom on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sharon Lesley Mcbroom on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008Ad 01/02/07-04/06/07 £ si 2@1=2 £ ic 2/4 (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Ad 01/02/07-04/06/07 £ si 2@1=2 £ ic 2/4 (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 June 2007Ad 04/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 June 2007Ad 04/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)