UKBizDB.co.uk

PEOPLE ACCESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as People Access Ltd. The company was founded 13 years ago and was given the registration number 07610298. The firm's registered office is in TOWCESTER. You can find them at 173 Watling Street, , Towcester, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:PEOPLE ACCESS LTD
Company Number:07610298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 73120 - Media representation services

Office Address & Contact

Registered Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
173 Watling Street, Towcester, United Kingdom, NN12 6BX

Director23 June 2011Active
173 Watling Street, Towcester, United Kingdom, NN12 6BX

Director01 August 2011Active
2, White Horse Yard, Towcester, England, NN12 6BU

Director20 April 2011Active
2, White Horse Yard, Towcester, England, NN12 6BU

Director01 August 2011Active
2, White Horse Yard, Towcester, England, NN12 6BU

Director09 June 2011Active
2, White Horse Yard, Towcester, England, NN12 6BU

Director01 August 2011Active
2, White Horse Yard, Towcester, England, NN12 6BU

Director01 August 2011Active

People with Significant Control

Mr Stuart John Horn
Notified on:31 January 2023
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Kinally
Notified on:25 January 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dave Bader
Notified on:27 January 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Hunter
Notified on:30 June 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naveen Stephen
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:173 Watling Street, Towcester, United Kingdom, NN12 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Capital allotment shares.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.