UKBizDB.co.uk

THE ALGORITHM PEOPLE LIMITED

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

This company is commonly known as The Algorithm People Limited. The company was founded 5 years ago and was given the registration number 11625074. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE ALGORITHM PEOPLE LIMITED
Company Number:11625074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crookston Garden Lodge, Heriot, Scotland, EH38 5YS

Director16 October 2018Active
Crookston Garden Lodge, Heriot, Scotland, EH38 5YS

Director16 October 2018Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director17 March 2022Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director07 May 2020Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director26 August 2021Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director30 October 2019Active
City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, England, NE1 4DP

Director30 October 2019Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director26 August 2021Active

People with Significant Control

Enterprise Ventures (General Partner Ne Venture) Limited
Notified on:08 August 2019
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Ventures Limited
Notified on:08 August 2019
Status:Active
Country of residence:United Kingdom
Address:Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ
Nature of control:
  • Significant influence or control
Colin Ferguson
Notified on:16 October 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:Scotland
Address:Crookston Garden Lodge, Heriot, Scotland, EH38 5YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Ferguson
Notified on:16 October 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Scotland
Address:Crookston Garden Lodge, Heriot, Scotland, EH38 5YS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Resolution

Resolution.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Resolution

Resolution.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-07-05Address

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

Download
2021-06-30Incorporation

Memorandum articles.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.