UKBizDB.co.uk

THE PEOPLE EXPERIENCE HUB LIMITED

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

This company is commonly known as The People Experience Hub Limited. The company was founded 6 years ago and was given the registration number 11140819. The firm's registered office is in TOWCESTER. You can find them at Office 4, Cuttle Mill Farm Cuttle Mill Farm Business Park, Cuttle Mill Lane,, Towcester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE PEOPLE EXPERIENCE HUB LIMITED
Company Number:11140819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office 4, Cuttle Mill Farm Cuttle Mill Farm Business Park, Cuttle Mill Lane,, Towcester, England, NN12 6LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT

Director09 January 2018Active
Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT

Director01 January 2022Active
Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT

Director09 January 2018Active
Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT

Director01 January 2021Active
Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT

Director01 January 2022Active
400, Pavilion Drive, Northampton, United Kingdom, NN4 7PA

Director09 January 2018Active

People with Significant Control

Mr Robert Scott Robson
Notified on:01 January 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Keating
Notified on:09 January 2018
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Double R Associates Limited
Notified on:09 January 2018
Status:Active
Country of residence:United Kingdom
Address:13, The Chestnuts, Hertford, United Kingdom, SG13 8AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Simon Court
Notified on:09 January 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Office 3, Victoria House, 138 Watling Street East, Towcester, England, NN12 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Capital allotment shares.

Download
2023-12-28Capital

Capital allotment shares.

Download
2023-10-24Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-01-14Accounts

Change account reference date company current extended.

Download
2022-09-13Capital

Capital alter shares subdivision.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-01-03Capital

Capital allotment shares.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-28Incorporation

Memorandum articles.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Address

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

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.