UKBizDB.co.uk

TOMORROW PEOPLE LIMITED

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

This company is commonly known as Tomorrow People Limited. The company was founded 23 years ago and was given the registration number 04009799. The firm's registered office is in PETERBOROUGH. You can find them at 27 Church Street, Nassington, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOMORROW PEOPLE LIMITED
Company Number:04009799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Church Street, Nassington, Peterborough, England, PE8 6QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom, B3 1RB

Secretary20 September 2012Active
Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom, B3 1RB

Director01 September 2011Active
Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom, B3 1RB

Director07 June 2000Active
63 Highbury Road, Kings Heath, Birmingham, B14 7QW

Secretary07 June 2000Active
101, Rhubarb, 25 Heath Mill Lane, Birmingham, England, B9 4AE

Secretary01 September 2009Active
185a Lichfield Road, Sutton Coldfield, B74 2XA

Director07 June 2000Active
63 Highbury Road, Kings Heath, Birmingham, B14 7QW

Director15 May 2002Active
201, Rhubarb, 25 Heath Mill Lane, Birmingham, England, B9 4AE

Director01 September 2009Active

People with Significant Control

Mr Alistair William Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, St. Pauls Square, Birmingham, United Kingdom, B3 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven Jonathan Walls
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom, B3 1RB
Nature of control:
  • Ownership of shares 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 (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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Accounts

Change account reference date company previous shortened.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-22Address

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

Download
2023-07-22Officers

Change person secretary company with change date.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-06-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person secretary company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.