Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEOPLECO WORLDWIDE LIMITED
Company Information for

PEOPLECO WORLDWIDE LIMITED

BERKHAMSTED, HERTFORDSHIRE, HP4 2DF,
Company Registration Number
03540529
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Peopleco Worldwide Ltd
PEOPLECO WORLDWIDE LIMITED was founded on 1998-04-03 and had its registered office in Berkhamsted. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
PEOPLECO WORLDWIDE LIMITED
 
Legal Registered Office
BERKHAMSTED
HERTFORDSHIRE
HP4 2DF
Other companies in EC1N
 
Filing Information
Company Number 03540529
Date formed 1998-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-17
Type of accounts DORMANT
Last Datalog update: 2018-05-12 03:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEOPLECO WORLDWIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEOPLECO WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BYGRAVE
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2006-02-28 2015-12-31
MICHAEL ROBERT SEAN JOYCE
Director 2006-02-28 2015-12-31
GARY PETER ASHWORTH
Director 2006-02-28 2015-09-24
KEVIN BAILEY
Director 2006-03-10 2013-07-19
MARTYN DAVID BARROW
Director 1998-05-28 2012-08-10
EMMA ELIZABETH GRAY
Director 2003-03-24 2010-03-14
ROSS DAVID EADES
Director 2006-02-28 2009-04-30
KEVIN BAILEY
Company Secretary 2002-03-27 2006-02-28
KEVIN BAILEY
Director 2004-12-01 2006-02-28
CHRISTINE MARGARET MOODY
Director 1998-05-28 2006-02-28
EDWARD JOSEPH ZYWICKI
Director 2002-03-28 2006-02-28
RACHAEL ALEXANDRA BOND
Director 2001-06-01 2004-04-02
ERIC ALEXANDER FAWDINGTON
Director 1998-05-28 2002-03-28
LUCY HORDER
Company Secretary 1999-06-29 2002-03-27
CHRISTINE MARGARET MOODY
Company Secretary 1998-05-28 1999-06-29
LISA JANE LEWIS
Company Secretary 1998-04-03 1998-05-28
IAN PETER STEWART
Director 1998-04-03 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BYGRAVE IMS WORLDWIDE HOLDINGS LIMITED Director 2018-04-04 CURRENT 2004-12-07 Liquidation
DAVID CHARLES BYGRAVE INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED Director 2018-04-01 CURRENT 2000-08-30 Liquidation
DAVID CHARLES BYGRAVE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
DAVID CHARLES BYGRAVE ASTRAEUS CONSULTING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
DAVID CHARLES BYGRAVE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
DAVID CHARLES BYGRAVE REES DRAPER WRIGHT LTD Director 2016-08-02 CURRENT 2001-10-01 Active
DAVID CHARLES BYGRAVE GENESIS COMPUTER RESOURCES LIMITED Director 2015-12-31 CURRENT 1994-12-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE INTERQUEST (UK) LIMITED Director 2015-12-31 CURRENT 1995-05-02 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE MINT RECRUITMENT SOLUTIONS LIMITED Director 2015-12-31 CURRENT 1998-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND RESOURCES LIMITED Director 2015-12-31 CURRENT 1999-02-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE E-CRM PEOPLE LIMITED Director 2015-12-31 CURRENT 2000-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND LIMITED Director 2015-12-31 CURRENT 2000-06-19 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE IQ TELECOM LIMITED Director 2015-12-31 CURRENT 2010-02-10 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (NW) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Dissolved 2018-04-10
DAVID CHARLES BYGRAVE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (SOUTH) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE KORUS RECRUITMENT GROUP LIMITED Director 2015-12-31 CURRENT 2008-11-26 Active
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (LONDON) LIMITED Director 2015-12-31 CURRENT 2009-06-01 Dissolved 2018-05-08
DAVID CHARLES BYGRAVE GOLDCREST PAYROLL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2009-12-22 Active
DAVID CHARLES BYGRAVE CONTRACT CONNECTIONS LIMITED Director 2015-12-31 CURRENT 1997-03-26 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE INTERQUEST FINANCIAL MARKETS LIMITED Director 2015-12-31 CURRENT 2002-02-25 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP LIMITED Director 2015-12-31 CURRENT 2001-10-03 Liquidation
DAVID CHARLES BYGRAVE LABEL LABS LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
DAVID CHARLES BYGRAVE CHARLES CAROL LIMITED Director 2001-05-07 CURRENT 2001-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2018-01-08DS01APPLICATION FOR STRIKING-OFF
2017-12-20CAP-SSSOLVENCY STATEMENT DATED 28/11/17
2017-12-20SH20STATEMENT BY DIRECTORS
2017-12-12GAZ1FIRST GAZETTE
2017-10-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 - 7 ST. CROSS STREET LONDON EC1N 8UA
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0103/04/16 FULL LIST
2016-04-04AR0103/04/16 FULL LIST
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOYCE
2016-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOYCE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY ASHWORTH
2015-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0103/04/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0103/04/14 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 16-18 KIRBY STREET LONDON EC1N 8TS
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILEY
2013-04-03AR0103/04/13 FULL LIST
2013-03-01AUDAUDITOR'S RESIGNATION
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BARROW
2012-04-25AR0103/04/12 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0103/04/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0103/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GRAY
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID BARROW / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAILEY / 01/01/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/01/2010
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA GRAY / 01/06/2008
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOYCE / 20/11/2008
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN BARROW / 01/06/2008
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ROSS EADES
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS
2007-05-02353LOCATION OF REGISTER OF MEMBERS
2007-05-02190LOCATION OF DEBENTURE REGISTER
2006-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: SCEPTRE HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8PB
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-0688(2)RAD 28/05/98-01/06/98 £ SI 98@1
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-04-16288bDIRECTOR RESIGNED
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-25225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to PEOPLECO WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEOPLECO WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-06-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1998-08-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PEOPLECO WORLDWIDE LIMITED registering or being granted any patents
Domain Names

PEOPLECO WORLDWIDE LIMITED owns 1 domain names.

peoplecoworldwide.co.uk  

Trademarks
We have not found any records of PEOPLECO WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOPLECO WORLDWIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PEOPLECO WORLDWIDE LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where PEOPLECO WORLDWIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEOPLECO WORLDWIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEOPLECO WORLDWIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.