Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEOPLE2.0 UK LIMITED
Company Information for

PEOPLE2.0 UK LIMITED

Nutmeg House, 60 Gainsford Street, London, SE1 2NY,
Company Registration Number
03878996
Private Limited Company
Active

Company Overview

About People2.0 Uk Ltd
PEOPLE2.0 UK LIMITED was founded on 1999-11-17 and has its registered office in London. The organisation's status is listed as "Active". People2.0 Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEOPLE2.0 UK LIMITED
 
Legal Registered Office
Nutmeg House
60 Gainsford Street
London
SE1 2NY
Other companies in W4
 
Previous Names
TCP MANAGED SERVICES LTD30/08/2021
Filing Information
Company Number 03878996
Company ID Number 03878996
Date formed 1999-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-17
Return next due 2024-12-01
Type of accounts SMALL
VAT Number /Sales tax ID GB795194775  
Last Datalog update: 2024-04-20 11:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEOPLE2.0 UK 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 PEOPLE2.0 UK LIMITED

Current Directors
Officer Role Date Appointed
ADAM MICHAEL CRAIGHILL
Director 2015-03-24
ALISON JANE CROWE
Director 2015-03-27
EVERT VAN DER WEIJDEN
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD VERMEULEN
Director 2015-03-27 2017-03-27
WALDECK SECRETARIES LIMITED
Company Secretary 2000-01-17 2015-09-25
NICK JOHN RUSSELL CHAPMAN
Director 2014-06-01 2015-03-22
MICHAEL JOHN RUSSELL CHAPMAN
Director 2000-01-17 2015-02-04
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1999-11-17 2000-01-17
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1999-11-17 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MICHAEL CRAIGHILL TCP SOLUTIONS LIMITED Director 2015-03-27 CURRENT 2011-11-04 Liquidation
ADAM MICHAEL CRAIGHILL PEOPLE2.0 (GROUP) UK LIMITED Director 2013-04-01 CURRENT 1994-06-03 Active
ALISON JANE CROWE TCP NEDERLAND LTD Director 2015-03-27 CURRENT 2006-03-09 Dissolved 2016-06-14
ALISON JANE CROWE PEOPLE2.0 (GROUP) UK LIMITED Director 2015-03-27 CURRENT 1994-06-03 Active
ALISON JANE CROWE MC SQUARED MANAGEMENT LIMITED Director 2015-03-27 CURRENT 1994-07-27 Liquidation
ALISON JANE CROWE WALDECK SECRETARIES LIMITED Director 2009-05-01 CURRENT 1999-05-13 Dissolved 2016-07-05
ALISON JANE CROWE CULIMORE CONSULTING LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2014-05-06
EVERT VAN DER WEIJDEN PEOPLE2.0 (GROUP) UK LIMITED Director 2015-03-27 CURRENT 1994-06-03 Active
EVERT VAN DER WEIJDEN TCP SOLUTIONS LIMITED Director 2015-03-27 CURRENT 2011-11-04 Liquidation

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
2024-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-23Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL CRAIGHILL
2023-08-04DIRECTOR APPOINTED MR APOSTOLOS TOUMPAKARIS
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTIAAN MULLER
2022-07-20RES13Resolutions passed:
  • Transaction contrmeplated thereby prior to the date of the resolution is approvedn authorised and ratfied 07/07/2022
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038789960007
2022-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038789960006
2022-04-19AP01DIRECTOR APPOINTED MR ROBERT CHRISTIAAN MULLER
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-08-30RES15CHANGE OF COMPANY NAME 30/08/21
2021-08-27AP01DIRECTOR APPOINTED STEVEN SCHAUS
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EVERT VAN DER WEIJDEN
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 58a Waldeck Road Strand on the Green Chiswick W4 3NP
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE CROWE
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-05TM02Termination of appointment of Waldeck Secretaries Limited on 2015-09-25
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHN RUSSELL CHAPMAN
2015-03-30AP01DIRECTOR APPOINTED MR EVERT VAN DER WEIJDEN
2015-03-30AP01DIRECTOR APPOINTED MRS ALISON JANE CROWE
2015-03-30AP01DIRECTOR APPOINTED MR RONALD VERMEULEN
2015-03-24AP01DIRECTOR APPOINTED MR ADAM MICHAEL CRAIGHILL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RUSSELL CHAPMAN
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-18AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-22MG01Duplicate mortgage certificate charge no:3
2014-07-08AP01DIRECTOR APPOINTED MR NICK CHAPMAN
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0117/11/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AA01PREVSHO FROM 29/06/2013 TO 31/12/2012
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AR0117/11/12 FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0117/11/11 FULL LIST
2011-06-27AA01CURREXT FROM 30/12/2010 TO 29/06/2011
2010-11-23AR0117/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-24AR0117/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUSSELL CHAPMAN / 17/11/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WALDECK SECRETARIES LIMITED / 17/11/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-08363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/12/03
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-12-17363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-17244DELIVERY EXT'D 3 MTH 30/11/02
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-12-23363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-06-27CERTNMCOMPANY NAME CHANGED TCP BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 27/06/02
2002-02-19363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-04-17CERTNMCOMPANY NAME CHANGED CAVENDISH MANAGEMENT (LONDON) LT D CERTIFICATE ISSUED ON 13/04/01
2001-04-09363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2001-02-27DISS40STRIKE-OFF ACTION DISCONTINUED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-02-22288aNEW SECRETARY APPOINTED
2001-02-22288aNEW DIRECTOR APPOINTED
2000-12-19GAZ1FIRST GAZETTE
2000-01-28288bSECRETARY RESIGNED
2000-01-28288bDIRECTOR RESIGNED
1999-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEOPLE2.0 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-12-19
Fines / Sanctions
No fines or sanctions have been issued against PEOPLE2.0 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-18 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2010-09-04 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-07-27 Satisfied EURO SALES FINANCE PLC
GUARANTEE & DEBENTURE 2004-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-13 Satisfied EUROFACTOR UK LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEOPLE2.0 UK LIMITED

Intangible Assets
Patents
We have not found any records of PEOPLE2.0 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEOPLE2.0 UK LIMITED
Trademarks
We have not found any records of PEOPLE2.0 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOPLE2.0 UK 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 (82990 - Other business support service activities n.e.c.) as PEOPLE2.0 UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PEOPLE2.0 UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTCP MANAGED SERVICES LTDEvent Date2000-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEOPLE2.0 UK 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 PEOPLE2.0 UK 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.