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

E-CRM PEOPLE LIMITED

CASTLE CHAMBERS, 87A, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DF,
Company Registration Number
03929076
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E-crm People Ltd
E-CRM PEOPLE LIMITED was founded on 2000-02-18 and has its registered office in Berkhamsted. The organisation's status is listed as "Active - Proposal to Strike off". E-crm People Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E-CRM PEOPLE LIMITED
 
Legal Registered Office
CASTLE CHAMBERS, 87A
HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 2DF
Other companies in EC1N
 
Previous Names
E-ENTERPRISE LIMITED31/07/2000
Filing Information
Company Number 03929076
Company ID Number 03929076
Date formed 2000-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-09-20
Return next due 2018-10-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-11 18:34:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E-CRM PEOPLE 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 E-CRM PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BYGRAVE
Company Secretary 2015-12-31
DAVID CHARLES BYGRAVE
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT SEAN JOYCE
Company Secretary 2007-09-25 2015-12-31
MICHAEL ROBERT SEAN JOYCE
Director 2007-09-25 2015-12-31
STEVEN MORRISEY
Director 2000-10-05 2012-11-01
ROSS DAVID EADES
Director 2007-09-25 2009-04-30
CHRISTOPHER WILLIAM SMITH
Director 2000-02-18 2009-04-30
CHRISTOPHER WILLIAM SMITH
Company Secretary 2006-01-11 2007-09-25
JOHN DEVANEY
Company Secretary 2003-05-01 2005-06-30
NICHOLAS HENRY MORGAN
Company Secretary 2001-05-11 2003-05-01
STEVE SMITH
Company Secretary 2000-02-18 2001-05-11
CHRISTOPHER HACKETT
Nominated Secretary 2000-02-18 2000-02-18
CHICHESTER DIRECTORS LIMITED
Nominated Director 2000-02-18 2000-02-18

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 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 PEOPLECO WORLDWIDE LIMITED Director 2015-12-31 CURRENT 1998-04-03 Dissolved 2018-04-17
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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-11SH1911/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-11SH1911/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-08DS01Application to strike the company off the register
2017-12-20SH20Statement by Directors
2017-12-20CAP-SSSolvency Statement dated 28/11/17
2017-12-20RES13Resolutions passed:
  • Reduce share prem a/c 29/11/2017
  • Resolution of reduction in issued share capital
2017-12-20RES06REDUCE ISSUED CAPITAL 29/11/2017
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
2017-10-12AA31/12/16 TOTAL EXEMPTION FULL
2017-10-12AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 109.68
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM 6-7 st. Cross Street London EC1N 8UA
2016-01-14AP03Appointment of Mr David Charles Bygrave as company secretary on 2015-12-31
2016-01-14AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2016-01-14TM02Termination of appointment of Michael Robert Sean Joyce on 2015-12-31
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SEAN JOYCE
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 109.68
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 109.68
2014-11-07AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02AAACCOUNTS FOR 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
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 109.68
2013-09-20AR0120/09/13 FULL LIST
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRISEY
2012-10-03AR0120/09/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0120/09/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0120/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ONNO MORRISEY / 01/01/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/01/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT SEAN JOYCE / 01/01/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AR0120/09/09 FULL LIST
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR ROSS EADES
2008-10-14363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOYCE / 20/10/2007
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-19225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-10-11288bSECRETARY RESIGNED
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 2ND FLOOR 2 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKS HP19 8JR
2007-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-10-0488(2)RAD 10/05/03--------- £ SI 1@1
2007-09-27363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 10 BELL BUSINESS PARK SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8JR
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-16363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
2005-09-08122S-DIV 23/08/05
2005-09-08RES13INCENTIVE PLAN SUB DIVI 11/08/05
2005-07-24288bSECRETARY RESIGNED
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26123NC INC ALREADY ADJUSTED 02/04/04
2004-07-26RES04£ NC 1000/1100 02/04/0
2004-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-1388(2)RAD 02/04/04--------- £ SI 2@1=2 £ IC 100/102
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-1188(2)RAD 10/05/03--------- £ SI 98@1=98 £ IC 2/100
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-10288bSECRETARY RESIGNED
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-09363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-12-17288bDIRECTOR RESIGNED
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-25363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-21288bSECRETARY RESIGNED
2001-04-05288cDIRECTOR'S PARTICULARS CHANGED
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
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 E-CRM PEOPLE 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 E-CRM PEOPLE 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 2008-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-05-08 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2001-03-26 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 E-CRM PEOPLE LIMITED

Intangible Assets
Patents
We have not found any records of E-CRM PEOPLE LIMITED registering or being granted any patents
Domain Names

E-CRM PEOPLE LIMITED owns 3 domain names.

ecrmpeople.co.uk   ecrmsalespeople.co.uk   e-crmpeople.co.uk  

Trademarks
We have not found any records of E-CRM PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E-CRM PEOPLE 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 E-CRM PEOPLE 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
Business rates information was found for E-CRM PEOPLE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2nd Floor Unit 2, Bell Business Park, Smeaton Close, Aylesbury, Bucks, HP19 3SU 27,50029/Apr/2006
Aylesbury Vale District Council 2nd Floor Unit 2, Bell Business Park, Smeaton Close, Aylesbury, Bucks, HP19 3SU 27,50029/Apr/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E-CRM PEOPLE 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 E-CRM PEOPLE 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.