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

PEOPLE CIS LIMITED

PEOPLE GROUP HOUSE, THREE HORSESHOES WALK, WARMINSTER, BA12 9BT,
Company Registration Number
06933298
Private Limited Company
Active

Company Overview

About People Cis Ltd
PEOPLE CIS LIMITED was founded on 2009-06-15 and has its registered office in Warminster. The organisation's status is listed as "Active". People Cis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEOPLE CIS LIMITED
 
Legal Registered Office
PEOPLE GROUP HOUSE
THREE HORSESHOES WALK
WARMINSTER
BA12 9BT
Other companies in BA12
 
Previous Names
RACS CIS COLLECTIVE LIMITED14/08/2019
Filing Information
Company Number 06933298
Company ID Number 06933298
Date formed 2009-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB973433993  
Last Datalog update: 2023-09-05 11:50:01
Primary Source:Companies House
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 PEOPLE CIS LIMITED

Current Directors
Officer Role Date Appointed
MARK CLARKE
Director 2018-04-12
DAVID HUGHES
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN NEIL POLDEN
Director 2009-06-15 2018-04-12
TERENCE WESLEY HILLIER
Director 2009-06-15 2018-03-19
DAVID JOHN MCLEAN-REID
Director 2017-05-03 2017-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CLARKE RACS GROUP LIMITED Director 2018-06-01 CURRENT 2015-02-02 Active - Proposal to Strike off
MARK CLARKE PEOPLE UMBRELLA LIMITED Director 2018-04-12 CURRENT 2017-06-22 Active
MARK CLARKE WAGES ANYTIME LIMITED Director 2018-04-12 CURRENT 2017-10-25 Active - Proposal to Strike off
MARK CLARKE OBSYDIAN LIMITED Director 2018-04-12 CURRENT 2018-01-24 Active - Proposal to Strike off
MARK CLARKE PEOPLE PAYMENTS LIMITED Director 2018-04-12 CURRENT 2014-01-06 Active
MARK CLARKE WALLET BENEFITS LIMITED Director 2018-04-12 CURRENT 2017-09-07 Active - Proposal to Strike off
MARK CLARKE PEOPLE PAYE LIMITED Director 2018-04-12 CURRENT 2017-12-05 Active
MARK CLARKE CAPELLA TECHNOLOGY LIMITED Director 2018-04-12 CURRENT 2017-11-29 Active - Proposal to Strike off
MARK CLARKE RECRUITMENT & CONTRACTOR SERVICES LIMITED Director 2016-10-01 CURRENT 2007-01-30 Liquidation
DAVID HUGHES RACS GROUP LIMITED Director 2018-06-01 CURRENT 2015-02-02 Active - Proposal to Strike off
DAVID HUGHES WAGES ANYTIME LIMITED Director 2018-04-12 CURRENT 2017-10-25 Active - Proposal to Strike off
DAVID HUGHES RECRUITMENT & CONTRACTOR SERVICES LIMITED Director 2018-04-12 CURRENT 2007-01-30 Liquidation
DAVID HUGHES PEOPLE PAYMENTS LIMITED Director 2018-04-12 CURRENT 2014-01-06 Active
DAVID HUGHES WALLET BENEFITS LIMITED Director 2018-04-12 CURRENT 2017-09-07 Active - Proposal to Strike off
DAVID HUGHES PEOPLE PAYE LIMITED Director 2018-04-12 CURRENT 2017-12-05 Active
DAVID HUGHES PEOPLE PSC LIMITED Director 2018-04-12 CURRENT 2015-01-09 Active
DAVID HUGHES OBSYDIAN LIMITED Director 2018-03-19 CURRENT 2018-01-24 Active - Proposal to Strike off
DAVID HUGHES CAPELLA TECHNOLOGY LIMITED Director 2018-03-19 CURRENT 2017-11-29 Active - Proposal to Strike off

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
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 069332980002
2019-08-14RES15CHANGE OF COMPANY NAME 14/08/19
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-25PSC02Notification of People Group Operations Limited as a person with significant control on 2019-07-25
2019-07-25PSC07CESSATION OF VALYRIAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHRISTOPHER KENNEDY
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2019-06-18AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER KENNEDY
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-03SH02Sub-division of shares on 2018-03-19
2018-04-12AP01DIRECTOR APPOINTED MR DAVID HUGHES
2018-04-12AP01DIRECTOR APPOINTED MR MARK CLARKE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEIL POLDEN
2018-04-11SH08Change of share class name or designation
2018-04-09RES12Resolution of varying share rights or name
2018-04-09RES01ADOPT ARTICLES 19/03/2018
2018-04-03AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23PSC02Notification of Valyrian Limited as a person with significant control on 2018-03-19
2018-03-23PSC07CESSATION OF TERENCE WESLEY HILLIER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WESLEY HILLIER
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MCLEAN-REID
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE WESLEY HILLIER
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-20AP01DIRECTOR APPOINTED MR DAVID JOHN MCLEAN-REID
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0115/06/13 FULL LIST
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM
2012-06-18AR0115/06/12 FULL LIST
2011-12-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WESLEY HILLIER / 05/07/2011
2011-06-15AR0115/06/11 FULL LIST
2010-12-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AR0115/06/10 FULL LIST
2009-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to PEOPLE CIS 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 PEOPLE CIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2013-03-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 1,290,447
Creditors Due Within One Year 2011-07-01 £ 286,403

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2021-03-31

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 PEOPLE CIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 1,076,503
Cash Bank In Hand 2011-07-01 £ 171,210
Current Assets 2012-07-01 £ 1,244,896
Current Assets 2011-07-01 £ 288,382
Debtors 2012-07-01 £ 168,393
Debtors 2011-07-01 £ 117,172
Shareholder Funds 2012-07-01 £ 45,551
Shareholder Funds 2011-07-01 £ 1,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEOPLE CIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEOPLE CIS LIMITED
Trademarks
We have not found any records of PEOPLE CIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEOPLE CIS 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 (69202 - Bookkeeping activities) as PEOPLE CIS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where PEOPLE CIS 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 PEOPLE CIS 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 PEOPLE CIS 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.