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

INTAPEOPLE LIMITED

CHARNWOOD HOUSE 13A COLLIVAUD PLACE, OCEAN WAY, CARDIFF, CF24 5HF,
Company Registration Number
02968797
Private Limited Company
Active

Company Overview

About Intapeople Ltd
INTAPEOPLE LIMITED was founded on 1994-09-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Intapeople Limited is a Private Limited Company registered in WALES 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
INTAPEOPLE LIMITED
 
Legal Registered Office
CHARNWOOD HOUSE 13A COLLIVAUD PLACE
OCEAN WAY
CARDIFF
CF24 5HF
Other companies in CF24
 
Telephone02920252500
 
Filing Information
Company Number 02968797
Company ID Number 02968797
Date formed 1994-09-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648420238  
Last Datalog update: 2024-06-07 16:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTAPEOPLE 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.
Companies with same name INTAPEOPLE LIMITED
The following companies were found which have the same name as INTAPEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTAPEOPLE HOLDINGS LIMITED 2ND FLOOR LONGCROSS COURT 47 NEWPORT ROAD CARDIFF CF24 0AD Active - Proposal to Strike off Company formed on the 2015-09-03
INTAPEOPLE GROUP LIMITED CHARNWOOD HOUSE 13A COLLIVAUD PLACE OCEAN WAY CARDIFF CF24 5HF Active Company formed on the 2019-05-07

Company Officers of INTAPEOPLE LIMITED

Current Directors
Officer Role Date Appointed
HELEN HANDLEY
Company Secretary 2012-03-16
SUSAN RILEY
Company Secretary 2012-03-16
PHILIP JOHN HANDLEY
Director 1996-06-19
STEPHEN RILEY
Director 1994-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN HANDLEY
Company Secretary 1996-06-19 2012-03-16
STEPHEN RILEY
Company Secretary 1994-09-16 2002-07-15
ANTHONY JAMES LEE
Director 1994-09-16 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN HANDLEY INTAPEOPLE HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PHILIP JOHN HANDLEY PH & SR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
PHILIP JOHN HANDLEY SOCIUS RESOURCING SOLUTIONS LIMITED Director 2002-10-10 CURRENT 2001-10-09 Dissolved 2015-01-27
STEPHEN RILEY INTAPEOPLE HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-09-03 Active - Proposal to Strike off
STEPHEN RILEY PH & SR DEVELOPMENTS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
STEPHEN RILEY SOCIUS RESOURCING SOLUTIONS LIMITED Director 2001-10-09 CURRENT 2001-10-09 Dissolved 2015-01-27

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
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 2nd Floor Longcross Court 47 Newport Road Cardiff S Glamorgan CF24 0AD
2024-01-31APPOINTMENT TERMINATED, DIRECTOR AMANDA MAY TILLEY
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Memorandum articles filed
2022-08-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-30RES01ADOPT ARTICLES 30/08/22
2022-08-30MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04PSC02Notification of Intapeople Group Limited as a person with significant control on 2019-08-05
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-25PSC07CESSATION OF INTAPEOPLE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029687970006
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029687970005
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029687970004
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08AP01DIRECTOR APPOINTED MR ARRAN WARNER
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-12-19AP03Appointment of Mr Philip John Handley as company secretary on 2019-12-19
2019-12-19AP01DIRECTOR APPOINTED MRS HELEN HANDLEY
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2019-08-22TM02Termination of appointment of Susan Riley on 2019-08-07
2019-08-22PSC07CESSATION OF STEPHEN RILEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22PSC02Notification of Intapeople Holdings Limited as a person with significant control on 2019-08-07
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029687970004
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-07-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029687970003
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP .02
2014-10-08AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP .02
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19RES01ADOPT ARTICLES 19/08/13
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-07-01SH0108/03/13 STATEMENT OF CAPITAL GBP 0.01
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029687970002
2012-10-12AR0116/09/12 FULL LIST
2012-09-19AA31/03/12 TOTAL EXEMPTION FULL
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HANDLEY
2012-03-16AP03SECRETARY APPOINTED MRS SUSAN RILEY
2012-03-16AP03SECRETARY APPOINTED MRS HELEN HANDLEY
2012-01-19RES01ALTER ARTICLES 12/01/2012
2012-01-19MEM/ARTSARTICLES OF ASSOCIATION
2011-10-14RES13SUBDIVIDED 11/04/2011
2011-10-04AR0116/09/11 FULL LIST
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0116/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RILEY / 01/04/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HANDLEY / 01/04/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN HANDLEY / 01/04/2010
2010-01-12AR0116/09/09 FULL LIST
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2ND FLOOR HALLINANS HOUSE 22 NEWPORT ROAD CARDIFF CF24 0DB
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17169GBP IC 3/2 26/09/08 GBP SR 1@1=1
2008-10-09RES01ALTER ARTICLES 15/09/2008
2008-10-09RES13AGREEMENT AND SECTION 283(2) 16/09/2008
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2006-10-04363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-19363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-15363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-19288bSECRETARY RESIGNED
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-16363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-04SRES01ALTER MEMORANDUM 14/12/00
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/00
2000-09-20363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-09-17363sRETURN MADE UP TO 16/09/99; CHANGE OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18288bDIRECTOR RESIGNED
1998-09-24395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: SUITE 3 THE MEDIA CENTRE IVOR HOUSE BRIDGE STREET CARDIFF CF1 2TH
1997-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-23363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/96
1996-11-08363sRETURN MADE UP TO 16/09/96; CHANGE OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-25287REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 35 CHARLES STREET CARDIFF CF1 4EB
1996-06-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 INTAPEOPLE 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 INTAPEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-05 Outstanding INTAPEOPLE HOLDINGS LIMITED
2013-06-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON RECEIVABLES AND RELATED RIGHTS 1998-09-24 Outstanding GRIFFIN CREDIT SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INTAPEOPLE LIMITED

Intangible Assets
Patents
We have not found any records of INTAPEOPLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INTAPEOPLE LIMITED owns 1 domain names.

interpeople.co.uk  

Trademarks
We have not found any records of INTAPEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTAPEOPLE 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 (62020 - Information technology consultancy activities) as INTAPEOPLE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INTAPEOPLE 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.
Import/Export of Goods
Goods imported/exported by INTAPEOPLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTAPEOPLE 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 INTAPEOPLE 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.