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

THE CONTACT PEOPLE LIMITED

3B WAVERTREE BOULEVARD SOUTH, WAVERTREE TECHNOLOGY PARK, LIVERPOOL, MERSEYSIDE, L7 9PF,
Company Registration Number
04336386
Private Limited Company
Active

Company Overview

About The Contact People Ltd
THE CONTACT PEOPLE LIMITED was founded on 2001-12-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Contact People 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
THE CONTACT PEOPLE LIMITED
 
Legal Registered Office
3B WAVERTREE BOULEVARD SOUTH
WAVERTREE TECHNOLOGY PARK
LIVERPOOL
MERSEYSIDE
L7 9PF
Other companies in L13
 
Previous Names
MYPALIVE! LIMITED07/06/2012
SENATOR COMMUNICATIONS UK LIMITED02/03/2009
BRIAN KING CONSULTANCY LIMITED10/07/2006
Filing Information
Company Number 04336386
Company ID Number 04336386
Date formed 2001-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB844653411  
Last Datalog update: 2024-01-05 09:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONTACT 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 THE CONTACT PEOPLE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN KING
Company Secretary 2001-12-07
BRIAN KING
Director 2001-12-07
JUDITH KING
Director 2001-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-12-07 2001-12-07
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-12-07 2001-12-07

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
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-06APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN BATE
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-13Change of details for Call Centres Ltd as a person with significant control on 2021-03-02
2022-01-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-13PSC05Change of details for Call Centres Ltd as a person with significant control on 2021-03-02
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-08-10AA01Current accounting period extended from 30/06/20 TO 31/08/20
2020-05-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-10-09CH01Director's details changed for Mrs Baneet Kaur Singh on 2019-10-09
2019-10-09AP01DIRECTOR APPOINTED MRS BANEET KAUR SINGH
2019-05-15RES13Resolutions passed:
  • Dividend 18/04/2019
  • Resolution of varying share rights or name
2019-04-30PSC02Notification of Call Centres Ltd as a person with significant control on 2019-04-18
2019-04-30PSC07CESSATION OF BRIAN KING AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30TM02Termination of appointment of Brian King on 2019-04-18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KING
2019-04-30AP03Appointment of Ms Katherine Emma Horton as company secretary on 2019-04-18
2019-04-30AP01DIRECTOR APPOINTED MR DAVID ALAN BATE
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 3B Wavertree Boulevard South Wavertree Technology Park Liverpool Lancashire L7 9PF England
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 5 Newton Court Wavertree Technology Park Liverpool Merseyside L13 1EJ
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-08-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 115
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-28AR0113/12/08 FULL LIST AMEND
2017-09-28AR0113/12/07 FULL LIST AMEND
2017-09-28AR0113/12/06 FULL LIST AMEND
2017-09-12SH0623/12/11 STATEMENT OF CAPITAL GBP 115
2017-09-12SH0222/10/09 STATEMENT OF CAPITAL GBP 150
2017-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-12SH0209/08/07 STATEMENT OF CAPITAL GBP 115
2017-09-12SH0115/12/01 STATEMENT OF CAPITAL GBP 115
2017-09-12SH0623/12/11 STATEMENT OF CAPITAL GBP 115
2017-09-12SH0222/10/09 STATEMENT OF CAPITAL GBP 150
2017-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-12SH0209/08/07 STATEMENT OF CAPITAL GBP 115
2017-09-12SH0115/12/01 STATEMENT OF CAPITAL GBP 115
2017-08-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 115
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN KING on 2016-11-30
2016-11-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 115
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-08CH01Director's details changed for Judith King on 2014-12-04
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 115
2014-01-22AR0113/12/13 ANNUAL RETURN FULL LIST
2013-03-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-21AR0113/12/12 FULL LIST
2012-06-13RES01ADOPT ARTICLES 01/06/2012
2012-06-07RES15CHANGE OF NAME 01/06/2012
2012-06-07CERTNMCOMPANY NAME CHANGED MYPALIVE! LIMITED CERTIFICATE ISSUED ON 07/06/12
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-27RES01ALTER ARTICLES 16/12/2011
2012-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-20AR0113/12/11 FULL LIST
2011-01-28AR0113/12/10 FULL LIST
2010-09-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-25AR0113/12/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KING / 05/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KING / 05/10/2009
2009-04-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-27CERTNMCOMPANY NAME CHANGED SENATOR COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 02/03/09
2009-02-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-16123NC INC ALREADY ADJUSTED 30/11/06
2007-11-16128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-16RES04£ NC 95000/100000 30/11
2007-11-1688(2)RAD 21/12/06--------- £ SI 50@1=50 £ IC 94200/94250
2007-02-22123NC INC ALREADY ADJUSTED 30/06/06
2007-02-08RES04£ NC 1000/95000 30/06/
2007-02-08128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-02-08RES13REDEEMING OF SHARES 30/06/06
2007-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0888(2)RAD 30/06/06--------- £ SI 94000@1
2006-12-18363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10CERTNMCOMPANY NAME CHANGED BRIAN KING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/07/06
2005-11-17363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-0288(2)RAD 19/05/05--------- £ SI 98@1=98 £ IC 2/100
2004-11-19363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bSECRETARY RESIGNED
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-12-14288bDIRECTOR RESIGNED
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-07NEWINCINCORPORATION 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
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to THE CONTACT 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 THE CONTACT PEOPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-03 Satisfied AFM SMALL FIRMS FUND LIMITED AS GENERAL PARTNER OF MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS)FUND NO. 3
DEBENTURE 2006-07-19 Satisfied CATTLES INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 319,894
Creditors Due Within One Year 2012-06-30 £ 361,489
Creditors Due Within One Year 2012-06-30 £ 361,489
Creditors Due Within One Year 2011-06-30 £ 303,092
Provisions For Liabilities Charges 2012-06-30 £ 1,646
Provisions For Liabilities Charges 2012-06-30 £ 1,646
Provisions For Liabilities Charges 2011-06-30 £ 8,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 THE CONTACT PEOPLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 78,960
Cash Bank In Hand 2012-06-30 £ 71,359
Cash Bank In Hand 2012-06-30 £ 71,359
Cash Bank In Hand 2011-06-30 £ 53,205
Current Assets 2013-06-30 £ 405,980
Current Assets 2012-06-30 £ 424,841
Current Assets 2012-06-30 £ 424,841
Current Assets 2011-06-30 £ 386,327
Debtors 2013-06-30 £ 272,657
Debtors 2012-06-30 £ 291,275
Debtors 2012-06-30 £ 291,275
Debtors 2011-06-30 £ 296,849
Fixed Assets 2013-06-30 £ 19,066
Fixed Assets 2012-06-30 £ 51,473
Fixed Assets 2012-06-30 £ 51,473
Fixed Assets 2011-06-30 £ 84,234
Shareholder Funds 2013-06-30 £ 105,152
Shareholder Funds 2012-06-30 £ 113,179
Shareholder Funds 2012-06-30 £ 113,179
Shareholder Funds 2011-06-30 £ 159,087
Stocks Inventory 2013-06-30 £ 54,363
Stocks Inventory 2012-06-30 £ 62,207
Stocks Inventory 2012-06-30 £ 62,207
Stocks Inventory 2011-06-30 £ 36,273
Tangible Fixed Assets 2013-06-30 £ 19,066
Tangible Fixed Assets 2012-06-30 £ 51,473
Tangible Fixed Assets 2012-06-30 £ 51,473
Tangible Fixed Assets 2011-06-30 £ 84,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CONTACT PEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONTACT PEOPLE LIMITED
Trademarks
We have not found any records of THE CONTACT PEOPLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CONTACT PEOPLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2014-9 GBP £6,213
Herefordshire Council 2014-8 GBP £5,523
London Borough of Brent 2014-5 GBP £28,500
London Borough of Brent 2014-3 GBP £19,000
Herefordshire Council 2013-11 GBP £1,923
London Borough of Brent 2013-11 GBP £57,000
Herefordshire Council 2013-9 GBP £612
London Borough of Brent 2013-8 GBP £4,750
Herefordshire Council 2013-8 GBP £612
Herefordshire Council 2013-6 GBP £5,440
London Borough of Brent 2013-5 GBP £9,500
London Borough of Brent 2013-4 GBP £4,750
London Borough of Brent 2013-3 GBP £4,750
Herefordshire Council 2013-1 GBP £3,292
London Borough of Brent 2010-11 GBP £9,500
Herefordshire Council 2010-11 GBP £2,240
Herefordshire Council 2010-8 GBP £560
Herefordshire Council 2010-7 GBP £560
Herefordshire Council 2010-6 GBP £560
Herefordshire Council 2010-5 GBP £560
Herefordshire Council 2010-4 GBP £560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CONTACT PEOPLE 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 THE CONTACT PEOPLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-11-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-09-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-08-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-07-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-06-0042031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2016-04-0085098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)

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 THE CONTACT 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 THE CONTACT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1