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

FORPEOPLE LIMITED

1 Pickle Mews, London, SW9 0FJ,
Company Registration Number
05158431
Private Limited Company
Active

Company Overview

About Forpeople Ltd
FORPEOPLE LIMITED was founded on 2004-06-21 and has its registered office in London. The organisation's status is listed as "Active". Forpeople Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORPEOPLE LIMITED
 
Legal Registered Office
1 Pickle Mews
London
SW9 0FJ
Other companies in SE11
 
Previous Names
CHARCO 1088 LIMITED04/08/2004
Filing Information
Company Number 05158431
Company ID Number 05158431
Date formed 2004-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts GROUP
VAT Number /Sales tax ID GB843703824  
Last Datalog update: 2024-06-10 12:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORPEOPLE 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 FORPEOPLE LIMITED
The following companies were found which have the same name as FORPEOPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORPEOPLE CONSTRUCTION INC North Carolina Unknown
FORPEOPLE LLC 2117 W9th Street, Basement Kings Brooklyn NY 11223 Active Company formed on the 2022-01-18
FORPEOPLE GROUP (HOLDINGS) LIMITED 1 PICKLE MEWS LONDON SW9 0FJ Active Company formed on the 2023-12-14

Company Officers of FORPEOPLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID SUMMERFIELD
Company Secretary 2004-08-11
WILLIAM MARK AMBERG
Director 2004-12-21
BRIAN ST JOHN COMPTON CARR
Director 2004-12-21
DAVID SUMMERFIELD
Director 2004-08-11
MICHAEL TROPPER
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN STEVENS
Director 2004-08-11 2017-10-31
RICHARD HUGH DICKSON CRAIG
Director 2004-12-21 2011-12-02
ALAN LESLIE MACKAY
Director 2004-12-21 2011-12-02
MICHAEL TROPPER
Director 2004-12-21 2008-02-22
STEPHEN JOHN WHITE
Director 2004-12-21 2007-08-16
NICHOLAS JAMES WAY
Director 2004-12-21 2006-06-21
HALCO SECRETARIES LIMITED
Company Secretary 2004-06-21 2004-08-11
HALCO MANAGEMENT LIMITED
Director 2004-06-21 2004-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK AMBERG RIGHTRAIN LTD Director 2015-06-26 CURRENT 2010-02-03 Active
WILLIAM MARK AMBERG BILL AMBERG ACCESSORIES LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
WILLIAM MARK AMBERG IDS FASHION PR LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-04-08
WILLIAM MARK AMBERG THE LEATHERCRAFT TRUST Director 2007-07-10 CURRENT 1951-12-03 Active
WILLIAM MARK AMBERG BILL AMBERG LIMITED Director 1994-03-24 CURRENT 1994-03-24 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
2023-12-15Director's details changed for Mr Brian St John Compton Carr on 2023-12-12
2023-12-13SECRETARY'S DETAILS CHNAGED FOR MR DAVID SUMMERFIELD on 2023-12-12
2023-12-13Change of details for Mr David Summerfield as a person with significant control on 2023-12-12
2023-12-12Director's details changed for Mr William Mark Amberg on 2023-12-12
2023-12-12Director's details changed for Mr David Summerfield on 2023-12-12
2023-12-12Director's details changed for Mr Michael Tropper on 2023-12-12
2023-12-12Director's details changed for Mr William Mark Amberg on 2023-11-01
2023-10-2013/10/23 STATEMENT OF CAPITAL GBP 20825
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-26Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-04-26Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-04-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-21Memorandum articles filed
2023-02-10DIRECTOR APPOINTED MR NATHAN WEYER
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DANIELE DONALDSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DANIELE DONALDSON
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MR GIOVANNI DANIELE DONALDSON
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED KEIR WATSON GORDON
2021-04-09PSC04Change of details for Mr Michael Tropper as a person with significant control on 2017-11-01
2021-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TROPPER
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 20800
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051584310003
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-15RES01ADOPT ARTICLES 15/06/18
2017-12-20SH03Purchase of own shares
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 20800
2017-11-29SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 20,800.00
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEVENS
2017-11-16PSC07CESSATION OF RICHARD JOHN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 31600
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SUMMERFIELD
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN STEVENS
2017-08-01CH01Director's details changed for Richard John Stevens on 2016-04-05
2017-07-25SH03Purchase of own shares
2016-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051584310003
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 18 Bowden Street Kennington London SE11 4DS
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 34000
2016-07-05AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 34000
2015-06-18AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 34000
2014-07-23AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEVENS / 07/06/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TROPPER / 07/06/2013
2013-08-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-02AR0108/06/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEVENS / 01/01/2013
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TROPPER / 01/01/2013
2012-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19AR0108/06/12 FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 41 WELBECK STREET LONDON W1G 8EA
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG
2012-01-03SH0121/12/04 STATEMENT OF CAPITAL GBP 34000
2011-12-23AP01DIRECTOR APPOINTED MR MICHAEL TROPPER
2011-12-22MEM/ARTSARTICLES OF ASSOCIATION
2011-12-21RES01ALTER ARTICLES 27/07/2011
2011-12-21SH0126/07/11 STATEMENT OF CAPITAL GBP 34000
2011-08-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2011-06-27AR0108/06/11 FULL LIST
2011-01-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-22AR0108/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUMMERFIELD / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STEVENS / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LESLIE MACKAY / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRAIG / 08/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ST JOHN COMPTON CARR / 08/06/2010
2010-03-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN MACKAY / 08/09/2008
2009-04-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WHITE
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TROPPER
2008-04-17169GBP IC 34000/28900 22/02/08 GBP SR 5100@1=5100
2008-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-01RES13AGREEMENT CONTRACT 16/08/07
2007-10-01169£ IC 40000/34000 16/08/07 £ SR 6000@1=6000
2007-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04RES13ADOPT ACCOUNTS/DEC DIVI 07/12/06
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-14363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-10288bDIRECTOR RESIGNED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21RES04£ NC 100/40000 13/12/
2005-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-2188(2)RAD 21/12/04--------- £ SI 39998@1=39998 £ IC 2/40000
2005-03-03288aNEW DIRECTOR APPOINTED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 20 VARSITY DRIVE TWICKENHAM MIDDLESEX TW1 1AG
2004-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 FORPEOPLE 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 FORPEOPLE 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
2016-11-09 Outstanding COUTTS & COMPANY
DEBENTURE 2012-10-24 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2006-11-16 Outstanding COLEBROOK BOSSON AND SAUNDERS (PRODUCTS) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FORPEOPLE LIMITED

Intangible Assets
Patents
We have not found any records of FORPEOPLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORPEOPLE LIMITED
Trademarks
We have not found any records of FORPEOPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORPEOPLE 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 FORPEOPLE 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 FORPEOPLE 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 FORPEOPLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-08-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2012-10-0141079190Full grains leather "incl. parchment-dressed leather", unsplit, of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" or equine animals, further prepared after tanning or crusting, without hair on (excl. sole leather, chamois leather, patent leather and patent laminated leather, and metallised leather)
2011-12-0184185090Refrigerating furniture with a refrigerating unit or evaporator (excl. combined refrigerator-freezers, with separate external doors, household refrigerators, refrigerated show-cases and counters)

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 FORPEOPLE 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 FORPEOPLE 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.