Background WavePink WaveYellow Wave

CAPITAL PEOPLE CONSULTANTS LIMITED (04096994)

CAPITAL PEOPLE CONSULTANTS LIMITED (04096994) is an active UK company. incorporated on 26 October 2000. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAPITAL PEOPLE CONSULTANTS LIMITED has been registered for 25 years. Current directors include NOTT, Christopher Perry, PINNELL, Elin Mari.

Company Number
04096994
Status
active
Type
ltd
Incorporated
26 October 2000
Age
25 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NOTT, Christopher Perry, PINNELL, Elin Mari
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL PEOPLE CONSULTANTS LIMITED

CAPITAL PEOPLE CONSULTANTS LIMITED is an active company incorporated on 26 October 2000 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAPITAL PEOPLE CONSULTANTS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04096994

LTD Company

Age

25 Years

Incorporated 26 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

CONSULT CAPITAL LIMITED
From: 13 May 2011To: 18 August 2015
HOLISTIC SERVICES LTD
From: 26 October 2000To: 13 May 2011
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

Fourth Floor One Caspian Point Caspian Way Cardiff CF10 4DQ
From: 26 October 2000To: 27 May 2011
Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Share Buyback
Nov 09
Director Left
Feb 11
Director Left
Feb 11
Funding Round
May 11
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Feb 15
Loan Secured
Mar 18
Loan Cleared
Mar 19
Director Left
Dec 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CAPITAL LAW & PEOPLE LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 15 Aug 2008

NOTT, Christopher Perry

Active
Tyndall Street, CardiffCF10 4AZ
Born August 1959
Director
Appointed 15 Aug 2008

PINNELL, Elin Mari

Active
Tyndall Street, CardiffCF10 4AZ
Born April 1969
Director
Appointed 15 Aug 2008

DERRICK, Roger John

Resigned
55a Darren View, MaestegCF34 9SG
Secretary
Appointed 01 Nov 2003
Resigned 31 Jul 2008

EDWARDS, Robert Thomas

Resigned
The Heathers, LlanelliSA14 7PH
Secretary
Appointed 26 Oct 2000
Resigned 28 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 2000
Resigned 26 Oct 2000

BEYNON, Steven John

Resigned
19 Llys Cilsaig, LlanelliSA14 8QT
Born August 1975
Director
Appointed 31 Dec 2004
Resigned 17 Jan 2011

DERRICK, Roger John

Resigned
55a Darren View, MaestegCF34 9SG
Born April 1943
Director
Appointed 26 Oct 2000
Resigned 31 Jul 2008

DU-FEU, Vivian John

Resigned
Tyndall Street, CardiffCF10 4AZ
Born March 1954
Director
Appointed 15 Aug 2008
Resigned 31 Dec 2012

EDWARDS, Robert Thomas

Resigned
The Heathers, LlanelliSA14 7PH
Born February 1955
Director
Appointed 26 Oct 2000
Resigned 28 Nov 2003

EVANS, John Roger

Resigned
6 Carmel Road, SwanseaSA4 9EX
Born October 1954
Director
Appointed 31 Dec 2004
Resigned 15 Aug 2008

GADD, Roger Alexander

Resigned
226 Derwenfawr Road, SwanseaSA2 8EA
Born April 1946
Director
Appointed 31 Dec 2004
Resigned 28 Apr 2008

GILBERT, Henry Michael

Resigned
2 Castle Avenue, SwanseaSA3 4BA
Born December 1954
Director
Appointed 26 Oct 2000
Resigned 17 Jan 2011

HARTIGAN, Kathryn Joy

Resigned
Ketton 467 Birmingham Road, RedditchB97 6RL
Born March 1953
Director
Appointed 31 Dec 2004
Resigned 15 Aug 2008

JONES, Debra Julie

Resigned
Nant Coch Rise, NewportNP20 3SG
Born February 1958
Director
Appointed 15 Aug 2008
Resigned 12 Nov 2014

MACINTOSH, Duncan John Gillies

Resigned
Tyndall Street, CardiffCF10 4AZ
Born October 1957
Director
Appointed 01 Jan 2013
Resigned 29 Nov 2024

SHEEN, Meyrick Thomas

Resigned
30 Ascot Drive, Port TalbotSA12 8YL
Born January 1940
Director
Appointed 31 Dec 2004
Resigned 28 Apr 2006

WILLIAMS, Robin

Resigned
16 Ddol Road, SwanseaSA2 7UB
Born November 1953
Director
Appointed 31 Dec 2004
Resigned 28 Apr 2008

WOOD, Russell

Resigned
44 Higher Lane, SwanseaSA3 4NT
Born April 1944
Director
Appointed 26 Oct 2000
Resigned 15 Jan 2008

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Certificate Change Of Name Company
18 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2015
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
15 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Legacy
18 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
26 November 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Resolution
29 October 2009
RESOLUTIONSResolutions
Miscellaneous
10 July 2009
MISCMISC
Miscellaneous
10 July 2009
MISCMISC
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
363aAnnual Return
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
12 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 May 2006
MEM/ARTSMEM/ARTS
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
287Change of Registered Office
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
21 August 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
288bResignation of Director or Secretary
Incorporation Company
26 October 2000
NEWINCIncorporation