Background WavePink WaveYellow Wave

PERTEMPS PEOPLE LIMITED (04128164)

PERTEMPS PEOPLE LIMITED (04128164) is an active UK company. incorporated on 20 December 2000. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PERTEMPS PEOPLE LIMITED has been registered for 25 years. Current directors include MOGANO, Stephen Carlo, WATSON, Carmen Anne.

Company Number
04128164
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
MOGANO, Stephen Carlo, WATSON, Carmen Anne
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS PEOPLE LIMITED

PERTEMPS PEOPLE LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PERTEMPS PEOPLE LIMITED was registered 25 years ago.(SIC: 78109)

Status

active

Active since 25 years ago

Company No

04128164

LTD Company

Age

25 Years

Incorporated 20 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PERTEMPS HERTFORD LIMITED
From: 26 April 2001To: 5 July 2001
PAINTCYCLE LIMITED
From: 20 December 2000To: 26 April 2001
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Apr 11
Director Left
Dec 12
Director Joined
May 13
Owner Exit
Oct 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Secretary
Appointed 03 May 2005

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 18 Mar 2011

WATSON, Carmen Anne

Active
Meriden Hall, MeridenCV7 7PT
Born April 1956
Director
Appointed 25 Apr 2013

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 09 Feb 2001
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 09 Feb 2001

JACKSON, Jennifer Anne

Resigned
Meriden Hall, MeridenCV7 7PT
Born September 1952
Director
Appointed 09 Feb 2001
Resigned 25 Oct 2012

LING, Vivienne Jane

Resigned
19 Vicarage Lane, HertfordSG14 2QA
Director
Appointed 09 Feb 2001
Resigned 31 Dec 2006

SHEFFIELD, Justine Elizabeth

Resigned
20 Bradway, HitchinSG4 8BE
Born April 1969
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 2000
Resigned 09 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2022

Mr Timothy Watts

Ceased
Meriden Hall, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 10 Oct 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
6 October 2011
MG02MG02
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
21 December 2005
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
9 September 2003
88(2)R88(2)R
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Resolution
29 July 2001
RESOLUTIONSResolutions
Resolution
29 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2001
88(2)R88(2)R
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Memorandum Articles
3 May 2001
MEM/ARTSMEM/ARTS
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
287Change of Registered Office
Certificate Change Of Name Company
26 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Incorporation Company
20 December 2000
NEWINCIncorporation