Background WavePink WaveYellow Wave

PEOPLE AND ORGANISATION LIMITED (04505573)

PEOPLE AND ORGANISATION LIMITED (04505573) is an active UK company. incorporated on 7 August 2002. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEOPLE AND ORGANISATION LIMITED has been registered for 23 years. Current directors include HUANG, Qi, ZHANG, Xu.

Company Number
04505573
Status
active
Type
ltd
Incorporated
7 August 2002
Age
23 years
Address
84 Royal Arch Apartments, Birmingham, B1 1RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUANG, Qi, ZHANG, Xu
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE AND ORGANISATION LIMITED

PEOPLE AND ORGANISATION LIMITED is an active company incorporated on 7 August 2002 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEOPLE AND ORGANISATION LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04505573

LTD Company

Age

23 Years

Incorporated 7 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

PEOPLE AND ORGANISATIONS LIMITED
From: 7 August 2002To: 21 August 2002
Contact
Address

84 Royal Arch Apartments Wharfside Street Birmingham, B1 1RG,

Previous Addresses

99 Bradford Street Birmingham B12 0NS
From: 8 April 2015To: 28 September 2023
Kingsnoth House Blenheim Way Birmingham West Midlands B44 8LS England
From: 25 February 2015To: 8 April 2015
Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA
From: 11 March 2014To: 25 February 2015
505F the Big Peg 120 Vyse Street the Jewellery Quarter Birmingham West Midlands B18 6NF
From: 24 September 2010To: 11 March 2014
315B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF
From: 7 August 2002To: 24 September 2010
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Feb 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ZHANG, Xu

Active
Wharfside Street, BirminghamB1 1RG
Secretary
Appointed 27 Sept 2023

HUANG, Qi

Active
Wharfside Street, BirminghamB1 1RG
Born May 1987
Director
Appointed 20 Sept 2023

ZHANG, Xu

Active
30 Ryland Street, BirminghamB16 8FS
Born June 1989
Director
Appointed 20 Sept 2023

STAHLHACKE, Jutta

Resigned
7 Francis Road, BirminghamB33 8SL
Secretary
Appointed 21 Aug 2002
Resigned 27 Sept 2023

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Aug 2002
Resigned 21 Aug 2002

POON, Yeow Hua, Dr

Resigned
7 Francis Road, BirminghamB33 8SL
Born January 1956
Director
Appointed 21 Aug 2002
Resigned 26 Feb 2023

STAHLHACKE, Jutta

Resigned
7 Francis Road, BirminghamB33 8SL
Born June 1958
Director
Appointed 21 Aug 2002
Resigned 27 Sept 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Aug 2002
Resigned 21 Aug 2002

Persons with significant control

3

1 Active
2 Ceased

Ms Qi Huang

Active
Wharfside Street, BirminghamB1 1RG
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Sept 2023

Dr Yeow Hua Poon

Ceased
Wharfside Street, BirminghamB1 1RG
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Oct 2016
Ceased 27 Sept 2023

Mrs Jutta Stahlhacke

Ceased
Wharfside Street, BirminghamB1 1RG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
2 May 2007
88(2)R88(2)R
Legacy
26 March 2007
287Change of Registered Office
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2002
NEWINCIncorporation