Background WavePink WaveYellow Wave

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741)

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED (04516741) is an active UK company. incorporated on 21 August 2002. with registered office in Wheatley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. BOOSTWORKS PEOPLE ENGAGEMENT LIMITED has been registered for 23 years. Current directors include IDICULA, George Patrick, WERKER, Joanne.

Company Number
04516741
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
Victor House Wheatley Business Centre, Wheatley, OX33 1XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
IDICULA, George Patrick, WERKER, Joanne
SIC Codes
47910, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Wheatley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. BOOSTWORKS PEOPLE ENGAGEMENT LIMITED was registered 23 years ago.(SIC: 47910, 94110)

Status

active

Active since 23 years ago

Company No

04516741

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PEOPLE VALUE LIMITED
From: 21 August 2002To: 26 September 2023
Contact
Address

Victor House Wheatley Business Centre Old London Road Wheatley, OX33 1XW,

Previous Addresses

, Victor House Wheatley Business Centre, Old London Road Wheatley, Oxford, OX33 1XN
From: 21 August 2002To: 6 September 2011
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 13
Director Joined
Sept 13
Share Issue
Oct 13
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Jul 22
Director Joined
May 23
Loan Secured
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

IDICULA, George Patrick

Active
Wheatley Business Centre, WheatleyOX33 1XW
Born March 1983
Director
Appointed 11 Jul 2025

WERKER, Joanne

Active
Wheatley Business Centre, WheatleyOX33 1XW
Born July 1964
Director
Appointed 30 Mar 2023

MORGAN, Debbie Ann

Resigned
49 Church Road, OxfordOX33 1LU
Secretary
Appointed 21 Aug 2002
Resigned 03 Mar 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 21 Aug 2002

CALDICOTT, Andrew Simon

Resigned
Wheatley Business Centre, WheatleyOX33 1XW
Born July 1968
Director
Appointed 03 Mar 2021
Resigned 17 Jun 2025

COOPER, Howard Scott

Resigned
The Granary, RamsdenOX7 3AU
Born March 1965
Director
Appointed 01 Jan 2008
Resigned 13 Sept 2013

MORGAN, Michael Robert

Resigned
Wheatley Business Centre, WheatleyOX33 1XW
Born August 1961
Director
Appointed 13 Sept 2013
Resigned 03 Mar 2021

MORGAN, Michael Robert

Resigned
Bays Gardens 49 Church Road, OxfordOX33 1LU
Born August 1960
Director
Appointed 21 Aug 2002
Resigned 20 Jan 2008

SHERRY, Michael

Resigned
Wheatley Business Centre, WheatleyOX33 1XW
Born March 1966
Director
Appointed 06 Jul 2022
Resigned 30 Nov 2024

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 21 Aug 2002
Resigned 21 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Old London Road, OxfordOX33 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021

Mr Michael Robert Morgan

Ceased
Wheatley Business Centre, WheatleyOX33 1XW
Born August 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 July 2022
RP04AP01RP04AP01
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Statement Of Companys Objects
26 March 2021
CC04CC04
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 March 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
25 February 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Resolution
7 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Resolution
3 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 October 2015
RP04RP04
Capital Name Of Class Of Shares
6 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Incorporation Company
21 August 2002
NEWINCIncorporation