Background WavePink WaveYellow Wave

INNECTO PEOPLE CONSULTING LIMITED (04741738)

INNECTO PEOPLE CONSULTING LIMITED (04741738) is an active UK company. incorporated on 23 April 2003. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INNECTO PEOPLE CONSULTING LIMITED has been registered for 22 years. Current directors include BROWN, Paula Jane, MACE, Sarah Anne, THORNLEY, Karen and 1 others.

Company Number
04741738
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Paula Jane, MACE, Sarah Anne, THORNLEY, Karen, WOOLF, Justine Lisa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNECTO PEOPLE CONSULTING LIMITED

INNECTO PEOPLE CONSULTING LIMITED is an active company incorporated on 23 April 2003 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INNECTO PEOPLE CONSULTING LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04741738

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Previous Addresses

38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom
From: 5 November 2018To: 11 March 2019
38-42 Newport Street Swindon SN1 3DR England
From: 26 October 2018To: 5 November 2018
Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 15 April 2015To: 26 October 2018
Unit 2 Uffcott Farm Uffcot Wiltshire SN4 9NB
From: 23 April 2003To: 15 April 2015
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Share Issue
Sept 11
Director Joined
Jul 16
Director Left
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Owner Exit
Jun 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Owner Exit
Mar 19
Director Joined
May 19
Director Left
Nov 20
Director Joined
Aug 23
Director Left
Aug 23
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ROBERTS-JONES, Joshua

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

BROWN, Paula Jane

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born May 1978
Director
Appointed 01 Aug 2023

MACE, Sarah Anne

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 28 Feb 2019

THORNLEY, Karen

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1973
Director
Appointed 01 Mar 2019

WOOLF, Justine Lisa

Active
Milton KeynesMK9 3XL
Born September 1973
Director
Appointed 01 Sept 2009

FROST, Deborah Karen

Resigned
Rose Farm House, PewseySN9 5PL
Secretary
Appointed 23 Apr 2003
Resigned 28 Feb 2019

KANE, Damian

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 28 Feb 2019
Resigned 01 Oct 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Apr 2003
Resigned 23 Apr 2003

DUGDALE, Michael Ian

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born June 1962
Director
Appointed 28 Feb 2019
Resigned 01 Oct 2020

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 23 Apr 2003
Resigned 01 Aug 2023

MORGAN, Tony

Resigned
Oxhey Road, WatfordWD19 4QQ
Born November 1966
Director
Appointed 19 Jul 2016
Resigned 03 Oct 2018

REES, David Charles

Resigned
White Horse Road, MarlboroughSN8 2FE
Born November 1962
Director
Appointed 23 Apr 2003
Resigned 31 Aug 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Apr 2003
Resigned 23 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Mrs Deborah Karen Frost

Ceased
Woodborough, PewseySN9 5PL
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mr David Charles Rees

Ceased
White Horse Road, MarlboroughSN8 2FE
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 November 2019
AAMDAAMD
Change Account Reference Date Company Current Shortened
23 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
26 February 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Resolution
28 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
28 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Resolution
13 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2012
SH10Notice of Particulars of Variation
Memorandum Articles
8 February 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
16 January 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
5 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Memorandum Articles
14 October 2009
MEM/ARTSMEM/ARTS
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
287Change of Registered Office
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Incorporation Company
23 April 2003
NEWINCIncorporation