Background WavePink WaveYellow Wave

FORPEOPLE LIMITED (05158431)

FORPEOPLE LIMITED (05158431) is an active UK company. incorporated on 21 June 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORPEOPLE LIMITED has been registered for 21 years. Current directors include FRENCH, Louise Anne, HACKING, Christopher Robert.

Company Number
05158431
Status
active
Type
ltd
Incorporated
21 June 2004
Age
21 years
Address
1 Pickle Mews, London, SW9 0FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRENCH, Louise Anne, HACKING, Christopher Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORPEOPLE LIMITED

FORPEOPLE LIMITED is an active company incorporated on 21 June 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORPEOPLE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05158431

LTD Company

Age

21 Years

Incorporated 21 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CHARCO 1088 LIMITED
From: 21 June 2004To: 4 August 2004
Contact
Address

1 Pickle Mews London, SW9 0FJ,

Previous Addresses

18 Bowden Street Kennington London SE11 4DS
From: 23 March 2012To: 23 September 2016
41 Welbeck Street London W1G 8EA
From: 21 June 2004To: 23 March 2012
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
Nov 16
Share Buyback
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Nov 17
Owner Exit
Nov 17
Capital Reduction
Nov 17
Share Buyback
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
New Owner
Mar 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Jan 22
Director Joined
Feb 23
Funding Round
Oct 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Sept 25
6
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SUMMERFIELD, David

Active
Pickle Mews, LondonSW9 0FJ
Secretary
Appointed 11 Aug 2004

FRENCH, Louise Anne

Active
Pickle Mews, LondonSW9 0FJ
Born September 1976
Director
Appointed 18 Sept 2025

HACKING, Christopher Robert

Active
Pickle Mews, LondonSW9 0FJ
Born October 1979
Director
Appointed 29 Oct 2024

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 21 Jun 2004
Resigned 11 Aug 2004

AMBERG, William Mark

Resigned
Pickle Mews, LondonSW9 0FJ
Born August 1961
Director
Appointed 21 Dec 2004
Resigned 29 Oct 2024

CARR, Brian St John Compton

Resigned
Pickle Mews, LondonSW9 0FJ
Born January 1935
Director
Appointed 21 Dec 2004
Resigned 29 Oct 2024

CRAIG, Richard Hugh Dickson

Resigned
62 Elmfield Avenue, TeddingtonTW11 8BT
Born November 1955
Director
Appointed 21 Dec 2004
Resigned 02 Dec 2011

DONALDSON, Giovanni Daniele

Resigned
Pickle Mews, LondonSW9 0FJ
Born November 1974
Director
Appointed 30 Jun 2021
Resigned 15 Dec 2021

GORDON, Keir Watson

Resigned
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 12 May 2021
Resigned 29 Oct 2024

MACKAY, Alan Leslie

Resigned
3 No 3, DatchetSL3 9NQ
Born February 1973
Director
Appointed 21 Dec 2004
Resigned 02 Dec 2011

STEVENS, Richard John

Resigned
Pickle Mews, LondonSW9 0FJ
Born June 1973
Director
Appointed 11 Aug 2004
Resigned 31 Oct 2017

SUMMERFIELD, David

Resigned
Pickle Mews, LondonSW9 0FJ
Born August 1974
Director
Appointed 11 Aug 2004
Resigned 29 Oct 2024

TROPPER, Michael

Resigned
Pickle Mews, LondonSW9 0FJ
Born October 1976
Director
Appointed 27 Jul 2011
Resigned 29 Oct 2024

TROPPER, Michael

Resigned
44 Shepton Houses, LondonE2 0JN
Born October 1976
Director
Appointed 21 Dec 2004
Resigned 22 Feb 2008

WAY, Nicholas James

Resigned
6 Coalcroft Road, LondonSW15 6SJ
Born June 1972
Director
Appointed 21 Dec 2004
Resigned 21 Jun 2006

WEYER, Nathan

Resigned
Pickle Mews, LondonSW9 0FJ
Born August 1972
Director
Appointed 08 Feb 2023
Resigned 10 Jul 2025

WHITE, Stephen John

Resigned
29 Dalkeith Road, LondonSE21 8LT
Born March 1974
Director
Appointed 21 Dec 2004
Resigned 16 Aug 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 21 Jun 2004
Resigned 11 Aug 2004

Persons with significant control

4

1 Active
3 Ceased
Pickle Mews, LondonSW9 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Mr Michael Tropper

Ceased
Pickle Mews, LondonSW9 0FJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 04 Jun 2024

Mr David Summerfield

Ceased
Pickle Mews, LondonSW9 0FJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024

Mr Richard John Stevens

Ceased
Pickle Mews, LondonSW9 0FJ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Resolution
15 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 November 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Capital Return Purchase Own Shares
25 July 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Memorandum Articles
22 December 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Resolution
21 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
169169
Resolution
17 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
169169
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
88(2)R88(2)R
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2004
NEWINCIncorporation