Background WavePink WaveYellow Wave

1ST IT PEOPLE LTD (05738006)

1ST IT PEOPLE LTD (05738006) is an active UK company. incorporated on 10 March 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 1ST IT PEOPLE LTD has been registered for 20 years. Current directors include GOLDUP, Stuart Robin.

Company Number
05738006
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Centennium House 100 Lower Thames Street, London, EC3R 6DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLDUP, Stuart Robin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST IT PEOPLE LTD

1ST IT PEOPLE LTD is an active company incorporated on 10 March 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 1ST IT PEOPLE LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05738006

LTD Company

Age

20 Years

Incorporated 10 March 2006

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Centennium House 100 Lower Thames Street 3rd Floor London, EC3R 6DL,

Previous Addresses

Centennium House Lower Thames Street London EC3R 6DL England
From: 24 January 2022To: 25 January 2022
63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 20 October 2020To: 24 January 2022
13 - 15 Moorgate London EC2R 6AD England
From: 3 November 2015To: 20 October 2020
Rdl House, 1 Chertsey Road Woking Surrey GU21 5AD
From: 10 March 2006To: 3 November 2015
Timeline

8 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOLDUP, Stuart Robin

Active
100 Lower Thames Street, LondonEC3R 6DL
Born July 1969
Director
Appointed 04 Jan 2021

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Secretary
Appointed 10 Mar 2006
Resigned 31 Jan 2020

BRITTON, Stuart Glynn

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1971
Director
Appointed 28 Oct 2010
Resigned 30 Jan 2021

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Born August 1957
Director
Appointed 10 Mar 2006
Resigned 31 Jan 2020

OSTROWSKI, Suzanne Jane

Resigned
Weybury, GuildfordGU1 3XN
Born January 1969
Director
Appointed 10 Mar 2006
Resigned 28 Oct 2010

Persons with significant control

1

Moorgate, LondonEC2R 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Miscellaneous
8 March 2011
MISCMISC
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
19 March 2007
225Change of Accounting Reference Date
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2006
NEWINCIncorporation