Background WavePink WaveYellow Wave

PEOPLE TREE FAIR TRADE GROUP LIMITED (06092687)

PEOPLE TREE FAIR TRADE GROUP LIMITED (06092687) is an active UK company. incorporated on 9 February 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. PEOPLE TREE FAIR TRADE GROUP LIMITED has been registered for 19 years. Current directors include MINNEY, James.

Company Number
06092687
Status
active
Type
ltd
Incorporated
9 February 2007
Age
19 years
Address
27-28 Eastcastle Street, London, W1W 8DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MINNEY, James
SIC Codes
47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE TREE FAIR TRADE GROUP LIMITED

PEOPLE TREE FAIR TRADE GROUP LIMITED is an active company incorporated on 9 February 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. PEOPLE TREE FAIR TRADE GROUP LIMITED was registered 19 years ago.(SIC: 47710, 47910)

Status

active

Active since 19 years ago

Company No

06092687

LTD Company

Age

19 Years

Incorporated 9 February 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Mezzanine Floor, 26 Camden High Street London NW1 0JH United Kingdom
From: 30 November 2017To: 17 September 2020
16-18 Heneage Street London E1 5LJ England
From: 7 October 2016To: 30 November 2017
5 Huguenot Place 17a Heneage Street London E1 5LN
From: 24 May 2010To: 7 October 2016
1St Floor 91-93 Great Eastern Street London EC2A 3HZ
From: 9 February 2007To: 24 May 2010
Timeline

35 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Nov 09
Director Left
Oct 11
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Share Buyback
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Apr 2019

MINNEY, James

Active
Ota-Ku, Tokyo145-0071
Born August 1963
Director
Appointed 18 Jan 2008

DEAKIN, Andrew Peter

Resigned
Flat 109, LondonE2 9QY
Secretary
Appointed 09 Feb 2007
Resigned 01 Apr 2008

MINNEY, Thomas

Resigned
Aylton Estate, LondonSE16 7JW
Secretary
Appointed 20 Dec 2016
Resigned 21 Feb 2019

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Secretary
Appointed 01 Apr 2008
Resigned 20 Dec 2016

DARTNELL, Ashley

Resigned
Frognal, LondonNW3 6XG
Born January 1959
Director
Appointed 25 Mar 2014
Resigned 28 Mar 2017

DE ROOS, Maarten Cornelis

Resigned
Prinsegracht, The Hague2512GE
Born March 1975
Director
Appointed 25 Oct 2012
Resigned 25 Mar 2014

DENYER, Silas Kenneth Wilfred

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1970
Director
Appointed 19 Jul 2023
Resigned 19 Feb 2024

GENT, Christine Mary

Resigned
Park Crescent, BrightonBN2 3HA
Born January 1962
Director
Appointed 25 Mar 2014
Resigned 04 Jan 2021

HOOPER, Mark

Resigned
Grovelands Avenue, SwindonSN1 4ET
Born January 1963
Director
Appointed 24 Jul 2014
Resigned 04 Oct 2016

KING, Denis Philip

Resigned
2 Magnolia Close, Kingston Upon ThamesKT2 7JF
Born February 1948
Director
Appointed 06 May 2008
Resigned 01 May 2015

MINNEY, Richard John

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1967
Director
Appointed 31 Oct 2021
Resigned 20 Jan 2025

MINNEY, Safia Laila

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1964
Director
Appointed 09 Feb 2007
Resigned 15 Jul 2023

MINNEY, Thomas

Resigned
Whites Grounds Estate, LondonSE1 3JX
Born April 1960
Director
Appointed 30 Nov 2016
Resigned 03 Mar 2017

NICHOLLS, Alex, Dr

Resigned
45 Sunningwell Road, OxfordOX1 4SZ
Born July 1964
Director
Appointed 18 Jan 2008
Resigned 14 Nov 2013

PEROWNE, Roger William

Resigned
Flat 8 260 Waterloo Road, LondonSE1 8RH
Born December 1977
Director
Appointed 18 Jan 2008
Resigned 10 Jan 2014

RIDDIFORD, David John

Resigned
Main Street, Market HarboroughLE16 7UF
Born March 1954
Director
Appointed 01 Oct 2009
Resigned 24 Jan 2014

ROMAINE, Stephen Jon

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1953
Director
Appointed 14 Dec 2020
Resigned 31 Oct 2021

SCOTT, Nigel Hamid

Resigned
90 Rothschild Road, LondonW4 5NS
Born January 1968
Director
Appointed 18 Jan 2008
Resigned 01 May 2008

SHEPHERDSON, Jane Elizabeth

Resigned
14 Noel Road, LondonN1 8HA
Born August 1961
Director
Appointed 18 Jan 2008
Resigned 14 Mar 2014

STEINBERG, Bruce David

Resigned
Frognal, LondonNW3 6XG
Born December 1956
Director
Appointed 01 Dec 2015
Resigned 28 Mar 2017

TRAUB, Melanie Jane

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1959
Director
Appointed 11 Jan 2017
Resigned 04 Oct 2020

VANDEN BURG, Corneles, Jr

Resigned
Arnhem
Born September 1958
Director
Appointed 18 Jan 2008
Resigned 25 Oct 2012

WILSON, Cj

Resigned
Eastcastle Street, LondonW1W 8DH
Born December 1957
Director
Appointed 13 Dec 2013
Resigned 20 Jan 2025

YOUNG, Rowena

Resigned
23 Lothair Road South, LondonN4 1EN
Born November 1971
Director
Appointed 18 Jan 2008
Resigned 07 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Safia Laila Minney

Ceased
Eastcastle Street, LondonW1W 8DH
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023

Mr James Minney

Active
Ota-Ku, Tokyo145-0071
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Dissolution Voluntary Strike Off Suspended
14 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 November 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Auditors Resignation Company
23 July 2015
AUDAUD
Accounts With Accounts Type Group
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
88(3)88(3)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
88(3)88(3)
Legacy
30 January 2008
88(2)R88(2)R
Legacy
30 January 2008
88(2)R88(2)R
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
88(3)88(3)
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
29 June 2007
287Change of Registered Office
Incorporation Company
9 February 2007
NEWINCIncorporation