Background WavePink WaveYellow Wave

SOLID PEOPLE LIMITED (06941195)

SOLID PEOPLE LIMITED (06941195) is an active UK company. incorporated on 23 June 2009. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SOLID PEOPLE LIMITED has been registered for 16 years. Current directors include BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John and 1 others.

Company Number
06941195
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BYERLEY, Paul Richard Athol, HINES, Jeremy Edward, SAMPSON, Alan John, TURNER, Simon Charles
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID PEOPLE LIMITED

SOLID PEOPLE LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SOLID PEOPLE LIMITED was registered 16 years ago.(SIC: 78109)

Status

active

Active since 16 years ago

Company No

06941195

LTD Company

Age

16 Years

Incorporated 23 June 2009

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 2 May 2023To: 24 July 2023
Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY England
From: 16 January 2023To: 2 May 2023
D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA
From: 16 December 2013To: 16 January 2023
Suite 1 Unit 1 Verulam Business Park 224 London Road St Albans Hertfordshire AL1 1JB United Kingdom
From: 16 February 2012To: 16 December 2013
Spectrum House Dunstable Road Redbourn Herts Al3 7P2
From: 23 June 2009To: 16 February 2012
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
Loan Cleared
Dec 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 13 Jan 2023

HINES, Jeremy Edward

Active
Abbey Park, KenilworthCV8 2LY
Born January 1965
Director
Appointed 13 Jan 2023

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 13 Jan 2023

TURNER, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 13 Jan 2023

BANNISTER, Claire

Resigned
The Courtyard, St. AlbansAL4 0LA
Secretary
Appointed 23 Jun 2009
Resigned 13 Jan 2023

BANNISTER, Ross Alexander

Resigned
The Courtyard, St. AlbansAL4 0LA
Born August 1980
Director
Appointed 23 Jun 2009
Resigned 13 Jan 2023

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 23 Jun 2009
Resigned 23 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Abbey Park, KenilworthCV8 2LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023

Mr Ross Alexander Bannister

Ceased
Alban Park, Hatfield Road, St. AlbansAL4 0LA
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Person Director Company
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
3 May 2023
PSC04Change of PSC Details
Change Person Secretary Company
3 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
23 June 2009
NEWINCIncorporation