Background WavePink WaveYellow Wave

INFORM PEOPLE LIMITED (07568138)

INFORM PEOPLE LIMITED (07568138) is an active UK company. incorporated on 17 March 2011. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFORM PEOPLE LIMITED has been registered for 15 years. Current directors include THOMAS, Christopher John, THOMAS, Leslie John.

Company Number
07568138
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
Douglas Bank House, Wigan, WN1 2TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Christopher John, THOMAS, Leslie John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORM PEOPLE LIMITED

INFORM PEOPLE LIMITED is an active company incorporated on 17 March 2011 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFORM PEOPLE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07568138

LTD Company

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Douglas Bank House Wigan Lane Wigan, WN1 2TB,

Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Jun 15
Loan Cleared
Mar 21
Loan Secured
Feb 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THOMAS, Christopher John

Active
Wigan Lane, WiganWN1 2TB
Born September 1982
Director
Appointed 31 May 2011

THOMAS, Leslie John

Active
Wigan Lane, WiganWN1 2TB
Born January 1958
Director
Appointed 15 Jan 2022

THOMAS, Ellen

Resigned
Evesham Close, LeighWN7 3NX
Secretary
Appointed 17 Mar 2011
Resigned 30 Apr 2018

THOMAS, Leslie John

Resigned
Evesham Close, LeighWN7 3NX
Born January 1958
Director
Appointed 17 Mar 2011
Resigned 31 May 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher John Thomas

Active
Wigan Lane, WiganWN1 2TB
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2024

Mr Leslie John Thomas

Ceased
LeighWN7 3NX
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 10 Dec 2024

Mrs Ellen Thomas

Ceased
LeighWN7 3NX
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2021

Mr Stephen James Hall

Active
WidnesWA8 4QS
Born December 1982

Nature of Control

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

Filing History

41

Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Incorporation Company
17 March 2011
NEWINCIncorporation