Background WavePink WaveYellow Wave

PEOPLEDOC UK LTD (09823202)

PEOPLEDOC UK LTD (09823202) is an active UK company. incorporated on 14 October 2015. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in other information technology service activities. PEOPLEDOC UK LTD has been registered for 10 years. Current directors include BARGER, Rachel Ann, SMITH, Stacy-Ann Marie, TAYLOR, Graham.

Company Number
09823202
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Venture House, 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARGER, Rachel Ann, SMITH, Stacy-Ann Marie, TAYLOR, Graham
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLEDOC UK LTD

PEOPLEDOC UK LTD is an active company incorporated on 14 October 2015 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PEOPLEDOC UK LTD was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09823202

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Venture House, 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

The Capitol Building, 2nd Floor South Wing, Oldbury Bracknell RG12 8FZ England
From: 27 July 2023To: 11 March 2026
The Capitol Building Oldbury Bracknell RG12 8FZ England
From: 19 July 2023To: 27 July 2023
Pramex International Ltd, 8th Floor South, 11 Old Jewry London United Kingdom EC2R 8DU England
From: 16 February 2023To: 19 July 2023
C/O Natixis Pramex Int Ltd 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom
From: 14 October 2015To: 16 February 2023
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SMITH, Stacy-Ann Marie

Active
2250 N. Commerce Parkway, Weston
Secretary
Appointed 31 Mar 2025

BARGER, Rachel Ann

Active
2250 N. Commerce Parkway, Weston
Born January 1978
Director
Appointed 30 Sept 2024

SMITH, Stacy-Ann Marie

Active
2250 N. Commerce Parkway, Weston
Born November 1973
Director
Appointed 31 Mar 2025

TAYLOR, Graham

Active
Downshire Way, BracknellRG12 1WA
Born October 1966
Director
Appointed 31 Mar 2025

BUTLER, John Arthur

Resigned
Oldbury, BracknellRG12 8FZ
Secretary
Appointed 19 Jul 2023
Resigned 31 Mar 2025

PRAMEX INTERNATIONAL LTD

Resigned
LondonEC2R 8DU
Corporate secretary
Appointed 14 Oct 2015
Resigned 19 Jul 2023

ALVARO, Felicia Tamara

Resigned
8th Floor South, LondonEC2R 8DU
Born January 1961
Director
Appointed 27 Jul 2018
Resigned 31 Dec 2019

BENHAMOU, Jonathan

Resigned
11 Old Jewry, LondonEC2R 8DU
Born August 1983
Director
Appointed 07 Aug 2019
Resigned 12 Jul 2021

BENHAMOU, Jonathan

Resigned
11 Old Jewry, LondonEC2R 8DU
Born August 1983
Director
Appointed 14 Oct 2015
Resigned 27 Jul 2018

BUTLER, John Arthur

Resigned
Oldbury, BracknellRG12 8FZ
Born July 1963
Director
Appointed 28 May 2020
Resigned 31 Mar 2025

BUYSE, Clement

Resigned
11 Old Jewry, LondonEC2R 8DU
Born October 1982
Director
Appointed 07 Aug 2019
Resigned 12 Jul 2021

JULIEN, Mark

Resigned
8th Floor South, LondonEC2R 8DU
Born April 1964
Director
Appointed 28 May 2020
Resigned 30 Jun 2022

ROGERS, Adam Michael

Resigned
8th Floor South, LondonEC2R 8DU
Born October 1974
Director
Appointed 27 Jul 2018
Resigned 31 Mar 2020

SATALINO, Frank Peter

Resigned
8th Floor South, LondonEC2R 8DU
Born November 1958
Director
Appointed 27 Jul 2018
Resigned 17 Jan 2023

SLAVICEK, Dominique

Resigned
Route Du Marais Salé, Ile D'Yeu85350
Born October 1956
Director
Appointed 12 Jul 2021
Resigned 30 Sept 2024

Persons with significant control

1

0 Active
1 Ceased
Rue D'Hauteville, Paris75010

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Sail Address Company With New Address
24 March 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2015
NEWINCIncorporation