Background WavePink WaveYellow Wave

KINGDOM PEOPLE LIMITED (10006972)

KINGDOM PEOPLE LIMITED (10006972) is an active UK company. incorporated on 16 February 2016. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KINGDOM PEOPLE LIMITED has been registered for 10 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
10006972
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM PEOPLE LIMITED

KINGDOM PEOPLE LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KINGDOM PEOPLE LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

10006972

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

PARAGON MEED LIMITED
From: 16 February 2016To: 5 July 2024
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 1 May 2019To: 27 February 2024
Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 1 May 2019To: 1 May 2019
C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England
From: 1 March 2017To: 1 May 2019
Suite 122a Imperial House Hornby Street Bury Lancashire BL9 5BN England
From: 7 March 2016To: 1 March 2017
19 Farmstead Close Failsworth Manchester M35 9NU United Kingdom
From: 16 February 2016To: 7 March 2016
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Aug 17
Director Left
Oct 17
Loan Secured
Apr 18
Share Issue
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Oct 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Nov 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
5
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 Feb 2024

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 Feb 2024

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 Feb 2024

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

CULLEN, Matthew

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born June 1974
Director
Appointed 22 Feb 2017
Resigned 23 Feb 2024

HALL, Nick

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born December 1972
Director
Appointed 22 Feb 2017
Resigned 23 Feb 2024

HILL, Andrew Robert

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born March 1974
Director
Appointed 16 Feb 2016
Resigned 16 Jun 2021

ROGERS, Michael Brendan

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born January 1981
Director
Appointed 26 Nov 2021
Resigned 23 Feb 2024

ROGERS, Michael Brendan

Resigned
17 St Ann's Square, ManchesterM2 7PW
Born January 1981
Director
Appointed 07 Mar 2016
Resigned 30 Apr 2017

SANDERSON BROWN, Jayne

Resigned
45-53 Chorley New Road, BoltonBL1 4QR
Born January 1979
Director
Appointed 16 Oct 2020
Resigned 05 Jul 2021

Persons with significant control

7

1 Active
6 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022

Mr Nick Hall

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 14 Sept 2022

Mr Matthew Cullen

Ceased
45-53 Chorley New Road, BoltonBL1 4QR
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 14 Sept 2022

Nicholas Hall

Ceased
17 St. Anns Square, ManchesterM2 7PW
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 13 Mar 2017

Matthew Cullen

Ceased
17 St. Anns Square, ManchesterM2 7PW
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017
Ceased 13 Mar 2017

Mr Michael Brendan Rogers

Ceased
17 St Ann's Square, ManchesterM2 7PW
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 15 Dec 2017

Mr Andrew Robert Hill

Ceased
17 St Ann's Square, ManchesterM2 7PW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 July 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2024
RESOLUTIONSResolutions
Memorandum Articles
28 June 2024
MAMA
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 February 2021
AAMDAAMD
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Resolution
23 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
14 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
14 May 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation